UKBizDB.co.uk

CRISTEL (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cristel (london) Limited. The company was founded 25 years ago and was given the registration number 03774327. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRISTEL (LONDON) LIMITED
Company Number:03774327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director20 May 1999Active
52 Stowe Road, London, W12 8BW

Secretary28 October 1999Active
2 Lions Gate, 33-39 High Street, Fordingbridge, SP6 1AX

Corporate Secretary20 May 1999Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary20 May 1999Active
35, Jackson Court, Rose Avenue, Hazlemere, United Kingdom, HP15 7TZ

Corporate Secretary01 January 2009Active
22 Newark Road, South Croydon, CR2 6HQ

Director09 November 2001Active
2 The Village Schoolhouse, Lower Green West, Mitcham, CR4 3AF

Director28 April 2000Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director20 May 1999Active

People with Significant Control

Mr Telemachos Kyriacou
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:2nd Floor, One Hobbs House, Harrovian Business Village, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Address

Change registered office address company with date old address new address.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.