Warning: file_put_contents(c/470de96dbe71cc3741bfc115452ba216.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Crystal Beauty Centre Limited, W3 7DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRYSTAL BEAUTY CENTRE LIMITED

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

This company is commonly known as Crystal Beauty Centre Limited. The company was founded 5 years ago and was given the registration number 11894397. The firm's registered office is in LONDON. You can find them at 63 Old Oak Common Lane, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CRYSTAL BEAUTY CENTRE LIMITED
Company Number:11894397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:63 Old Oak Common Lane, London, United Kingdom, W3 7DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
152-160 Kemp House, City Road, London, England, EC1V 2NX

Director17 April 2023Active
152-160 Kemp House, City Road, London, England, EC1V 2NX

Director10 March 2023Active
63, Old Oak Common Lane, London, United Kingdom, W3 7DD

Director17 November 2019Active
Flat 6, Queens Drive, London, England, W3 0HJ

Director01 August 2021Active
63, Old Oak Common Lane, London, United Kingdom, W3 7DD

Director20 March 2019Active

People with Significant Control

Mr Ali Badreddine
Notified on:17 April 2023
Status:Active
Date of birth:January 1978
Nationality:Brazilian
Country of residence:England
Address:152-160 Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abbas Abdullatif Mcheimeche
Notified on:01 August 2021
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Flat 6, Queens Drive, London, England, W3 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Majida Abdulla Kalloute
Notified on:17 November 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:63, Old Oak Common Lane, London, United Kingdom, W3 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abbas Abdullatif Mcheimeche
Notified on:20 March 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:63, Old Oak Common Lane, London, United Kingdom, W3 7DD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.