This company is commonly known as Crystal Collections Limited. The company was founded 27 years ago and was given the registration number 03344014. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1/5 Como Street, Romford, Essex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CRYSTAL COLLECTIONS LIMITED |
---|---|---|
Company Number | : | 03344014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1/5 Como Street, Romford, Essex, United Kingdom, RM7 7DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Secretary | 02 April 1997 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 19 January 2015 | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 13 February 2017 | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 02 April 1997 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 02 April 1997 | Active |
Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN | Director | 26 March 2015 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 02 April 1997 | Active |
Mr Lloyd David Hope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Mr Michael David Hope | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1/5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Second filing of director appointment with name. | Download |
2020-02-13 | Miscellaneous | Legacy. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-05 | Capital | Capital allotment shares. | Download |
2018-06-05 | Capital | Capital allotment shares. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.