Active
Company Information for CRYSTAL CLEANING AGENCY LTD
3 YULE CLOSE, BRICKET WOOD, ST. ALBANS, AL2 3XZ,
|
Company Registration Number
06791404
Private Limited Company
Active |
Company Name | |
---|---|
CRYSTAL CLEANING AGENCY LTD | |
Legal Registered Office | |
3 YULE CLOSE BRICKET WOOD ST. ALBANS AL2 3XZ Other companies in N3 | |
Company Number | 06791404 | |
---|---|---|
Company ID Number | 06791404 | |
Date formed | 2009-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/08/2022 | |
Account next due | 26/05/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 02:49:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNE CLAIRE LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILY VICTORIA COOPER |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTAL AGENCY LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Joanne Claire Lee as a person with significant control on 2024-01-29 | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Change of details for Mrs Joanne Claire Lee as a person with significant control on 2023-08-21 | ||
Director's details changed for Mrs Joanne Claire Lee on 2023-08-21 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/08/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/21 FROM 1st Floor 314 Regents Park Road Finchley London N3 2LT | |
PSC04 | Change of details for Mrs Joanne Claire Lee as a person with significant control on 2021-03-29 | |
CH01 | Director's details changed for Mrs Joanne Claire Lee on 2021-03-29 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 26/02/20 TO 26/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA01 | Previous accounting period shortened from 27/02/19 TO 26/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067914040001 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/16 | |
AA01 | Previous accounting period shortened from 28/02/16 TO 27/02/16 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY VICTORIA COOPER | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
CH01 | Director's details changed for Emily Victoria Cooper on 2014-01-07 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CLAIRE LEE / 14/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY VICTORIA COOPER / 14/01/2012 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
225 | Accounting reference date extended from 31/01/2010 to 28/02/2010 | |
288a | DIRECTOR APPOINTED JOANNE CLAIRE LEE | |
288a | DIRECTOR APPOINTED EMILY VICTORIA COOPER | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 3RD FLOOR 314 REGENTS PARK ROAD LONDON N3 2LT | |
88(2) | AD 14/01/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-02-28 | £ 13,298 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 13,116 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL CLEANING AGENCY LTD
Cash Bank In Hand | 2013-02-28 | £ 1,618 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 3,040 |
Current Assets | 2013-02-28 | £ 11,677 |
Current Assets | 2012-02-29 | £ 11,904 |
Debtors | 2013-02-28 | £ 10,059 |
Debtors | 2012-02-29 | £ 8,864 |
Tangible Fixed Assets | 2013-02-28 | £ 1,677 |
Tangible Fixed Assets | 2012-02-29 | £ 1,598 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as CRYSTAL CLEANING AGENCY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |