Crystal House Holdings Limited LONDON


Crystal House Holdings started in year 1981 as Private Limited Company with registration number 01551393. The Crystal House Holdings company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

The firm has one director. Martin G., appointed on 2 July 1992. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Alan P.. There were no ex secretaries.

Crystal House Holdings Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551393
Date of Incorporation Wed, 18th Mar 1981
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Martin G.

Position: Director

Appointed: 02 July 1992

Alan P.

Position: Director

Appointed: 02 July 1992

Resigned: 28 December 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Hc 1224 Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hc 1224 Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08956978
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand613 223183 618589 445133 539
Current Assets1 058 583917 1371 353 1621 044 556
Debtors445 360733 519763 717911 017
Net Assets Liabilities1 392 3661 443 5681 461 4911 731 988
Other Debtors445 360733 519763 717911 017
Property Plant Equipment1 794 1032 375 6382 412 1972 954 320
Other
Additions Other Than Through Business Combinations Property Plant Equipment 581 53536 559406 748
Creditors1 376 2161 855 2592 305 2352 410 470
Disposals Property Plant Equipment   -156 009
Financial Assets 100 000125 000334 605
Fixed Assets1 794 1032 475 6882 537 2473 288 975
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 487 694  
Investments Fixed Assets 505050
Investments In Joint Ventures 505050
Net Current Assets Liabilities-317 633-938 122-952 073-1 365 914
Other Creditors1 363 5241 838 4822 287 5912 387 532
Property Plant Equipment Gross Cost1 794 1032 375 6382 412 1972 954 320
Provisions For Liabilities Balance Sheet Subtotal84 10493 998123 683191 073
Taxation Social Security Payable12 41215 77711 64218 268
Total Assets Less Current Liabilities1 476 4701 537 5661 585 1741 923 061
Total Increase Decrease From Revaluations Property Plant Equipment   291 384
Trade Creditors Trade Payables2801 0006 0004 670

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements