Crystal White Residential Limited LONDON


Crystal White Residential started in year 2007 as Private Limited Company with registration number 06396474. The Crystal White Residential company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 8 Durweston Street. Postal code: W1H 1EW.

There is a single director in the firm at the moment - Mark C., appointed on 11 October 2007. In addition, a secretary was appointed - Andrew H., appointed on 11 October 2007. Currenlty, the firm lists one former director, whose name is Andrew H. and who left the the firm on 6 December 2023. In addition, there is one former secretary - Janet S. who worked with the the firm until 11 March 2009.

Crystal White Residential Limited Address / Contact

Office Address 8 Durweston Street
Town London
Post code W1H 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06396474
Date of Incorporation Thu, 11th Oct 2007
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Andrew H.

Position: Secretary

Appointed: 11 October 2007

Mark C.

Position: Director

Appointed: 11 October 2007

Janet S.

Position: Secretary

Appointed: 10 December 2008

Resigned: 11 March 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2007

Resigned: 11 October 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 October 2007

Resigned: 11 October 2007

Andrew H.

Position: Director

Appointed: 11 October 2007

Resigned: 06 December 2023

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Mark C. The abovementioned PSC has significiant influence or control over this company,.

Mark C.

Notified on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 90911 28316 7637 7168 9314 4592 4225 102
Current Assets 558 995770 5541 899 5511 833 6742 082 3432 035 0502 008 313
Debtors400 439547 712753 7911 891 8351 824 7432 077 8842 032 6282 003 211
Net Assets Liabilities 3 421 5783 595 8853 611 7663 560 9703 526 6843 522 1063 299 714
Other Debtors399 740538 237746 0411 881 5291 819 8832 074 8832 029 4952 003 211
Other
Comprehensive Income Expense   15 881-50 796  -222 392
Corporation Tax Payable15 016       
Creditors3 958 3354 118 0204 399 5412 768 8852 448 8962 767 8692 752 9372 777 993
Disposals Investment Property Fair Value Model    224 503   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -174 118   
Investment Property6 361 0147 280 6037 562 8724 769 3204 431 3304 467 3484 495 1314 546 754
Investment Property Fair Value Model   4 769 3204 431 3304 467 3474 495 1314 546 754
Net Current Assets Liabilities -3 559 025-3 628 987-869 334-615 222-685 526-717 887-769 680
Number Shares Issued Fully Paid 11     
Other Creditors3 943 3074 111 3424 396 9242 752 1132 442 6132 764 8732 752 7582 777 515
Other Creditors Including Taxation Social Security Balance Sheet Subtotal120 000300 000      
Other Taxation Social Security Payable   13 8663 6232323 
Par Value Share 11     
Profit Loss 722 551174 30715 881-50 796-34 286-4 578-222 392
Provisions For Liabilities Balance Sheet Subtotal 300 000338 000288 220255 138255 138255 138477 360
Total Assets Less Current Liabilities 3 721 5783 933 8853 899 9863 816 1083 781 8223 777 2443 777 074
Trade Creditors Trade Payables126 6782 6172 9062 6602 973156478
Trade Debtors Trade Receivables6999 4757 75010 3064 8603 0013 133 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Change of registered address from 8 Durweston Street London W1H 1EW on 12th February 2024 to Second Floor, 315 Regents Park Road London N3 1DP
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements