Company NameCrystal Finance (Europe) Ltd
DirectorHassan Abod
Company StatusActive
Company Number05811462
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameDr Faiza Hadi
NationalityBritish
StatusCurrent
Appointed10 March 2009(2 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanes Moor
21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr Hassan Abod
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(6 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Autocab House Oakfield Road
Cheadle Royal Business Park
Cheadle
SK8 3GX
Director NameDr Falah Salim Abod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(2 days after company formation)
Appointment Duration6 years (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park View
Gatley
Cheadle
Cheshire
SK8 4BL
Secretary NameRabiha Hussain Hadi
NationalityIraqi
StatusResigned
Appointed11 May 2006(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2006)
RoleSecretary
Correspondence Address3 Park View
Gatley
Cheshire
SK8 4BL
Secretary NameAlan Jones
NationalityBritish
StatusResigned
Appointed24 November 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2009)
RoleMarketing Director
Correspondence AddressKenair 14 Heysbank Road
Disley
Cheshire
SK12 2BJ
Director NameChristopher Lever
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 December 2006)
RoleCompany Director
Correspondence Address22 St Johns Road
Worsley
Manchester
Lancashire
M28 1PA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.crystalfinanceeurope.com

Location

Registered AddressUnit E, Autocab House Oakfield Road
Cheadle Royal Business Park
Cheadle
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Haider Hussain Hadi
100.00%
Ordinary

Financials

Year2014
Net Worth£751,721
Cash£333,121
Current Liabilities£502,764

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

6 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: CRY254 - dated 26 february 2010 - fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
6 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: CRY255 dated 15TH april 2010 - fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
6 July 2010Delivered on: 15 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule: CRY251 - fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
17 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignation of equipment leases
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignation in security of the contracts for the lease, hire purchase or hire of the equipment from the company as listed on the assignation and the right to recieve all sums present and future dur to the company under the equipment leases. See image for full details.
Outstanding
17 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Security assignment of equipment leases
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignation in security of the contracts for the lease hire purchase or hire of the equipment from the company as listed on an assignation and any contract amending or replacing any such contract with the same or a different lessee and relating to the equipment see image for full details.
Outstanding
17 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed xhargeeach and every item of plant machinery equipment and/or other goods (fixed or moveable) detailed in any schedule from time to time supplied by or on behalf of the company to the bank and intended to hires or hired from the company from time to time pursuant to the contracts listed on the schedule see image for full details.
Outstanding
17 August 2009Delivered on: 28 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and lease/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant macjinery equipment and/or other goods (fixed or moveable) detailed in any schedule from time to time supplied by or on behalf of the company to the bank bt reference and intended to be hired or hired from the companyfromtime to time pursuant to the contracts listed on a schedule see image for full details.
Outstanding
31 March 2009Delivered on: 21 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each and every item of plant machinery equipment and/or other goods (fixed or moveable) the benefit of the contracts for the lease hire purchase hire or bailment of the equipment any and all contracts and policies of insurance and reinsurance with respect to the equipment see image for full details.
Outstanding
12 August 2010Delivered on: 24 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
12 August 2010Delivered on: 24 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge each and every item of plant machinery equipment and/or other goods, the benefit of the contracts for the lease hire purchase hire or bailment of the equipment, any and all contracts and policies of insurance and reinsurance. See image for full details.
Outstanding
12 August 2010Delivered on: 24 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
12 August 2010Delivered on: 24 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
6 July 2010Delivered on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule CRY0000240 dated 11 march 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
6 July 2010Delivered on: 27 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of equipment and leases/hp agreements schedule CRU0000219 dated 19 november 2009
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge each and every item of plant machinery equipment and/or other goods (fixed or moveable) (a) detailed in any schedule from time to time supplied by or on behalf of the company to the bank by reference to the charge and intended to be hired or (b) hired from the company from time to time pursuant to the contracts listed on a schedule and the benefit of (a) the contracts for the lease hire purchase hire or bailment of the equipment from the company as listed on a schedule (b) any and all contracts and policies of insurance and reinsurance required to be effected and maintained with respect to the equipment.
Outstanding
24 November 2006Delivered on: 28 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 September 2016Registered office address changed from Unit E Oakfield Road Cheadle SK8 3GX to Unit E, Autocab House Oakfield Road Cheadle Royal Business Park Cheadle SK8 3GX on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Unit E Oakfield Road Cheadle SK8 3GX to Unit E, Autocab House Oakfield Road Cheadle Royal Business Park Cheadle SK8 3GX on 27 September 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Registered office address changed from 3 Parkview Gatley Cheshire SK8 4BL on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 3 Parkview Gatley Cheshire SK8 4BL on 19 July 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
3 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
3 October 2012Accounts for a small company made up to 31 May 2012 (6 pages)
19 June 2012Termination of appointment of Falah Abod as a director (1 page)
19 June 2012Termination of appointment of Falah Abod as a director (1 page)
24 May 2012Appointment of Mr Hassan Abod as a director (2 pages)
24 May 2012Appointment of Mr Hassan Abod as a director (2 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
18 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
28 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
14 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 9 May 2009 with a full list of shareholders (10 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 July 2009Return made up to 09/05/09; full list of members (3 pages)
9 July 2009Return made up to 09/05/09; full list of members (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 March 2009Secretary appointed dr faiza hadi (1 page)
18 March 2009Secretary appointed dr faiza hadi (1 page)
18 March 2009Appointment terminated secretary alan jones (1 page)
18 March 2009Appointment terminated secretary alan jones (1 page)
30 December 2008Return made up to 09/05/08; full list of members (3 pages)
30 December 2008Return made up to 09/05/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 July 2007Return made up to 09/05/07; full list of members; amend (6 pages)
17 July 2007Return made up to 09/05/07; full list of members; amend (6 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
15 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
9 May 2006Incorporation (9 pages)
9 May 2006Incorporation (9 pages)