21 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director Name | Mr Hassan Abod |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(6 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Autocab House Oakfield Road Cheadle Royal Business Park Cheadle SK8 3GX |
Director Name | Dr Falah Salim Abod |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 days after company formation) |
Appointment Duration | 6 years (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park View Gatley Cheadle Cheshire SK8 4BL |
Secretary Name | Rabiha Hussain Hadi |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 11 May 2006(2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 November 2006) |
Role | Secretary |
Correspondence Address | 3 Park View Gatley Cheshire SK8 4BL |
Secretary Name | Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2009) |
Role | Marketing Director |
Correspondence Address | Kenair 14 Heysbank Road Disley Cheshire SK12 2BJ |
Director Name | Christopher Lever |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 22 St Johns Road Worsley Manchester Lancashire M28 1PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.crystalfinanceeurope.com |
---|
Registered Address | Unit E, Autocab House Oakfield Road Cheadle Royal Business Park Cheadle SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Haider Hussain Hadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £751,721 |
Cash | £333,121 |
Current Liabilities | £502,764 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
6 July 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 |
1 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 July 2013 | Registered office address changed from 3 Parkview Gatley Cheshire SK8 4BL on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 3 Parkview Gatley Cheshire SK8 4BL on 19 July 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 June 2012 | Termination of appointment of Falah Abod as a director (1 page) |
19 June 2012 | Termination of appointment of Falah Abod as a director (1 page) |
24 May 2012 | Appointment of Mr Hassan Abod as a director (2 pages) |
24 May 2012 | Appointment of Mr Hassan Abod as a director (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr Falah Salim Abod on 1 July 2010 (2 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
14 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 9 May 2009 with a full list of shareholders (10 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Secretary appointed dr faiza hadi (1 page) |
18 March 2009 | Secretary appointed dr faiza hadi (1 page) |
18 March 2009 | Appointment terminated secretary alan jones (1 page) |
18 March 2009 | Appointment terminated secretary alan jones (1 page) |
30 December 2008 | Return made up to 09/05/08; full list of members (3 pages) |
30 December 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members; amend (6 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members; amend (6 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
7 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
9 May 2006 | Incorporation (9 pages) |
9 May 2006 | Incorporation (9 pages) |