CRISTEL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CRISTEL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03774327

Incorporation date

20/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/03/2025
Satisfaction of charge 037743270008 in full
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon28/03/2024
Registered office address changed from Suite 3 Dukes House 4-6 High Street Windsor Berkshire SL4 1LD England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2024-03-28
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon24/02/2022
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Suite 3 Dukes House 4-6 High Street Windsor Berkshire SL4 1LD on 2022-02-24
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Registration of charge 037743270008, created on 2021-09-29
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon21/05/2021
Change of details for Mr Telemachos Kyriacou as a person with significant control on 2021-05-20
dot icon21/05/2021
Director's details changed for Mr Telemachos Kyriacou on 2021-05-20
dot icon24/02/2021
Director's details changed for Mr Telemachos Kyriacou on 2021-02-24
dot icon24/02/2021
Change of details for Mr Telemachos Kyriacou as a person with significant control on 2021-02-24
dot icon24/02/2021
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-24
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon22/11/2018
Change of details for Mr Telemachos Kyriacou as a person with significant control on 2018-11-06
dot icon22/11/2018
Director's details changed for Mr Telemachos Kyriacou on 2018-11-06
dot icon11/06/2018
Satisfaction of charge 4 in full
dot icon11/06/2018
Satisfaction of charge 5 in full
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
All of the property or undertaking has been released from charge 4
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon17/04/2018
Registration of charge 037743270006, created on 2018-04-16
dot icon17/04/2018
Registration of charge 037743270007, created on 2018-04-16
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/11/2017
Director's details changed for Mr Telemachos Kyriacou on 2017-11-02
dot icon14/11/2017
Registered office address changed from 2 Castle Avenue Datchet Slough SL3 9BA England to 337 Bath Road Slough Berkshire SL1 5PR on 2017-11-14
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon05/04/2016
Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 2 Castle Avenue Datchet Slough SL3 9BA on 2016-04-05
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Pcb Financial Limited as a secretary
dot icon27/05/2011
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ on 2011-05-27
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 20/05/09; full list of members
dot icon08/01/2009
Secretary appointed pcb financial LIMITED
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Appointment terminated secretary nikitas kyriacou jnr
dot icon30/09/2008
Registered office changed on 30/09/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX
dot icon03/06/2008
Total exemption small company accounts made up to 2006-03-31
dot icon03/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/05/2008
Return made up to 20/05/08; full list of members
dot icon05/03/2008
Duplicate mortgage certificatecharge no:5
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Particulars of mortgage/charge
dot icon21/05/2007
Return made up to 20/05/07; no change of members
dot icon11/09/2006
Registered office changed on 11/09/06 from: 8 blandfield road london SW12 8BG
dot icon04/08/2006
Director resigned
dot icon06/06/2006
Return made up to 20/05/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 20/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 20/05/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/03/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon23/10/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/10/2003
Registered office changed on 16/10/03 from: 71 goldhawk road shepherds bush london W12 8EG
dot icon29/08/2003
Director resigned
dot icon16/06/2002
Return made up to 20/05/02; full list of members
dot icon29/03/2002
Director's particulars changed
dot icon08/01/2002
New director appointed
dot icon18/10/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/10/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 20/05/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon22/01/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon13/07/2000
Ad 28/04/00--------- £ si 98@1
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Return made up to 20/05/00; full list of members
dot icon20/04/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/04/2000
Resolutions
dot icon17/04/2000
Certificate of change of name
dot icon01/04/2000
Particulars of mortgage/charge
dot icon24/11/1999
New secretary appointed
dot icon24/11/1999
Secretary resigned
dot icon24/11/1999
Registered office changed on 24/11/99 from: 82 saint john street london EC1M 4JN
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon03/06/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon20/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon+709.69 % *

* during past year

Cash in Bank

£337,250.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.21M
-
0.00
24.13K
-
2022
1
1.36M
-
0.00
41.65K
-
2023
0
1.63M
-
0.00
337.25K
-
2023
0
1.63M
-
0.00
337.25K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.63M £Ascended19.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.25K £Ascended709.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyriacou, Telemachos
Director
20/05/1999 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRISTEL (LONDON) LIMITED

CRISTEL (LONDON) LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTEL (LONDON) LIMITED?

toggle

CRISTEL (LONDON) LIMITED is currently Active. It was registered on 20/05/1999 .

Where is CRISTEL (LONDON) LIMITED located?

toggle

CRISTEL (LONDON) LIMITED is registered at 2nd Floor, One Hobbs House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does CRISTEL (LONDON) LIMITED do?

toggle

CRISTEL (LONDON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRISTEL (LONDON) LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.