CRYSTAL HOME IMPROVEMENTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL HOME IMPROVEMENTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04367619

Incorporation date

06/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Crystal House, Unit 1 King George Close, Romford, Essex RM7 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2002)
dot icon04/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon03/03/2026
-
dot icon29/10/2025
Accounts for a dormant company made up to 2025-02-02
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-01-28
dot icon31/05/2024
Appointment of Mrs Agnieszka Townsend as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Michael Brian Ballard as a director on 2024-05-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/23
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/23
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2023-01-29
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 29/01/23
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 29/01/23
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 29/01/23
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon21/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/01/22
dot icon21/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/01/22
dot icon21/10/2022
Audit exemption subsidiary accounts made up to 2022-01-30
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/01/22
dot icon06/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/06/2021
Accounts for a small company made up to 2021-01-31
dot icon25/05/2021
Previous accounting period extended from 2020-10-31 to 2021-01-31
dot icon10/02/2021
Satisfaction of charge 043676190007 in full
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon29/01/2021
Statement by Directors
dot icon29/01/2021
Statement of capital on 2021-01-29
dot icon29/01/2021
Solvency Statement dated 12/01/21
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-12
dot icon29/01/2021
Resolutions
dot icon03/11/2020
Accounts for a small company made up to 2019-10-27
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon13/03/2019
Accounts for a small company made up to 2018-10-28
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon09/03/2018
Accounts for a small company made up to 2017-10-29
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/03/2017
Full accounts made up to 2016-10-30
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon21/11/2016
Termination of appointment of John Ettore Antonio Oddi as a director on 2016-11-01
dot icon21/11/2016
Appointment of Mrs Agostina Boland as a director on 2016-11-01
dot icon21/11/2016
Termination of appointment of Agostina Boland as a secretary on 2016-11-01
dot icon10/11/2016
Registration of charge 043676190007, created on 2016-11-04
dot icon14/09/2016
Director's details changed for Mr John Ettore Antonio Oddi on 2016-09-14
dot icon14/09/2016
Secretary's details changed for Agostina Boland on 2016-09-14
dot icon03/03/2016
Full accounts made up to 2015-10-31
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-10-26
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-10-27
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/09/2013
Satisfaction of charge 2 in full
dot icon07/09/2013
Satisfaction of charge 1 in full
dot icon07/09/2013
Satisfaction of charge 6 in full
dot icon07/09/2013
Satisfaction of charge 5 in full
dot icon12/03/2013
Full accounts made up to 2012-10-28
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon09/03/2012
Full accounts made up to 2011-10-30
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon09/12/2011
Termination of appointment of Martin Tarran Jones as a director
dot icon09/12/2011
Appointment of Mr Michael Ballard as a director
dot icon10/02/2011
Full accounts made up to 2010-10-31
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/02/2011
Director's details changed for John Oddi on 2011-02-06
dot icon16/09/2010
Miscellaneous
dot icon28/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/01/2010
Full accounts made up to 2009-11-01
dot icon13/02/2009
Return made up to 06/02/09; full list of members
dot icon29/12/2008
Full accounts made up to 2008-11-02
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-10-28
dot icon10/03/2007
Return made up to 06/02/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-10-29
dot icon09/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/09/2006
Declaration of satisfaction of mortgage/charge
dot icon17/02/2006
Return made up to 06/02/06; full list of members
dot icon24/11/2005
Full accounts made up to 2005-10-31
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon23/11/2005
Declaration of assistance for shares acquisition
dot icon18/11/2005
Particulars of mortgage/charge
dot icon13/09/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-10-31
dot icon11/03/2005
Return made up to 06/02/05; full list of members
dot icon23/04/2004
Group of companies' accounts made up to 2003-10-31
dot icon24/02/2004
Return made up to 06/02/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Commission payable relating to shares
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Memorandum and Articles of Association
dot icon26/01/2004
Resolutions
dot icon18/08/2003
Resolutions
dot icon05/08/2003
Director resigned
dot icon20/07/2003
Director's particulars changed
dot icon02/05/2003
Group of companies' accounts made up to 2002-11-01
dot icon04/04/2003
Return made up to 06/02/03; full list of members
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/03/2003
Particulars of mortgage/charge
dot icon20/09/2002
New secretary appointed
dot icon20/09/2002
Secretary resigned
dot icon04/08/2002
Particulars of contract relating to shares
dot icon04/08/2002
Ad 15/07/02--------- £ si [email protected]=200 £ ic 466/666
dot icon31/07/2002
Accounting reference date shortened from 28/02/03 to 31/10/02
dot icon29/07/2002
Certificate of change of name
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Declaration of assistance for shares acquisition
dot icon23/07/2002
Ad 09/07/02--------- £ si [email protected]=266 £ ic 200/466
dot icon23/07/2002
Registered office changed on 23/07/02 from: c/0 moorcrofts corporate law mere house mere park dedmere road marlow buckinghamshire SL7 1PB
dot icon23/07/2002
Resolutions
dot icon19/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Resolutions
dot icon12/03/2002
Ad 28/02/02--------- £ si 199@1=199 £ ic 1/200
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Registered office changed on 26/02/02 from: 280 grays inn road london WC1X 8EB
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon06/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
02/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
02/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boland, Agostina
Director
01/11/2016 - Present
6
Oddi, John Ettore Antonio
Director
15/07/2002 - 01/11/2016
21
Greenberg, Alan Manuel
Director
08/02/2002 - 04/06/2002
32
Ballard, Michael Brian
Director
30/11/2011 - 31/05/2024
5
Boland, Agostina Giuseppina Anna
Secretary
16/07/2002 - 01/11/2016
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRYSTAL HOME IMPROVEMENTS GROUP LIMITED

CRYSTAL HOME IMPROVEMENTS GROUP LIMITED is an(a) Active company incorporated on 06/02/2002 with the registered office located at Crystal House, Unit 1 King George Close, Romford, Essex RM7 7PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRYSTAL HOME IMPROVEMENTS GROUP LIMITED?

toggle

CRYSTAL HOME IMPROVEMENTS GROUP LIMITED is currently Active. It was registered on 06/02/2002 .

Where is CRYSTAL HOME IMPROVEMENTS GROUP LIMITED located?

toggle

CRYSTAL HOME IMPROVEMENTS GROUP LIMITED is registered at Crystal House, Unit 1 King George Close, Romford, Essex RM7 7PN.

What does CRYSTAL HOME IMPROVEMENTS GROUP LIMITED do?

toggle

CRYSTAL HOME IMPROVEMENTS GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CRYSTAL HOME IMPROVEMENTS GROUP LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-06 with no updates.