CRYSTAL HOTELS PLC

Register to unlock more data on OkredoRegister

CRYSTAL HOTELS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275686

Incorporation date

23/08/2001

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon17/02/2026
Previous accounting period shortened from 2025-08-19 to 2025-08-18
dot icon13/11/2025
Full accounts made up to 2024-08-26
dot icon21/10/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon15/08/2025
Previous accounting period shortened from 2024-08-20 to 2024-08-19
dot icon20/05/2025
Previous accounting period shortened from 2024-08-21 to 2024-08-20
dot icon22/02/2025
Previous accounting period shortened from 2024-08-22 to 2024-08-21
dot icon04/12/2024
Full accounts made up to 2023-08-29
dot icon09/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon23/08/2024
Current accounting period shortened from 2023-08-23 to 2023-08-22
dot icon23/05/2024
Previous accounting period shortened from 2023-08-24 to 2023-08-23
dot icon23/02/2024
Previous accounting period shortened from 2023-08-25 to 2023-08-24
dot icon24/11/2023
Full accounts made up to 2022-08-31
dot icon26/10/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/08/2023
Previous accounting period shortened from 2022-08-26 to 2022-08-25
dot icon25/05/2023
Previous accounting period shortened from 2022-08-27 to 2022-08-26
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/08/2022
Full accounts made up to 2021-08-31
dot icon23/05/2022
Previous accounting period shortened from 2021-08-29 to 2021-08-28
dot icon28/03/2022
Notification of Sarhank Kader as a person with significant control on 2022-03-28
dot icon27/02/2022
Previous accounting period shortened from 2021-08-30 to 2021-08-29
dot icon30/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon08/09/2021
Full accounts made up to 2020-08-31
dot icon29/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon16/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon03/03/2020
Full accounts made up to 2019-08-31
dot icon18/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/03/2019
Full accounts made up to 2018-08-31
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon09/07/2018
Appointment of Mr Sereng Kadir as a secretary on 2018-07-09
dot icon09/07/2018
Termination of appointment of Rwl Registrars Limited as a secretary on 2018-07-09
dot icon22/03/2018
Full accounts made up to 2017-08-31
dot icon26/02/2018
Previous accounting period extended from 2017-08-30 to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon06/03/2017
Full accounts made up to 2016-08-31
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon09/11/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/03/2016
Full accounts made up to 2015-08-31
dot icon29/02/2016
Previous accounting period shortened from 2015-08-31 to 2015-08-30
dot icon14/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon02/04/2015
Full accounts made up to 2014-08-31
dot icon19/11/2014
Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 2014-11-19
dot icon05/11/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon05/11/2014
Director's details changed for Sereng Mohammed Kadir on 2014-08-23
dot icon17/12/2013
Full accounts made up to 2013-08-31
dot icon27/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon10/01/2013
Full accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/02/2012
Full accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon20/09/2010
Director's details changed for Sereng Mohammed Kadir on 2010-08-23
dot icon20/09/2010
Secretary's details changed for Rwl Registrars Limited on 2010-08-23
dot icon15/02/2010
Full accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 23/08/09; full list of members
dot icon25/03/2009
Full accounts made up to 2008-08-31
dot icon25/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/09/2008
Return made up to 23/08/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-08-31
dot icon21/11/2007
Return made up to 23/08/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 23/08/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: cromwell house fulwood place london WC1V 6HZ
dot icon04/04/2006
Full accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 23/08/05; full list of members
dot icon07/02/2005
Full accounts made up to 2004-08-31
dot icon28/09/2004
Return made up to 23/08/04; full list of members
dot icon25/01/2004
New director appointed
dot icon15/01/2004
Full accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 23/08/03; full list of members
dot icon18/06/2003
Certificate of re-registration from Private to Public Limited Company
dot icon18/06/2003
Auditor's report
dot icon18/06/2003
Balance Sheet
dot icon18/06/2003
Re-registration of Memorandum and Articles
dot icon18/06/2003
Declaration on reregistration from private to PLC
dot icon18/06/2003
Application for reregistration from private to PLC
dot icon02/05/2003
Registered office changed on 02/05/03 from: c/o jaffer & company suite 7-8 4-5 hazlitt mews hazlitt road london W14 0JZ
dot icon28/04/2003
Secretary resigned
dot icon17/04/2003
New secretary appointed
dot icon03/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon31/03/2003
Ad 07/03/03--------- £ si 49999@1=49999 £ ic 1/50000
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
£ nc 1000/50000 07/03/03
dot icon13/09/2002
Return made up to 23/08/02; full list of members
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
New director appointed
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Secretary resigned
dot icon23/08/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
26/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/08/2024
dot iconNext account date
18/08/2025
dot iconNext due on
17/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/08/2001 - 23/08/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/08/2001 - 23/08/2001
36021
Kader, Sarhank Mohammed
Director
18/12/2003 - Present
1
RWL REGISTRARS LIMITED
Nominee Secretary
01/04/2003 - 09/07/2018
21
Kadir, Sereng Mohammed
Director
23/08/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 HOTELS PLC

CRYSTAL HOTELS PLC is an(a) Active company incorporated on 23/08/2001 with the registered office located at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ. There are currently 3 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 HOTELS PLC?

toggle

CRYSTAL HOTELS PLC is currently Active. It was registered on 23/08/2001 .

Where is CRYSTAL HOTELS PLC located?

toggle

CRYSTAL HOTELS PLC is registered at C/O BEGBIES, 9 Bonhill Street, London EC2A 4DJ.

What does CRYSTAL HOTELS PLC do?

toggle

CRYSTAL HOTELS PLC operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL HOTELS PLC?

toggle

The latest filing was on 17/02/2026: Previous accounting period shortened from 2025-08-19 to 2025-08-18.