CRYSTAL WHITE COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL WHITE COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380705

Incorporation date

25/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 315 Regents Park Road, London N3 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon29/12/2025
Confirmation statement made on 2025-12-21 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Registration of charge 043807050036, created on 2025-05-23
dot icon30/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon19/12/2024
Registration of charge 043807050035, created on 2024-12-19
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/09/2024
Satisfaction of charge 10 in full
dot icon10/09/2024
Satisfaction of charge 17 in full
dot icon10/09/2024
Satisfaction of charge 20 in full
dot icon10/09/2024
Satisfaction of charge 21 in full
dot icon10/09/2024
Satisfaction of charge 23 in full
dot icon10/09/2024
Satisfaction of charge 22 in full
dot icon10/09/2024
Satisfaction of charge 24 in full
dot icon10/09/2024
Satisfaction of charge 043807050026 in full
dot icon10/09/2024
Satisfaction of charge 043807050027 in full
dot icon10/09/2024
Satisfaction of charge 043807050028 in full
dot icon10/09/2024
Satisfaction of charge 043807050029 in full
dot icon10/09/2024
Satisfaction of charge 043807050030 in full
dot icon10/09/2024
Satisfaction of charge 043807050031 in full
dot icon09/09/2024
Registration of charge 043807050033, created on 2024-09-06
dot icon09/09/2024
Registration of charge 043807050034, created on 2024-09-06
dot icon20/06/2024
Cessation of Mark Cook as a person with significant control on 2024-06-19
dot icon20/06/2024
Notification of Ernle Estates Holdings Limited as a person with significant control on 2024-06-19
dot icon24/05/2024
Satisfaction of charge 043807050025 in full
dot icon24/05/2024
Part of the property or undertaking has been released and no longer forms part of charge 043807050030
dot icon21/05/2024
Registration of charge 043807050032, created on 2024-05-20
dot icon12/02/2024
Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-12
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon19/12/2023
Termination of appointment of Andrew Stuart Holmwood as a director on 2023-12-06
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon01/12/2021
Registration of charge 043807050031, created on 2021-11-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Registration of charge 043807050030, created on 2021-03-05
dot icon01/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon14/03/2018
Director's details changed for Mr Mark Andrew Cook on 2017-12-12
dot icon14/03/2018
Change of details for Mr Mark Cook as a person with significant control on 2017-12-12
dot icon28/02/2018
Registration of charge 043807050027, created on 2018-02-23
dot icon28/02/2018
Registration of charge 043807050029, created on 2018-02-23
dot icon28/02/2018
Registration of charge 043807050028, created on 2018-02-23
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Registration of charge 043807050026
dot icon03/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Registration of charge 043807050025
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Andrew Stuart Holmwood on 2012-12-01
dot icon25/02/2013
Secretary's details changed for Mr Andrew Stuart Holmwood on 2012-12-01
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon20/03/2012
Director's details changed for Mark Andrew Cook on 2011-09-01
dot icon21/02/2012
Full accounts made up to 2010-12-31
dot icon11/01/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 24
dot icon27/06/2011
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 2011-06-27
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Robin Butcher as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon21/01/2010
Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2010-01-21
dot icon20/01/2010
Director's details changed for Mark Andrew Cook on 2009-12-07
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Appointment terminated secretary janet sheppard
dot icon16/03/2009
Return made up to 25/02/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon16/03/2009
Location of debenture register
dot icon18/12/2008
Secretary appointed janet sheppard
dot icon16/12/2008
Director appointed robin harwin butcher
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 25/03/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Particulars of mortgage/charge
dot icon04/05/2006
Secretary's particulars changed;director's particulars changed
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon23/09/2005
Director's particulars changed
dot icon10/03/2005
Return made up to 25/02/05; full list of members
dot icon16/12/2004
Director resigned
dot icon15/12/2004
Ad 08/12/04--------- £ si 900@1=900 £ ic 100/1000
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
New director appointed
dot icon02/06/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 25/02/04; full list of members
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Declaration of satisfaction of mortgage/charge
dot icon29/10/2003
Particulars of mortgage/charge
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon24/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Particulars of mortgage/charge
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon10/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon01/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Declaration of satisfaction of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon03/10/2002
Particulars of mortgage/charge
dot icon29/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon28/03/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/03/2002
Certificate of change of name
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed;new director appointed
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon20/03/2002
Ad 25/02/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Registered office changed on 06/03/02 from: 788-790 finchley road london NW11 7TJ
dot icon25/02/2002
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
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.58M
-
0.00
13.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Mark Andrew
Director
27/02/2002 - Present
38
Holmwood, Andrew Stuart
Director
27/02/2002 - 06/12/2023
34
Holmwood, Andrew Stuart
Secretary
27/02/2002 - Present
7

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 WHITE COMMERCIAL LIMITED

CRYSTAL WHITE COMMERCIAL LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at Second Floor, 315 Regents Park Road, London N3 1DP. 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 WHITE COMMERCIAL LIMITED?

toggle

CRYSTAL WHITE COMMERCIAL LIMITED is currently Active. It was registered on 25/02/2002 .

Where is CRYSTAL WHITE COMMERCIAL LIMITED located?

toggle

CRYSTAL WHITE COMMERCIAL LIMITED is registered at Second Floor, 315 Regents Park Road, London N3 1DP.

What does CRYSTAL WHITE COMMERCIAL LIMITED do?

toggle

CRYSTAL WHITE COMMERCIAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL WHITE COMMERCIAL LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-21 with no updates.