Company NameCrown Close (Holdings) Ltd.
Company StatusActive
Company Number00211725
CategoryPrivate Limited Company
Incorporation Date12 February 1926(98 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Geoffrey Maurice Ben-Nathan
NationalityBritish
StatusCurrent
Appointed21 June 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Close
Off Wick Lane Bow
London
E3 2JH
Director NameMr Geoffrey Maurice Ben-Nathan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2000(74 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Close
Off Wick Lane Bow
London
E3 2JH
Director NameMr Charles Victor Ben-Nathan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(76 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Close
Off Wick Lane Bow
London
E3 2JH
Director NameMiss Louise Emma Ben-Nathan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(76 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCamera Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Close
Off Wick Lane Bow
London
E3 2JH
Director NameMr Ronald Frederick Kempton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(65 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address15 Glenwood Avenue
Eastwood
Leigh On Sea
Essex
SS9 5EA
Secretary NameMargaret Jacqueline Ben-Nathan
NationalityBritish
StatusResigned
Appointed09 February 1995(69 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 September 1995)
RoleCompany Director
Correspondence Address23 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0EB

Contact

Websitecrowncloseholdings.com

Location

Registered Address1 Crown Close
Off Wick Lane Bow
London
E3 2JH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Mrs M.j. Ben-nathan
73.62%
Preference
1.8k at £1Mr G.m. Ben-nathan
13.46%
Ordinary
1.8k at £1Mrs M.j. Ben-nathan
12.93%
Ordinary

Financials

Year2014
Net Worth£1,562,369
Cash£91,333
Current Liabilities£78,379

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

20 July 2020Unaudited abridged accounts made up to 31 December 2019 (14 pages)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (14 pages)
10 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
27 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
13 July 2017Cessation of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Margaret Jacqueline Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Cessation of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
13 July 2017Notification of Margaret Jacqueline Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Cessation of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Geoffrey Maurice Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Geoffrey Maurice Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,584
(5 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,584
(5 pages)
1 July 2015Director's details changed for Mr Charles Victor Ben-Nathan on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (2 pages)
1 July 2015Secretary's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (1 page)
1 July 2015Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (2 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13,584
(5 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 13,584
(5 pages)
1 July 2015Secretary's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (1 page)
1 July 2015Director's details changed for Miss Louise Emma Ben-Nathan on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Charles Victor Ben-Nathan on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Miss Louise Emma Ben-Nathan on 27 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,584
(7 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 13,584
(7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
10 February 2011Registered office address changed from 1 Crown Close Off Wick Lane Bow London E3 2JQ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Crown Close Off Wick Lane Bow London E3 2JQ on 10 February 2011 (1 page)
6 July 2010Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
16 July 2009Return made up to 21/06/09; full list of members (4 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
29 August 2008Director's change of particulars / louise ben nathan / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / charles ben nathan / 28/08/2008 (1 page)
29 August 2008Return made up to 21/06/08; full list of members (4 pages)
29 August 2008Director's change of particulars / louise ben nathan / 28/08/2008 (1 page)
29 August 2008Director's change of particulars / charles ben nathan / 28/08/2008 (1 page)
29 August 2008Return made up to 21/06/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
4 July 2007Return made up to 21/06/07; no change of members (7 pages)
4 July 2007Return made up to 21/06/07; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
28 June 2006Return made up to 21/06/06; full list of members (7 pages)
28 June 2006Return made up to 21/06/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
28 June 2005Return made up to 21/06/05; full list of members (7 pages)
28 June 2005Return made up to 21/06/05; full list of members (7 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
2 August 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
29 July 2004Return made up to 21/06/04; full list of members (7 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
16 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
12 May 2003Full accounts made up to 31 December 2002 (15 pages)
17 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 January 2003Full accounts made up to 31 December 2001 (13 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
22 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 July 2000Full accounts made up to 31 December 1999 (14 pages)
17 July 2000Return made up to 21/06/00; full list of members (6 pages)
17 July 2000Return made up to 21/06/00; full list of members (6 pages)
27 September 1999Return made up to 21/06/99; no change of members (4 pages)
27 September 1999Return made up to 21/06/99; no change of members (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
21 August 1998Full accounts made up to 31 December 1997 (13 pages)
21 August 1998Full accounts made up to 31 December 1997 (13 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
24 June 1998Return made up to 21/06/98; no change of members (4 pages)
1 January 1998Company name changed E. abrahams & company LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed E. abrahams & company LIMITED\certificate issued on 01/01/98 (4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
15 August 1995Return made up to 21/06/95; no change of members (4 pages)
15 August 1995Return made up to 21/06/95; no change of members (4 pages)