Off Wick Lane Bow
London
E3 2JH
Director Name | Mr Geoffrey Maurice Ben-Nathan |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2000(74 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crown Close Off Wick Lane Bow London E3 2JH |
Director Name | Mr Charles Victor Ben-Nathan |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(76 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crown Close Off Wick Lane Bow London E3 2JH |
Director Name | Miss Louise Emma Ben-Nathan |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2002(76 years, 4 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Camera Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crown Close Off Wick Lane Bow London E3 2JH |
Director Name | Mr Ronald Frederick Kempton |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 January 2004) |
Role | Company Director |
Correspondence Address | 15 Glenwood Avenue Eastwood Leigh On Sea Essex SS9 5EA |
Secretary Name | Margaret Jacqueline Ben-Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(69 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 September 1995) |
Role | Company Director |
Correspondence Address | 23 Lapstone Gardens Kenton Harrow Middlesex HA3 0EB |
Website | crowncloseholdings.com |
---|
Registered Address | 1 Crown Close Off Wick Lane Bow London E3 2JH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Mrs M.j. Ben-nathan 73.62% Preference |
---|---|
1.8k at £1 | Mr G.m. Ben-nathan 13.46% Ordinary |
1.8k at £1 | Mrs M.j. Ben-nathan 12.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,562,369 |
Cash | £91,333 |
Current Liabilities | £78,379 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2023 (3 months from now) |
1 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
---|---|
20 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (14 pages) |
20 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (14 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
10 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Notification of Margaret Jacqueline Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Cessation of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Notification of Margaret Jacqueline Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Cessation of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (1 page) |
13 July 2017 | Cessation of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Notification of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Geoffrey Maurice Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Louise Emma Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Geoffrey Maurice Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Charles Victor Ben-Nathan as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Charles Victor Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Miss Louise Emma Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (1 page) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Charles Victor Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Miss Louise Emma Ben-Nathan on 27 June 2015 (2 pages) |
1 July 2015 | Secretary's details changed for Mr Geoffrey Maurice Ben-Nathan on 27 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
4 July 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
10 February 2011 | Registered office address changed from 1 Crown Close Off Wick Lane Bow London E3 2JQ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Crown Close Off Wick Lane Bow London E3 2JQ on 10 February 2011 (1 page) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Mr Geoffrey Maurice Ben-Nathan on 3 October 2009 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
29 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / louise ben nathan / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / charles ben nathan / 28/08/2008 (1 page) |
29 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / louise ben nathan / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / charles ben nathan / 28/08/2008 (1 page) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 21/06/03; full list of members
|
16 June 2003 | Return made up to 21/06/03; full list of members
|
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
22 June 2001 | Return made up to 21/06/01; full list of members
|
22 June 2001 | Return made up to 21/06/01; full list of members
|
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
27 September 1999 | Return made up to 21/06/99; no change of members (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
1 January 1998 | Company name changed E. abrahams & company LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed E. abrahams & company LIMITED\certificate issued on 01/01/98 (4 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
15 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
15 August 1995 | Return made up to 21/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |