Company NameCrowvale Securities Limited
DirectorsPeter Elliott Goldstein and Robert Daniel Goldstein
Company StatusActive
Company Number00878075
CategoryPrivate Limited Company
Incorporation Date28 April 1966(58 years ago)
Previous NamesJoseph Samuel (Financings) Limited and Crowvale Securities Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Robert Daniel Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(26 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Robert Daniel Goldstein
NationalityBritish
StatusCurrent
Appointed10 December 2008(42 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Julia Goldstein
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address17 Abbey Lodge
Park Road
London
NW8 7RL
Director NameMr Joseph David Goldstein
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(25 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMrs Julia Goldstein
NationalityBritish
StatusResigned
Appointed14 June 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address17 Abbey Lodge
Park Road
London
NW8 7RL

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

64k at £1Mr Joseph David Goldstein
41.43%
Ordinary B Non Voting
40.4k at £1Joseph David Goldstein A/c Jgwt & Colin Ivor Lehmann A/c Jgwt
26.18%
Ordinary B Non Voting
24.9k at £1Mr Peter Elliott Goldstein
16.13%
Ordinary B Non Voting
24.9k at £1Mr Robert Daniel Goldstein
16.13%
Ordinary B Non Voting
48 at £1Joseph David Goldstein A/c Jgwt & Colin Ivor Lehmann A/c Jgwt
0.03%
Ordinary A
48 at £1Mr Joseph David Goldstein
0.03%
Ordinary A
52 at £1Mr Peter Elliott Goldstein
0.03%
Ordinary A
52 at £1Mr Robert Daniel Goldstein
0.03%
Ordinary A

Financials

Year2014
Net Worth£3,895,689
Cash£724,944
Current Liabilities£203,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

16 November 1994Delivered on: 19 November 1994
Satisfied on: 4 December 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 54 and 56 collier row road romford essex.
Fully Satisfied
14 April 1989Delivered on: 22 February 1991
Satisfied on: 14 October 2003
Persons entitled: Midland Bank PLC

Classification: Registered pursuant to an order of court dated 5-12-90 legal charge
Secured details: All monies due or to become due from joseph samuel (financings) limited now known as crowvale securities PLC. To the chaargee on any account whatsover.
Particulars: 46 and 48 collier row road romford.
Fully Satisfied
11 October 1989Delivered on: 17 October 1989
Satisfied on: 4 December 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 56, collier row road, romford essex title number ex 28403.
Fully Satisfied
27 January 1988Delivered on: 5 February 1988
Satisfied on: 4 December 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee from crowvale limited on any account whatsover. And from the company under the terms of the charge.
Particulars: F/H-54 collier row road romford essex title no ex 28403.
Fully Satisfied
28 November 1967Delivered on: 6 December 1967
Satisfied on: 7 October 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc, from joseph david goldstein to midland bank LTD.
Particulars: 8, elmcroft avenue, wanstead, london, E.11. with all fixtures.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 November 2019Resolutions
  • RES13 ‐ Two new classes of shares created and their share rights 21/10/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 November 2019Change of share class name or designation (2 pages)
2 July 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
11 June 2018Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 1 January 2017 (2 pages)
11 June 2018Change of details for Mr. Robert Daniel Goldstein as a person with significant control on 1 January 2017 (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 October 2017Notification of Joseph David Goldstein as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Joseph David Goldstein as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
6 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Notification of a person with significant control statement (2 pages)
6 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Secretary's details changed for Robert Daniel Goldstein on 1 May 2017 (1 page)
22 May 2017Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages)
22 May 2017Secretary's details changed for Robert Daniel Goldstein on 1 May 2017 (1 page)
22 May 2017Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 154,434
(7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 154,434
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 154,434
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 154,434
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 154,434
(6 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 154,434
(6 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
26 October 2012Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Joseph David Goldstein on 1 October 2012 (2 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
7 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
13 December 2010Full accounts made up to 31 March 2010 (18 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
22 February 2010Director's details changed for Mr Joseph David Goldstein on 31 December 2009 (2 pages)
22 February 2010Director's details changed for Mr Joseph David Goldstein on 31 December 2009 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 July 2009Return made up to 14/06/09; full list of members (6 pages)
8 July 2009Return made up to 14/06/09; full list of members (6 pages)
16 December 2008Withdrawal of application for striking off (1 page)
16 December 2008Withdrawal of application for striking off (1 page)
15 December 2008Secretary appointed robert daniel goldstein (1 page)
15 December 2008Secretary appointed robert daniel goldstein (1 page)
12 December 2008Full accounts made up to 31 March 2008 (16 pages)
12 December 2008Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Appointment terminated director and secretary julia goldstein (1 page)
10 December 2008Appointment terminated director and secretary julia goldstein (1 page)
11 November 2008Application for striking-off (2 pages)
11 November 2008Application for striking-off (2 pages)
14 July 2008Return made up to 14/06/08; full list of members (6 pages)
14 July 2008Return made up to 14/06/08; full list of members (6 pages)
29 December 2007Full accounts made up to 31 March 2007 (21 pages)
29 December 2007Full accounts made up to 31 March 2007 (21 pages)
8 October 2007Return made up to 14/06/07; full list of members (5 pages)
8 October 2007Return made up to 14/06/07; full list of members (5 pages)
22 March 2007Application for reregistration from PLC to private (1 page)
22 March 2007Application for reregistration from PLC to private (1 page)
22 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 March 2007Re-registration of Memorandum and Articles (8 pages)
22 March 2007Re-registration of Memorandum and Articles (8 pages)
22 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
13 June 2006Return made up to 14/06/06; full list of members (4 pages)
13 June 2006Return made up to 14/06/06; full list of members (4 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
22 June 2005Return made up to 14/06/05; full list of members (4 pages)
22 June 2005Return made up to 14/06/05; full list of members (4 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
22 June 2004Return made up to 14/06/04; full list of members (4 pages)
22 June 2004Return made up to 14/06/04; full list of members (4 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
30 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
30 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Return made up to 14/06/03; full list of members (4 pages)
19 June 2003Return made up to 14/06/03; full list of members (4 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
2 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
19 June 2002Return made up to 14/06/02; full list of members (10 pages)
19 June 2002Return made up to 14/06/02; full list of members (10 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
26 June 2001Return made up to 14/06/01; full list of members (9 pages)
26 June 2001Return made up to 14/06/01; full list of members (9 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
2 November 2000Full group accounts made up to 31 March 2000 (18 pages)
2 November 2000Full group accounts made up to 31 March 2000 (18 pages)
30 June 2000Return made up to 14/06/00; full list of members (8 pages)
30 June 2000Return made up to 14/06/00; full list of members (8 pages)
2 November 1999Full group accounts made up to 31 March 1999 (19 pages)
2 November 1999Full group accounts made up to 31 March 1999 (19 pages)
27 July 1999Return made up to 14/06/99; full list of members (8 pages)
27 July 1999Return made up to 14/06/99; full list of members (8 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
2 November 1998Full group accounts made up to 31 March 1998 (19 pages)
2 November 1998Full group accounts made up to 31 March 1998 (19 pages)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Return made up to 14/06/98; full list of members (8 pages)
14 July 1998Return made up to 14/06/98; full list of members (8 pages)
14 July 1998Secretary's particulars changed;director's particulars changed (1 page)
5 November 1997Full group accounts made up to 31 March 1997 (18 pages)
5 November 1997Full group accounts made up to 31 March 1997 (18 pages)
10 July 1997Return made up to 14/06/97; no change of members (8 pages)
10 July 1997Return made up to 14/06/97; no change of members (8 pages)
30 October 1996Full group accounts made up to 31 March 1996 (18 pages)
30 October 1996Full group accounts made up to 31 March 1996 (18 pages)
30 June 1996Return made up to 14/06/96; full list of members (8 pages)
30 June 1996Return made up to 14/06/96; full list of members (8 pages)
20 October 1995Full group accounts made up to 31 March 1995 (18 pages)
20 October 1995Full group accounts made up to 31 March 1995 (18 pages)
26 June 1995Return made up to 14/06/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
31 October 1994Full group accounts made up to 31 March 1994 (19 pages)
31 October 1994Full group accounts made up to 31 March 1994 (19 pages)
15 June 1991Ad 01/04/91--------- £ si 54434@1=54434 £ ic 100000/154434 (2 pages)
15 June 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
15 June 1991Ad 01/04/91--------- £ si 54434@1=54434 £ ic 100000/154434 (2 pages)
15 June 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
22 February 1991Particulars of mortgage/charge (7 pages)
22 February 1991Particulars of mortgage/charge (7 pages)
14 November 1989Ad 31/08/89--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
14 November 1989Nc inc already adjusted 31/08/89 (1 page)
14 November 1989Ad 31/08/89--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
14 November 1989Nc inc already adjusted 31/08/89 (1 page)
10 November 1989Re-registration of Memorandum and Articles (7 pages)
10 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 November 1989Re-registration of Memorandum and Articles (7 pages)
2 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)