Company NameCrownville Investments Limited
Company StatusActive
Company Number00917094
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(25 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusCurrent
Appointed30 October 1992(25 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMrs Ester Kernkraut
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll Fountayne Road
London
N16 7EA
Director NameBeila Weiss
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed02 April 2017(49 years, 6 months after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address151 Upper Clapton Road
London
E5 9DB
Director NameMoshe Kernkraut
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(49 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Osbaldeston Road
London
N16 6NJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Eli Kernkraut & Febland Investments LTD
50.00%
Ordinary
1 at £1Febland Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£687,021
Cash£15,008
Current Liabilities£264,578

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

17 June 1987Delivered on: 26 June 1987
Satisfied on: 29 September 1989
Persons entitled: Charterhouse Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter dated 3/6/87 and this charge.
Particulars: (See doc M249/july 1/cf for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1988Delivered on: 18 July 1988
Persons entitled: Barclays 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: 46, 46A, 46B, 48 & 48A southbourne grove bournemouth, dorset title no hp 47107.
Fully Satisfied
5 August 1985Delivered on: 15 August 1985
Persons entitled: Barclays 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: 411 and 413 lymington road highcliffe dorset title no dt 76596.
Outstanding
14 August 1981Delivered on: 17 August 1981
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: 166/174 (even) 166A/174A (even) and 166B/174B ruxley lane, ewell, surrey. Title no: sy 486151.
Outstanding
8 November 1979Delivered on: 12 November 1979
Persons entitled: Wintrust Securities LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166, 166A, 166B, 168, 168A, 168B, 170, 170A, 170B, 172, 172A, 172B and 174, 174A and 174B, ruxley lane, epsom and ewell, surrey, with all fixtures & fittings. Sy 16804.
Outstanding
10 August 1977Delivered on: 19 August 1977
Persons entitled: Wintrust Securites LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 548/558A (even no's) coventry road, small heath, birmingham and 66/66A, 68/68A, 70/70A and 72/72A kirklintton road and/maid marion way, bilsthorpe, nottingham.
Outstanding
17 February 1976Delivered on: 18 February 1976
Persons entitled: Eagle Star Insurance Co LTD

Classification: Charge
Secured details: £15,000.
Particulars: 226-238 (even) london rd, corydon.
Outstanding
5 August 1974Delivered on: 8 August 1974
Persons entitled: Barclays Bank Trust Co LTD

Classification: Legal charge
Secured details: £85,000.
Particulars: 548-558A (even nos) coventy road, small heath, birmingham 66/66A, 68/68A, 70/70A, 72/72A, kirklington rd, 1 maid marion way, bilsthorpe, nottingham.
Outstanding
1 November 1996Delivered on: 13 November 1996
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds known as 166 to 174 (even) 166A to 174A (even) and 166(b) to 174(b) (even) ruxley lane ewell surrey; t/no sy 486151 and land/blds known as 411 and 413 lymington rd,highcliffe dorset; t/no dt 76596 with all rights and interests and all buildings,fixtures,fixed plant machinery thereon; the goodwill of business and all licences,consents,permits,etc. See form 395. undertaking and all property and assets.
Outstanding
1 November 1996Delivered on: 13 November 1996
Persons entitled: Northern Rock Building Society

Classification: Assignment of rents subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the offer,this assignment or any related security document (as defined) on any account whatsoever.
Particulars: All rights,title,interest and remedies in and to the rents. See the mortgage charge document for full details.
Outstanding
31 July 1972Delivered on: 4 August 1972
Persons entitled: Barclays 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: 548-558 (even) coventry rd sheldon, birmingham, warwickshire.
Outstanding
31 March 1995Delivered on: 5 April 1995
Persons entitled: Barclays 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: 1 thomas bata avenue east tilbury thurrock essex and 29 gloucester avenue east tilbury t/n-EX405315.
Outstanding
31 March 1995Delivered on: 5 April 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of he company whatsoever and wheresoever present and future.
Outstanding
31 March 1995Delivered on: 5 April 1995
Persons entitled: Barclays 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: 47, 49, 52, 53, 54, 60, 62, 64, 68 & 72 queen elizabeth avenue east tilbury thurrock essex and 10 coronation avenue east tilbury thurrock essex t/n-EX353258.
Outstanding
9 April 1991Delivered on: 13 April 1991
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 411 & 413 lymington road high cliffe dorset. Title number dt 76596.
Outstanding
9 April 1991Delivered on: 13 April 1991
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166-174, 166A-174A and 166B-174B ruxley lane ewell surrey title number sy 486151.
Outstanding
9 April 1991Delivered on: 13 April 1991
Persons entitled: North of England Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as 166-174, 166A 174A and 166B-174B ruxley lane ewell surrey title no sy 486151.
Outstanding
9 April 1990Delivered on: 11 April 1990
Persons entitled: Woolwich Equitable Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
9 April 1990Delivered on: 11 April 1990
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H 46,46A,46B,48, & 48A southbourne grove, southbourne, bournemouth title no hp 47107.
Outstanding
2 June 1989Delivered on: 20 June 1989
Persons entitled: First National Commercial Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 45,47,48,49,50,51,52,53,54,58,60,62,64,68, & 72 queen elizabeth avenue and 10 coronation avenue, east tilbruy, essex. Title no ex 353258. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 1972Delivered on: 4 February 1972
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £75,000 & all other monies due.
Particulars: 226/238 (even) london road, croydon, surrey.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2019Director's details changed for Moshe Kernkraut on 5 February 2019 (2 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 July 2017Appointment of Beila Weiss as a director on 2 April 2017 (2 pages)
12 July 2017Appointment of Beila Weiss as a director on 2 April 2017 (2 pages)
11 July 2017Appointment of Moshe Kernkraut as a director on 2 April 2017 (2 pages)
11 July 2017Appointment of Moshe Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages)
10 July 2017Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
31 October 2007Return made up to 30/10/07; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
7 January 2007Accounts for a small company made up to 31 March 2006 (11 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2006Return made up to 30/10/06; full list of members (2 pages)
1 November 2005Return made up to 30/10/05; full list of members (2 pages)
1 November 2005Return made up to 30/10/05; full list of members (2 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (10 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (10 pages)
3 November 2004Return made up to 30/10/04; full list of members (5 pages)
3 November 2004Return made up to 30/10/04; full list of members (5 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (10 pages)
3 August 2004Accounts for a small company made up to 31 March 2004 (10 pages)
3 November 2003Return made up to 30/10/03; full list of members (5 pages)
3 November 2003Return made up to 30/10/03; full list of members (5 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (10 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (10 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 November 2002Return made up to 30/10/02; full list of members (5 pages)
14 November 2002Return made up to 30/10/02; full list of members (5 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (10 pages)
31 October 2001Return made up to 30/10/01; full list of members (5 pages)
31 October 2001Return made up to 30/10/01; full list of members (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
3 November 2000Return made up to 30/10/00; full list of members (5 pages)
3 November 2000Return made up to 30/10/00; full list of members (5 pages)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
10 August 2000Registered office changed on 10/08/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page)
17 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
4 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (9 pages)
7 November 1997Return made up to 30/10/97; full list of members (7 pages)
7 November 1997Return made up to 30/10/97; full list of members (7 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
11 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 November 1996Particulars of mortgage/charge (4 pages)
13 November 1996Particulars of mortgage/charge (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 30/10/96; full list of members (7 pages)
4 November 1996Return made up to 30/10/96; full list of members (7 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1996Memorandum and Articles of Association (5 pages)
21 June 1996Memorandum and Articles of Association (5 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (51 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (51 pages)
2 November 1995Return made up to 30/10/95; full list of members (12 pages)
2 November 1995Return made up to 30/10/95; full list of members (12 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)