Company NameCrownacre Limited
DirectorNavroz Badrudin
Company StatusActive
Company Number02086777
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Firoz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration31 years (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameMr Firoz Badrudin
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 6 months after company formation)
Appointment Duration31 years (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameKarim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1999)
RoleChartered Surveyor
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameMahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1999)
RoleChartered Certified Accountant
Correspondence Address11 Melrose Road
West Hill
London
SW18 1ND

Location

Registered AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Maywood Grange Estates LTD
99.00%
Ordinary
1 at £1Mr Firoz Badrudin
1.00%
Ordinary

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

28 June 1988Delivered on: 8 July 1988
Satisfied on: 24 May 2000
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: 13 castletown road l/b of hammersmith and fulham. Title no ngl 23190.
Fully Satisfied

Filing History

14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
14 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
13 July 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
13 July 2018Registered office address changed from Hampden House 76 Durham Road Raynes Park London SW20 0TL England to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 October 2009Annual return made up to 14 July 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 14 July 2008 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 14/07/07; full list of members (7 pages)
24 July 2007Return made up to 14/07/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2006Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
10 February 2006Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
26 July 2005Return made up to 14/07/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Registered office changed on 01/05/03 from: 261 northfield avenue ealing london W5 4UA (1 page)
1 May 2003Registered office changed on 01/05/03 from: 261 northfield avenue ealing london W5 4UA (1 page)
20 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 September 2002Return made up to 14/07/02; full list of members (8 pages)
19 September 2002Return made up to 14/07/02; full list of members (8 pages)
14 November 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2001Return made up to 14/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2001Accounts made up to 31 March 2000 (9 pages)
10 April 2001Accounts made up to 31 March 2000 (9 pages)
26 July 2000Return made up to 14/07/00; full list of members (7 pages)
26 July 2000Return made up to 14/07/00; full list of members (7 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
3 February 2000Accounts made up to 31 March 1999 (9 pages)
22 September 1999Return made up to 14/07/99; full list of members (6 pages)
22 September 1999Return made up to 14/07/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Return made up to 14/07/96; full list of members (6 pages)
22 August 1996Return made up to 14/07/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 August 1995Return made up to 14/07/95; full list of members (6 pages)
23 August 1995Return made up to 14/07/95; full list of members (6 pages)