Company NameCrownkey Limited
DirectorNathan Stern
Company StatusActive
Company Number02281192
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Nathan Stern
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Director NameMr Nathan Stern
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(18 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Portland Avenue
London
N16 6ET
Secretary NameMrs Rebecca Stern
StatusCurrent
Appointed01 February 2011(22 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit 57 Mill Mead Business Centre
Mill Mead Road
London
N17 9QU
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed27 July 1991(3 years after company formation)
Appointment Duration15 years, 1 month (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG

Location

Registered AddressUnit 57 Mill Mead Business Centre
Mill Mead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Nathan Stern
35.00%
Ordinary
35 at £1Rebecca Stern
35.00%
Ordinary
30 at £1Chajka Gluck
30.00%
Ordinary

Financials

Year2014
Net Worth-£175,773
Cash£2,051
Current Liabilities£349,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

14 May 1991Delivered on: 22 May 1991
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: 116 high street harlesdon l/b of brent t/no:- mx 123257.
Outstanding
13 December 1990Delivered on: 2 January 1991
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: 99 shakespeare walk stoke newington, l/b of hackney t/no. Egl 224449.
Outstanding
2 July 1990Delivered on: 23 July 1990
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: 99 shakespeare walk, stoke newington, l/b of hackney t/no:- egl 22449.
Outstanding
2 July 1990Delivered on: 23 July 1990
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: 37 st clements road boscombe dorset t/no:- dt 39515.
Outstanding
13 April 1989Delivered on: 18 April 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 196 bellenden road camberwell SE15 floating security over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1989Delivered on: 18 April 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 24 st stephens gardens W2. Floating security over all movable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1989Delivered on: 18 April 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 dynham road NW6 floating security over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1988Delivered on: 11 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) by way of legal mortgage the freehold property known as 6/20 dane road and 1/10 dane court, seaford road, east sussex. (B) (c) by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 2002Delivered on: 12 April 2002
Persons entitled: Dealex Properties Limited

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 50 the broadway, tolworth and 99 shakespeare walk, N16.
Outstanding
23 September 1993Delivered on: 24 September 1993
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 bathurst gardens london with goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1992Delivered on: 11 June 1992
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: 40 killieser ave.lambeth london t/n sgl 343999.
Outstanding
29 September 1988Delivered on: 10 October 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: 41 nassington road l/b of camden T.N. ln 148448.
Outstanding

Filing History

27 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
11 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
31 March 2016Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 31 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Road London N17 9QU on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Road London N17 9QU on 29 March 2016 (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
28 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
4 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
30 May 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 30 May 2014 (1 page)
30 May 2014Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 30 May 2014 (1 page)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
8 March 2011Appointment of Mrs Rebecca Stern as a secretary (1 page)
8 March 2011Appointment of Mrs Rebecca Stern as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 August 2008Return made up to 27/07/08; no change of members (6 pages)
11 August 2008Return made up to 27/07/08; no change of members (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
23 October 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
15 August 2006Return made up to 27/07/06; full list of members (7 pages)
15 August 2006Return made up to 27/07/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Return made up to 27/07/05; full list of members (7 pages)
10 August 2005Return made up to 27/07/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 August 2004Return made up to 27/07/04; full list of members (7 pages)
6 August 2004Return made up to 27/07/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
31 July 2003Return made up to 27/07/03; full list of members (7 pages)
31 July 2003Return made up to 27/07/03; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
16 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
6 August 2002Return made up to 27/07/02; full list of members (7 pages)
6 August 2002Return made up to 27/07/02; full list of members (7 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
12 April 2002Particulars of mortgage/charge (4 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
3 August 2001Return made up to 27/07/01; full list of members (7 pages)
3 August 2001Return made up to 27/07/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Return made up to 27/07/00; full list of members (7 pages)
7 August 2000Return made up to 27/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
17 August 1999Return made up to 27/07/99; full list of members (6 pages)
17 August 1999Return made up to 27/07/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
14 August 1998Return made up to 27/07/98; no change of members (4 pages)
14 August 1998Return made up to 27/07/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 December 1997Full accounts made up to 31 March 1997 (13 pages)
26 August 1997Return made up to 27/07/97; no change of members (4 pages)
26 August 1997Return made up to 27/07/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
3 September 1996Return made up to 27/07/96; full list of members (6 pages)
3 September 1996Return made up to 27/07/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 March 1995 (13 pages)
20 March 1996Full accounts made up to 31 March 1995 (13 pages)
29 August 1995Return made up to 27/07/95; no change of members (4 pages)
29 August 1995Return made up to 27/07/95; no change of members (4 pages)
27 July 1988Incorporation (12 pages)
27 July 1988Incorporation (12 pages)