Company NameCrownfast Properties Limited
DirectorMichael Foster Redford
Company StatusActive
Company Number03055035
CategoryPrivate Limited Company
Incorporation Date10 May 1995(28 years, 12 months ago)

Business Activity

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

Directors

Director NameMichael Foster Redford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garrick Gardens
Molesey
Surrey
KT8 1SL
Secretary NameMrs Jane Redford
NationalityBritish
StatusCurrent
Appointed28 April 1996(11 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garrick Gardens
East Molesey
Surrey
KT8 1SL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSpirit House 8 High Street
Spirit House
West Molesey
Surrey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Michael Foster Redford
99.00%
Ordinary
1 at £1Jane Redford
1.00%
Ordinary

Financials

Year2014
Net Worth£230,845
Cash£42,725
Current Liabilities£189,358

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

30 March 2015Delivered on: 16 April 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 1B cranes park avenue surbiton.
Outstanding
11 January 2000Delivered on: 21 January 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: £90,000 due from the company to the chargee.
Particulars: 1B cranes park avenue surbiton surrey KT5 8BX.
Outstanding
30 May 1997Delivered on: 11 June 1997
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including the advance of £90,000; and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 37A and 39A the broadway tolworth surrey.
Outstanding
5 June 1996Delivered on: 12 June 1996
Satisfied on: 25 June 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Registration of charge 030550350004, created on 30 March 2015 (5 pages)
16 April 2015Registration of charge 030550350004, created on 30 March 2015 (5 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
1 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Michael Foster Redford on 1 January 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
15 June 2009Return made up to 10/05/09; full list of members (3 pages)
15 June 2009Secretary's change of particulars / jane cranwell ward / 15/06/2009 (1 page)
15 June 2009Secretary's change of particulars / jane cranwell ward / 15/06/2009 (1 page)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 June 2008Return made up to 10/05/08; no change of members (6 pages)
6 June 2008Return made up to 10/05/08; no change of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 June 2007Return made up to 10/05/07; no change of members (6 pages)
4 June 2007Return made up to 10/05/07; no change of members (6 pages)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
19 May 2006Return made up to 10/05/06; full list of members (6 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
10 May 2005Return made up to 10/05/05; full list of members (6 pages)
10 May 2005Return made up to 10/05/05; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
10 May 2004Return made up to 10/05/04; full list of members (6 pages)
10 May 2004Return made up to 10/05/04; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
28 August 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
29 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(6 pages)
29 May 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(6 pages)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
10 May 2002Return made up to 10/05/02; full list of members (6 pages)
10 May 2002Return made up to 10/05/02; full list of members (6 pages)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
16 January 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
23 October 2001Total exemption full accounts made up to 30 June 2001 (13 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 May 2001Return made up to 10/05/01; full list of members (6 pages)
8 November 2000Full accounts made up to 30 June 2000 (13 pages)
8 November 2000Full accounts made up to 30 June 2000 (13 pages)
31 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
13 October 1999Full accounts made up to 30 June 1999 (13 pages)
13 October 1999Full accounts made up to 30 June 1999 (13 pages)
13 May 1999Return made up to 10/05/99; full list of members (6 pages)
13 May 1999Return made up to 10/05/99; full list of members (6 pages)
15 January 1999Full accounts made up to 30 June 1998 (11 pages)
15 January 1999Full accounts made up to 30 June 1998 (11 pages)
7 January 1999Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page)
7 January 1999Registered office changed on 07/01/99 from: 180 london road kingston upon thames surrey KT2 6QW (1 page)
21 May 1998Return made up to 10/05/98; no change of members (4 pages)
21 May 1998Return made up to 10/05/98; no change of members (4 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
28 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
4 December 1996Accounts for a dormant company made up to 31 May 1996 (5 pages)
1 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
30 August 1996Return made up to 10/05/96; full list of members (6 pages)
30 August 1996Return made up to 10/05/96; full list of members (6 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
14 May 1996Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: 88 kingsway holborn london WC2B 6AA (1 page)
14 May 1996New director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page)
7 December 1995Registered office changed on 07/12/95 from: 32 duke street london SW1Y 6DF (1 page)
10 May 1995Incorporation (12 pages)
10 May 1995Incorporation (12 pages)