Company NameCrownbay Developments Limited
Company StatusActive
Company Number04004858
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alykhan Kassam
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(7 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Karim Shiraz Kassam
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Secretary NameMr Alykhan Kassam
NationalityBritish
StatusCurrent
Appointed02 January 2001(7 months after company formation)
Appointment Duration23 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Navroz Nurmohamed Darvesh Bandali
Date of BirthMarch 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed06 April 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 12 months
RoleConsultant
Country of ResidenceCanada
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Anver Normohamed Darvesh Bandalli
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LG
Director NameMrs Mumtaz Navroz Nurmohamed Darvesh Bandali
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2005(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address919 King Gerorges Way
West Vancouver
British Colombia V7s 1s6
Canada
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Kas No 7 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,262
Cash£595

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

23 August 2022Delivered on: 30 August 2022
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
13 May 2021Delivered on: 21 May 2021
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 20 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2013Delivered on: 10 December 2013
Persons entitled: Lloyds Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 December 2009Delivered on: 17 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Members charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title & interest partnership interests relevant agreement.
Outstanding
1 March 2001Delivered on: 2 March 2001
Satisfied on: 10 August 2010
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: F/H property k/a kennet works and land on the south east side of bath road padworth west berkshire t/n BK192867 and BK331654.
Fully Satisfied

Filing History

4 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
30 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
12 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (21 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 February 2017Registration of charge 040048580004, created on 10 February 2017 (36 pages)
20 February 2017Registration of charge 040048580004, created on 10 February 2017 (36 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(6 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
3 October 2015Accounts for a medium company made up to 31 December 2014 (13 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
10 December 2013Registration of charge 040048580003 (38 pages)
10 December 2013Registration of charge 040048580003 (38 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
14 August 2013Secretary's details changed for Mr. Alykhan Kassam on 31 May 2013 (2 pages)
14 August 2013Secretary's details changed for Mr. Alykhan Kassam on 31 May 2013 (2 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 June 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Karim Kassam on 31 May 2012 (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
20 June 2012Director's details changed for Alykhan Kassam on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Karim Kassam on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Alykhan Kassam on 31 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 31 May 2012 (2 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
27 March 2012Termination of appointment of Mumtaz Bandali as a director (1 page)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 June 2010Director's details changed for Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali on 31 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 November 2007Return made up to 31/05/07; full list of members; amend (8 pages)
6 November 2007Return made up to 31/05/07; full list of members; amend (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 31/05/07; full list of members (2 pages)
28 August 2007Return made up to 31/05/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 July 2006Return made up to 31/05/06; full list of members (3 pages)
6 July 2006Return made up to 31/05/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
21 October 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
21 October 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
9 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 July 2002Return made up to 31/05/02; full list of members (7 pages)
25 July 2002Return made up to 31/05/02; full list of members (7 pages)
15 November 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
17 October 2000Registered office changed on 17/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
31 May 2000Incorporation (18 pages)
31 May 2000Incorporation (18 pages)