Company NameCrown Equity Release Limited
DirectorGraham Mark King
Company StatusActive
Company Number04252868
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Mark King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beaufort Close
London
SW15 3TL
Director NameSarah Louise Mary Albrow
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleAir Stewardess
Country of ResidenceUnited Kingdom
Correspondence AddressNew Mile Chase New Mile Lane
London Road
Ascot
Berkshire
SL5 7EG
Secretary NameGraham Mark King
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Granard Street
London
SW15 6HJ
Director NameMr Lyn Howell Casling
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hilltop Avenue
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4HZ
Wales
Director NameMr Russell Grahame Baldwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2012)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Windmill Lane
Widmer End
High Wycombe
Buckinghamshire
HP15 6AU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecrownequityrelease.com

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

26.7k at £1Graham Mark King
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,943
Cash£7,312
Current Liabilities£19,473

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 October 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
22 August 2017Registered office address changed from Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Graham Mark King as a person with significant control on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 August 2017Registered office address changed from Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 22 August 2017 (1 page)
22 August 2017Change of details for Mr Graham Mark King as a person with significant control on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA England to Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA England to Suite !03 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 September 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote HA4 9NA on 19 September 2016 (1 page)
19 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 February 2016Registered office address changed from C/O Pgk Associates Limited Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O Pgk Associates Limited Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 26,666
(3 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 26,666
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,666
(3 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 26,666
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 26,666
(3 pages)
11 October 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 26,666
(3 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 August 2012Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 14 August 2012 (1 page)
14 August 2012Director's details changed for Graham Mark King on 7 August 2012 (2 pages)
14 August 2012Director's details changed for Graham Mark King on 7 August 2012 (2 pages)
14 August 2012Director's details changed for Graham Mark King on 7 August 2012 (2 pages)
14 August 2012Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 14 August 2012 (1 page)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 May 2012Termination of appointment of Graham King as a secretary (1 page)
24 May 2012Termination of appointment of Graham King as a secretary (1 page)
1 May 2012Termination of appointment of Russell Baldwin as a director (1 page)
1 May 2012Termination of appointment of Russell Baldwin as a director (1 page)
17 February 2012Director's details changed for Russell Grahame Baldwin on 25 June 2011 (2 pages)
17 February 2012Director's details changed for Russell Grahame Baldwin on 25 June 2011 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,666
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,666
(3 pages)
20 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,666
(3 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 October 2010Director's details changed for Russell Grahame Baldwin on 15 July 2010 (2 pages)
15 October 2010Director's details changed for Russell Grahame Baldwin on 15 July 2010 (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
24 July 2006Return made up to 16/07/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Return made up to 16/07/05; full list of members (3 pages)
31 August 2005Return made up to 16/07/05; full list of members (3 pages)
7 February 2005Registered office changed on 07/02/05 from: quadrant house 80-82 regent street london W1 5PA (1 page)
7 February 2005Registered office changed on 07/02/05 from: quadrant house 80-82 regent street london W1 5PA (1 page)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
11 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
5 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
12 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
19 October 2001Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
19 October 2001Nc inc already adjusted 24/09/01 (2 pages)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Ad 24/09/01-24/09/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 October 2001Ad 24/09/01-24/09/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 October 2001Nc inc already adjusted 24/09/01 (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (21 pages)
16 July 2001Incorporation (21 pages)