London
SW15 3TL
Director Name | Sarah Louise Mary Albrow |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Air Stewardess |
Country of Residence | United Kingdom |
Correspondence Address | New Mile Chase New Mile Lane London Road Ascot Berkshire SL5 7EG |
Secretary Name | Graham Mark King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Granard Street London SW15 6HJ |
Director Name | Mr Lyn Howell Casling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hilltop Avenue Cilfynydd Pontypridd Mid Glamorgan CF37 4HZ Wales |
Director Name | Mr Russell Grahame Baldwin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Windmill Lane Widmer End High Wycombe Buckinghamshire HP15 6AU |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | crownequityrelease.com |
---|
Registered Address | 128 Exeter Road Harrow HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
26.7k at £1 | Graham Mark King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,943 |
Cash | £7,312 |
Current Liabilities | £19,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Registered 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 2017 | Change of details for Mr Graham Mark King as a person with significant control on 1 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
22 August 2017 | Registered 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 2017 | Change of details for Mr Graham Mark King as a person with significant control on 1 August 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 February 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for Graham Mark King on 7 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Graham Mark King on 7 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Graham Mark King on 7 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 105 St Peters Street St Albans Hertfordshire AL1 3EJ on 14 August 2012 (1 page) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Termination of appointment of Graham King as a secretary (1 page) |
24 May 2012 | Termination of appointment of Graham King as a secretary (1 page) |
1 May 2012 | Termination of appointment of Russell Baldwin as a director (1 page) |
1 May 2012 | Termination of appointment of Russell Baldwin as a director (1 page) |
17 February 2012 | Director's details changed for Russell Grahame Baldwin on 25 June 2011 (2 pages) |
17 February 2012 | Director's details changed for Russell Grahame Baldwin on 25 June 2011 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 October 2010 | Director's details changed for Russell Grahame Baldwin on 15 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Russell Grahame Baldwin on 15 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
4 September 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (3 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: quadrant house 80-82 regent street london W1 5PA (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: quadrant house 80-82 regent street london W1 5PA (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 July 2003 | Return made up to 16/07/03; full list of members
|
28 July 2003 | Return made up to 16/07/03; full list of members
|
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
11 September 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 September 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 July 2002 | Return made up to 16/07/02; full list of members
|
12 July 2002 | Return made up to 16/07/02; full list of members
|
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
19 October 2001 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
19 October 2001 | Nc inc already adjusted 24/09/01 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Ad 24/09/01-24/09/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 October 2001 | Ad 24/09/01-24/09/01 £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 October 2001 | Nc inc already adjusted 24/09/01 (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Incorporation (21 pages) |
16 July 2001 | Incorporation (21 pages) |