Company NameCrown Bookkeeping Services Limited
DirectorsLeslie Anthony Woon-Sam and Glyn Alec Woon-Sam
Company StatusActive
Company Number04364753
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Leslie Anthony Woon-Sam
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameMr Glyn Alec Woon-Sam
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembroke Lodge 3 Pembroke Road
Ruislip
HA4 8NQ
Director NameDenise Woon-Sam
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address89 Eastcote Road
Ruislip
Middlesex
HA4 8BG
Secretary NameDenise Woon-Sam
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address23 Ruislip Court
Ruislip
Middlesex
HA4 6JP
Secretary NameMs Romany Heaney
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years after company formation)
Appointment Duration17 years, 9 months (resigned 10 December 2021)
RoleCompany Director
Correspondence Address46 Larch Crescent
Hayes
Middlesex
UB4 9DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteqxservices.co.uk
Email address[email protected]
Telephone020 88390780
Telephone regionLondon

Location

Registered AddressPembroke Lodge
3 Pembroke Road
Ruislip
HA4 8NQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

43 at £1Glyn Woon-sam
43.00%
Ordinary
42 at £1Aidan Woon-sam
42.00%
Ordinary
15 at £1L. Woon-sam
15.00%
Ordinary

Financials

Year2014
Net Worth£53,731
Cash£14,783
Current Liabilities£80,729

Accounts

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

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

23 November 2018Delivered on: 6 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pembroke lodge 3 pembroke road ruislip.
Outstanding
23 November 2018Delivered on: 6 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pembroke lodge 3 pembroke road ruislip.
Outstanding
4 February 2016Delivered on: 10 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 November 2003Delivered on: 27 November 2003
Persons entitled: Gle Properties Limited

Classification: Rent deposit deed
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: The deposit of £4,700.00 and interest.
Outstanding

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
6 December 2018Registration of charge 043647530004, created on 23 November 2018 (12 pages)
6 December 2018Registration of charge 043647530003, created on 23 November 2018 (12 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Satisfaction of charge 1 in full (4 pages)
3 May 2017Satisfaction of charge 1 in full (4 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 September 2016 (1 page)
19 May 2016Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG England to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG England to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 19 May 2016 (1 page)
22 February 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 22 February 2016 (1 page)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 200
(5 pages)
11 February 2016Director's details changed (2 pages)
11 February 2016Director's details changed (2 pages)
10 February 2016Registration of charge 043647530002, created on 4 February 2016 (18 pages)
10 February 2016Registration of charge 043647530002, created on 4 February 2016 (18 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
21 April 2015Statement of company's objects (2 pages)
21 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 200
(4 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
21 April 2015Statement of capital following an allotment of shares on 28 March 2015
  • GBP 200
(4 pages)
21 April 2015Particulars of variation of rights attached to shares (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 April 2015Statement of company's objects (2 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 February 2015Registered office address changed from , First Floor Block a Eagle Point Centre, the Runway, Ruislip, Middlesex, HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
20 February 2015Registered office address changed from , First Floor Block a Eagle Point Centre, the Runway, Ruislip, Middlesex, HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Registered office address changed from Spendale House the Runway Ruislip HA4 6SE on 3 February 2014 (1 page)
3 February 2014Registered office address changed from , Spendale House, the Runway, Ruislip, HA4 6SE on 3 February 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Registered office address changed from , Spendale House, the Runway, Ruislip, HA4 6SE on 3 February 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Appointment of Mr Glyn Alec Woon-Sam as a director (2 pages)
16 September 2013Appointment of Mr Glyn Alec Woon-Sam as a director (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Leslie Anthony Woon-Sam on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Leslie Anthony Woon-Sam on 31 January 2010 (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 01/02/08; full list of members (3 pages)
3 March 2008Return made up to 01/02/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Return made up to 01/02/06; full list of members (2 pages)
13 March 2006Return made up to 01/02/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Secretary's particulars changed (1 page)
13 May 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
13 May 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
13 May 2005Secretary's particulars changed (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
16 February 2004Return made up to 01/02/04; full list of members (7 pages)
16 February 2004Return made up to 01/02/04; full list of members (7 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 01/02/03; full list of members (7 pages)
22 April 2003Return made up to 01/02/03; full list of members (7 pages)
9 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed;new director appointed (1 page)
9 March 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)