Southend Road
Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Fauzia Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Crown Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,297 |
Current Liabilities | £309,329 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
18 May 2006 | Delivered on: 23 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the crown hotel church street longton t/no SF159872. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
3 November 2004 | Delivered on: 5 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 148 oxford street penkhull stoke on trent ST4 7EL. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 September 2003 | Delivered on: 30 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as crown hotel times square longton t/n SF159872. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 May 2002 | Delivered on: 1 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 February 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
---|---|
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
29 January 2019 | Satisfaction of charge 1 in full (4 pages) |
11 January 2019 | Satisfaction of charge 2 in full (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Satisfaction of charge 4 in full (4 pages) |
23 November 2018 | Satisfaction of charge 3 in full (4 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Administrative restoration application (3 pages) |
19 October 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
19 October 2016 | Administrative restoration application (3 pages) |
19 October 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 February 2014 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page) |
13 February 2014 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page) |
13 February 2014 | Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page) |
13 February 2014 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
25 June 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 20/02/06; full list of members (2 pages) |
14 July 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house, charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 January 2004 | Company name changed keirby hotel LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed keirby hotel LIMITED\certificate issued on 09/01/04 (2 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
10 March 2003 | Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 2003 | Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (2 pages) |
1 March 2002 | Secretary resigned (2 pages) |
20 February 2002 | Incorporation (16 pages) |
20 February 2002 | Incorporation (16 pages) |