Company NameCrown Hotel Investments Ltd
DirectorSalim Hasham Virani
Company StatusActive
Company Number04377949
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)
Previous NameKeirby Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Salim Hasham Virani
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Fauzia Virani
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Crown Property Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,297
Current Liabilities£309,329

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

18 May 2006Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
31 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
29 January 2019Satisfaction of charge 1 in full (4 pages)
11 January 2019Satisfaction of charge 2 in full (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 November 2018Satisfaction of charge 4 in full (4 pages)
23 November 2018Satisfaction of charge 3 in full (4 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Administrative restoration application (3 pages)
19 October 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1,000
(19 pages)
19 October 2016Administrative restoration application (3 pages)
19 October 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-10-19
  • GBP 1,000
(19 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
13 February 2014Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
13 February 2014Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page)
13 February 2014Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
13 February 2014Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page)
13 February 2014Secretary's details changed for Fauzia Virani on 6 March 2013 (1 page)
13 February 2014Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 20/02/09; full list of members (3 pages)
28 April 2009Return made up to 20/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Amended accounts made up to 31 March 2006 (5 pages)
25 June 2007Amended accounts made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 20/02/06; full list of members (2 pages)
14 July 2006Return made up to 20/02/06; full list of members (2 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 May 2006Particulars of mortgage/charge (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 20/02/05; full list of members (6 pages)
11 February 2005Return made up to 20/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Registered office changed on 20/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
20 January 2005Registered office changed on 20/01/05 from: the charter house, charter mews 18 beehive lane, ilford, essex IG1 3RD (1 page)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
9 January 2004Company name changed keirby hotel LIMITED\certificate issued on 09/01/04 (2 pages)
9 January 2004Company name changed keirby hotel LIMITED\certificate issued on 09/01/04 (2 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
24 March 2003Return made up to 20/02/03; full list of members (6 pages)
24 March 2003Return made up to 20/02/03; full list of members (6 pages)
10 March 2003Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 2003Ad 30/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
20 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Registered office changed on 01/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
1 March 2002Registered office changed on 01/03/02 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (2 pages)
1 March 2002Secretary resigned (2 pages)
20 February 2002Incorporation (16 pages)
20 February 2002Incorporation (16 pages)