Company NameCrownvalley Homes Limited
Company StatusDissolved
Company Number04383041
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date9 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Zatland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(1 week after company formation)
Appointment Duration16 years, 4 months (closed 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Philip Zatland
NationalityBritish
StatusClosed
Appointed06 March 2002(1 week after company formation)
Appointment Duration16 years, 4 months (closed 09 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Martin Collins
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Mr Martin Collins
25.00%
Ordinary A
250 at £1Mr Philip Zatland
25.00%
Ordinary A
250 at £1Mrs Maxine Deborah Collins
25.00%
Ordinary B
250 at £1Ms Paula Zatland
25.00%
Ordinary B

Financials

Year2014
Net Worth£824,779
Cash£82,048
Current Liabilities£24,573

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 82 st John Street London EC1M 4JN on 31 July 2017 (2 pages)
24 July 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Declaration of solvency (5 pages)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-11
(1 page)
19 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 June 2017Termination of appointment of Martin Collins as a director on 12 June 2017 (1 page)
3 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Change of share class name or designation (1 page)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Mr Philip Zatland on 26 February 2010 (1 page)
31 March 2010Director's details changed for Mr Martin Collins on 26 February 2010 (2 pages)
31 March 2010Director's details changed for Mr Philip Zatland on 26 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 27/02/07; full list of members (3 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Registered office changed on 23/03/06 from: 13 station road london N3 2SB (1 page)
8 March 2006Return made up to 27/02/06; full list of members (8 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 27/02/05; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2004Return made up to 27/02/04; full list of members (8 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 07/02/03; full list of members (6 pages)
11 April 2003Director's particulars changed (1 page)
12 September 2002Ad 08/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
14 March 2002Memorandum and Articles of Association (11 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Registered office changed on 13/03/02 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2002Incorporation (18 pages)