Company NameCrownmaze Ltd
DirectorCaroline Louise Helvadjian Williams
Company StatusActive
Company Number04647062
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCaroline Louise Helvadjian Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hodford Road
London
NW11 6SA
Secretary NameDarius Paul Helvadjian Williams
NationalityBritish
StatusCurrent
Appointed24 January 2005(2 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hodford Road
Golders Green
London
NW11 8NL
Secretary NameDarius Paul Helvadjian Williams
StatusCurrent
Appointed01 February 2016(13 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address3 Hodford Road
London
NW11 8NL
Director NameNiels Christopher Wallis Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address272 Cricklewood Lane
Cricklewood
London
NW2 2PU
Secretary NameChuen Chung Lun
NationalityBritish
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 22 February 2004)
RoleCompany Director
Correspondence AddressNo.28 Dudley Court
Upper Berkeley Street
London
W1H 5QA
Director NameCaroline Louise Helvadjian Williams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hodford Road
London
NW11 6SA
Secretary NameCaroline Louise Helvadjian Williams
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hodford Road
London
NW11 6SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Hodford Road
Golders Green
London
NW11 8NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Caroline Louise Helvadjian Williams
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

3 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
15 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
21 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Secretary's details changed for Paul John Helvadjian on 1 February 2016 (1 page)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Secretary's details changed for Paul John Helvadjian on 1 February 2016 (1 page)
4 February 2016Appointment of Darius Paul Helvadjian Williams as a secretary on 1 February 2016 (2 pages)
4 February 2016Appointment of Darius Paul Helvadjian Williams as a secretary on 1 February 2016 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
10 February 2014Accounts for a dormant company made up to 24 January 2014 (4 pages)
10 February 2014Accounts for a dormant company made up to 24 January 2014 (4 pages)
11 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
11 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
25 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
29 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Caroline Louise Helvadjian Williams on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Caroline Louise Helvadjian Williams on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
30 January 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 hodford road golders green london NW11 6SA (1 page)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 hodford road golders green london NW11 6SA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 40 southway london NW11 6SA (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 40 southway london NW11 6SA (1 page)
23 April 2007Return made up to 24/01/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 24/01/07; full list of members (2 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 July 2006Return made up to 24/01/06; full list of members (2 pages)
18 July 2006Return made up to 24/01/06; full list of members (2 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 June 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
27 June 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 December 2004Director resigned (2 pages)
8 December 2004Director resigned (2 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
28 July 2004Registered office changed on 28/07/04 from: 5-15 little titchfield street london W1W 7AA (1 page)
28 July 2004Registered office changed on 28/07/04 from: 5-15 little titchfield street london W1W 7AA (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
30 March 2004Return made up to 24/01/04; full list of members (6 pages)
30 March 2004Return made up to 24/01/04; full list of members (6 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
12 January 2004New director appointed (3 pages)
12 January 2004New director appointed (3 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
10 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 5-15 little titchfield st london W1W 7AA (1 page)
20 February 2003Registered office changed on 20/02/03 from: 5-15 little titchfield st london W1W 7AA (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Registered office changed on 03/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)