Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Fauzia Virani |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 21 years |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Khalid Virani |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2003) |
Role | Executive |
Correspondence Address | The Crown Hotel Times Square Longton Stoke On Trent Staffordshire ST3 1HD |
Director Name | Mrs Fauzia Virani |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 February 2017) |
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 | 07 March 2003(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 | 07 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 87097939 |
---|---|
Telephone region | London |
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 500 other UK companies use this postal address |
1000 at £1 | Crown Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,130 |
Cash | £256 |
Current Liabilities | £202,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 July 2015 | Delivered on: 31 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
---|---|
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Director's details changed for Mrs Fauzia Virani on 15 February 2016 (2 pages) |
27 March 2017 | Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages) |
27 March 2017 | Director's details changed for Mrs Fauzia Virani on 15 February 2016 (2 pages) |
27 March 2017 | Director's details changed for Mr Salim Hasham Virani on 15 February 2016 (2 pages) |
24 March 2017 | Secretary's details changed for Mrs Fauzia Virani on 15 February 2016 (1 page) |
24 March 2017 | Secretary's details changed for Mrs Fauzia Virani on 15 February 2016 (1 page) |
10 March 2017 | Termination of appointment of Fauzia Virani as a director on 17 February 2017 (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Fauzia Virani as a director on 17 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Registration of charge 046903090002, created on 31 July 2015 (42 pages) |
6 August 2015 | Registration of charge 046903090002, created on 31 July 2015 (42 pages) |
31 July 2015 | Registration of charge 046903090001, created on 31 July 2015 (42 pages) |
31 July 2015 | Registration of charge 046903090001, created on 31 July 2015 (42 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
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) |
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Fauzia Virani on 6 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Salim Hasham Virani on 6 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 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) |
29 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 07/03/08; full list of members (3 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) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/03/07; 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) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Resolutions
|
4 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: the charter house 18 beehive lane ilford essex IG1 3RD (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
9 January 2004 | Company name changed crystral mountain properties lim ited\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed crystral mountain properties lim ited\certificate issued on 09/01/04 (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
15 May 2003 | Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
15 May 2003 | Ad 10/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Secretary resigned (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 April 2003 | Secretary resigned (2 pages) |
11 April 2003 | Director resigned (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 April 2003 | Director resigned (2 pages) |
7 March 2003 | Incorporation (14 pages) |
7 March 2003 | Incorporation (14 pages) |