Company NameCrown Estate Acquisitions Limited
DirectorReena Kalia
Company StatusActive
Company Number04823013
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Reena Kalia
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(2 years after company formation)
Appointment Duration18 years, 9 months
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence Address42 Nutfield Gardens
Seven Kings
Ilford
IG3 9TB
Director NameNavin Pal
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Pitts Road
Slough
Berkshire
SL1 3XH
Director NameManav Sharma
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Hanover Gate
Cippenham Lane
Cippenham
Berkshire
SL1 5BA
Secretary NameNavin Pal
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Pitts Road
Slough
Berkshire
SL1 3XH
Secretary NameMr Raman Romi Pal
NationalityBritish
StatusResigned
Appointed13 January 2004(6 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Nutfield Gardens
Seven Kings
Ilford
IG3 9TB
Director NameMr Satdev Kumar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 July 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address76 Norfolk Road
Seven Kings
Ilford
Essex
IG3 8LH
Director NameMr Raman Romi Pal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Nutfield Gardens
Seven Kings
Ilford
IG3 9TB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address42 Nutfield Gardens
Seven Kings
Ilford
IG3 9TB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Shareholders

50 at £1Mr Raman Pal
50.00%
Ordinary
50 at £1Mrs Reena Kalia
50.00%
Ordinary

Financials

Year2014
Net Worth£14,977
Cash£3,284
Current Liabilities£14,887

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 14 ernsford avenue, coventry, CV3 1BT.
Outstanding
4 January 2007Delivered on: 18 January 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 culworth court coventry t/no WK174886 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
6 September 2006Delivered on: 14 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 76 gertrude road, belvedere, kent.
Outstanding
10 February 2006Delivered on: 22 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £87,125.00 and all other monies due or to become due.
Particulars: 14 ernsford avenue coventry. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

28 January 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 February 2023Registration of charge 048230130004, created on 1 February 2023 (6 pages)
2 February 2023Satisfaction of charge 1 in full (1 page)
28 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
29 March 2022Compulsory strike-off action has been discontinued (1 page)
26 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
25 March 2022Change of details for Mrs Reena Kalia as a person with significant control on 11 March 2022 (2 pages)
25 March 2022Notification of Raman Romi Pal as a person with significant control on 11 March 2022 (2 pages)
17 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 April 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 November 2020Amended total exemption full accounts made up to 31 July 2018 (9 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
12 October 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2018Compulsory strike-off action has been discontinued (1 page)
13 October 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Raman Pal as a secretary (1 page)
3 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
3 October 2012Termination of appointment of Raman Pal as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 April 2012Termination of appointment of Raman Pal as a director (1 page)
21 April 2012Termination of appointment of Raman Pal as a director (1 page)
17 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 September 2011Director's details changed for Raman Pal on 1 July 2011 (2 pages)
17 September 2011Director's details changed for Raman Pal on 1 July 2011 (2 pages)
17 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
17 September 2011Director's details changed for Raman Pal on 1 July 2011 (2 pages)
17 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
10 July 2010Director's details changed for Reena Kalia on 2 July 2010 (2 pages)
10 July 2010Secretary's details changed for Raman Pal on 2 July 2010 (1 page)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 July 2010Secretary's details changed for Raman Pal on 2 July 2010 (1 page)
10 July 2010Director's details changed for Reena Kalia on 2 July 2010 (2 pages)
10 July 2010Secretary's details changed for Raman Pal on 2 July 2010 (1 page)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Reena Kalia on 2 July 2010 (2 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 January 2009Return made up to 07/07/08; full list of members (4 pages)
9 January 2009Return made up to 07/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 August 2007Return made up to 07/07/07; full list of members (2 pages)
28 August 2007Return made up to 07/07/07; full list of members (2 pages)
16 March 2007Return made up to 07/07/06; full list of members (3 pages)
16 March 2007Return made up to 07/07/06; full list of members (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Return made up to 07/07/05; full list of members (3 pages)
4 October 2005Return made up to 07/07/05; full list of members (3 pages)
25 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
3 September 2004Return made up to 07/07/04; full list of members (6 pages)
3 September 2004Return made up to 07/07/04; full list of members (6 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Ad 15/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2003Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2003£ nc 1000/10000 07/07/03 (1 page)
17 July 2003£ nc 1000/10000 07/07/03 (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2003Incorporation (14 pages)
7 July 2003Incorporation (14 pages)