Company NameCrowfield Properties Limited
DirectorNatasha Lane
Company StatusActive
Company Number05043295
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNatasha Lane
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameNatasha Lane
StatusCurrent
Appointed09 July 2013(9 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Secretary NameMr Emmanuel Langley
StatusCurrent
Appointed05 May 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressC/O Michael Omiros Ltd 48 Warwick Street
London
W1B 5AW
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRowley House
Totteridge Green
London
N20 8PH
Director NameMr Emmanuel Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameElizabeth Storey
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address87 Ullswater Road
Southgate
London
N14 7BN
Secretary NameSusan Harris
NationalityBritish
StatusResigned
Appointed22 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleSecretary
Correspondence Address135 Highbury Quadrant
London
N5 2TG
Secretary NameMr Andrew Clive Hind
NationalityBritish
StatusResigned
Appointed01 April 2007(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMrs Henrietta Langley
NationalityBritish
StatusResigned
Appointed05 March 2008(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2011)
RoleCompany Director
Correspondence Address23 The Yoo Building
17 Hall Road
London
NW8 9RF
Secretary NameMark Rodol
NationalityBritish
StatusResigned
Appointed13 January 2011(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2013)
RoleCompany Director
Correspondence Address1 Newlands Close
Stanmore
Middlesex
HA8 8QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Michael Omiros Ltd
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Langley Property Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£593,202
Cash£4,909
Current Liabilities£27,645

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

30 March 2007Delivered on: 18 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,200,000 and all other monies due or to become due.
Particulars: Flats 1-6 fusion house 4 crownfield road. Fixed charge over all rental income and.
Outstanding
9 February 2006Delivered on: 11 February 2006
Persons entitled: Aib Group (UK) P.L.C.

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 70 marlborough road colliers wood london t/n SGL631055 by way of fixed charge the goodwill and connection of the business or businesses and also by way of floating charge all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 March 2004Delivered on: 30 March 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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
19 March 2004Delivered on: 23 March 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being 245 high road leytonstone london t/n NGL144160. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

24 February 2021Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 24 February 2021 (1 page)
19 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 28 November 2019 (9 pages)
19 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
8 March 2019Satisfaction of charge 1 in full (2 pages)
8 March 2019Satisfaction of charge 3 in full (2 pages)
8 March 2019Satisfaction of charge 2 in full (1 page)
7 March 2019Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 7 March 2019 (1 page)
6 March 2019Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 6 March 2019 (1 page)
5 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 5 March 2019 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
8 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
20 November 2017Notification of Emmnuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Notification of Emmnuel Langley as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Cessation of Natasha Lane as a person with significant control on 20 November 2017 (1 page)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
6 September 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (3 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
21 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
21 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
(5 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
10 July 2013Appointment of Natasha Lane as a secretary (2 pages)
10 July 2013Appointment of Natasha Lane as a director (2 pages)
10 July 2013Termination of appointment of Mark Rodol as a secretary (1 page)
14 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
29 April 2013Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 December 2012 (1 page)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
21 December 2012Director's details changed for Mr Emmanuel Langley on 27 November 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
12 January 2012Director's details changed for Mr Emmanuel Langley on 12 October 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
16 February 2011Director's details changed for Mr Emmanuel Langley on 21 January 2011 (2 pages)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 1-6 Clay Street London W1U 6DA on 7 February 2011 (1 page)
25 January 2011Appointment of Mark Rodol as a secretary (3 pages)
25 January 2011Termination of appointment of Henrietta Langley as a secretary (2 pages)
25 January 2011Termination of appointment of Henrietta Langley as a secretary (2 pages)
25 January 2011Appointment of Mark Rodol as a secretary (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 March 2010Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages)
15 March 2010Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Henrietta Langley on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 March 2009Return made up to 13/02/09; full list of members (3 pages)
2 March 2009Return made up to 13/02/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 April 2008Appointment terminated secretary andrew hind (1 page)
3 April 2008Secretary appointed henrietta langley (2 pages)
3 April 2008Secretary appointed henrietta langley (2 pages)
3 April 2008Appointment terminated secretary andrew hind (1 page)
26 February 2008Return made up to 13/02/08; full list of members (4 pages)
26 February 2008Return made up to 13/02/08; full list of members (4 pages)
24 February 2008Director's change of particulars / emanuel langley / 31/03/2007 (2 pages)
24 February 2008Director's change of particulars / emanuel langley / 31/03/2007 (2 pages)
21 February 2008Return made up to 13/02/07; full list of members (3 pages)
21 February 2008Return made up to 13/02/07; full list of members (3 pages)
2 December 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
2 December 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
25 June 2007Registered office changed on 25/06/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
25 June 2007Registered office changed on 25/06/07 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (2 pages)
11 May 2007Secretary resigned (2 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
16 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
16 February 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
3 August 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
3 August 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
11 February 2006Particulars of mortgage/charge (8 pages)
25 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
25 May 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
19 April 2005Return made up to 13/02/05; full list of members (3 pages)
19 April 2005Return made up to 13/02/05; full list of members (3 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Director's particulars changed (1 page)
30 March 2004Particulars of mortgage/charge (7 pages)
30 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (3 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)