Company NameCrown Partners Limited
DirectorShaimil Patel
Company StatusActive
Company Number05121009
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Sushir Patel
NationalityBritish
StatusCurrent
Appointed02 March 2005(10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Falcon Works
8 Copperfield Road
London
E3 4RT
Director NameMr Shaimil Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Sushir Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Falcon Works
8 Copperfield Road
London
E3 4RT
Secretary NameHarshna Patel
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address201 Falcon Works
8-22 Copperfield Road
London
E3 4RR
Director NameMr Rakesh Patel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(10 months after company formation)
Appointment Duration8 months (resigned 02 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Golden Manor
Hanwell
London
W7 3EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 West Drive
Harrow
Middlesex
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Sushir Patel
33.33%
Ordinary
1 at £1Rakesh Patel
33.33%
Ordinary
1 at £1Shaimil Naunitbhai Patel
33.33%
Ordinary

Financials

Year2014
Net Worth-£23,511
Cash£47,563
Current Liabilities£426,679

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

13 April 2022Delivered on: 21 April 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All of that freehold land known as 49 hillside avenue, wembley, HA9 8DY as registered with hmlr under the title number: 17054.
Outstanding
26 August 2016Delivered on: 5 September 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Land at the back of 175 park lane, wembley and 175 park lane, wembley HA9 7SB (postal address 49 hillside avenue, wembley HA9 8DY) registered at the land registry with title numbers NGL829627 & 17054.
Outstanding
20 June 2007Delivered on: 28 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 175 park lane, wembley t/no 17054 and ngl 829627. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 June 2007Delivered on: 8 June 2007
Persons entitled: National Westminster Bank PLC

Classification: 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 July 2004Delivered on: 3 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at the rear of 175 park lane hillside avenue wembley HA9 7SB t/n NGL82927 and 17054. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 June 2004Delivered on: 25 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
6 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 February 2019Director's details changed for Mr Shaimil Patel on 23 May 2018 (2 pages)
12 February 2019Change of details for Mr Shaimil Patel as a person with significant control on 23 May 2018 (2 pages)
12 February 2019Change of details for Mr Shaimil Patel as a person with significant control on 23 May 2018 (2 pages)
12 February 2019Director's details changed for Mr Shaimil Patel on 23 May 2018 (2 pages)
6 February 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
9 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
5 September 2016Registration of charge 051210090005, created on 26 August 2016 (5 pages)
5 September 2016Registration of charge 051210090005, created on 26 August 2016 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(4 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(4 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(4 pages)
18 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(4 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(4 pages)
24 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 06/05/09; full list of members (3 pages)
23 June 2009Return made up to 06/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Return made up to 06/05/07; full list of members (2 pages)
13 September 2007Return made up to 06/05/07; full list of members (2 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 06/05/06; full list of members (6 pages)
23 June 2006Return made up to 06/05/06; full list of members (6 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Return made up to 06/05/05; full list of members (6 pages)
9 June 2005Return made up to 06/05/05; full list of members (6 pages)
9 June 2005Secretary resigned (1 page)
7 July 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (10 pages)
25 June 2004Particulars of mortgage/charge (10 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
6 May 2004Incorporation (16 pages)
6 May 2004Incorporation (16 pages)