Company NameGlobal Crown Properties Limited
Company StatusActive
Company Number05425261
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 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

Director NameMr Mohmed Kasim Patel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Upton Lane
Forest Gate
London
E7 9PJ
Secretary NameMr Hasan Bashir Patel
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Upton Lane
Forest Gate
London
E7 9PJ
Director NameMr Hasan Bashir Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(3 weeks, 3 days after company formation)
Appointment Duration18 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Upton Lane
Forest Gate
London
E7 9PJ
Director NameMr Sohel Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Upton Lane
London
E7 9PJ
Director NameMs Aaminah-Kulsum Kulsum Patel
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Upton Lane
Forest Gate
London
E7 9PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Aysha Patel
8.00%
Ordinary
80 at £1Mr Masud Akhtar Patel
8.00%
Ordinary
80 at £1Mr Mohmed Shakil Patel
8.00%
Ordinary
70 at £1Mr Mohmed Haris Husen Patel
7.00%
Ordinary
70 at £1Mr Rashid Ahmed Husen Patel
7.00%
Ordinary
70 at £1Sohel Patel
7.00%
Ordinary
70 at £1Zainul Patel
7.00%
Ordinary
50 at £1Mr Mohmed Kasim Patel
5.00%
Ordinary
30 at £1Asma Patel
3.00%
Ordinary
250 at £1Mr Hasan Bashir Patel
25.00%
Ordinary
150 at £1Rizavana Banu M Patel
15.00%
Ordinary

Financials

Year2014
Net Worth£419,459
Cash£8,735
Current Liabilities£76,509

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

7 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 941A romford road, london E12 5JR - title number EGL140340.
Outstanding
11 April 2017Delivered on: 11 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 939A romford road, manor park, london E12 5JR registered under title number EGL139637.
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property k/a 557-565 barking road, london partly f/h t/no:NGL77209 and partly l/h t/no:EGL434450.
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2006Delivered on: 14 March 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a wall end court, 557-565 barking road, london t/n's NGL77209 and EGL434450. 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
22 August 2022Delivered on: 22 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that leasehold property known as 50B stock street, london E13 0BY and registered at the land registry with title number EGL199978.
Outstanding
8 August 2022Delivered on: 11 August 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that leasehold property known as 8 chamberlain close, ilford IG1 1JQ and registered at the land registry with title number EGL497337.
Outstanding
9 November 2021Delivered on: 10 November 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as 438 ilford lane, ilford, IG1 2NF registered under title number EGL114157.
Outstanding
27 July 2021Delivered on: 28 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 939A romford road, london, E12 5JR and 941A romford road, london, E12 5JR registered under title numbers TGL552771 and TGL552772. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
27 July 2021Delivered on: 28 July 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 939A romford road, london, E12 5JR and 941A romford road, london, E12 5JR registered under title numbers TGL552771 and TGL552772. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
20 March 2020Delivered on: 23 March 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as walls end court and petchys service station, 557-565 barking road, east ham, london E6 2LW and registered at the land registry with title absolute under title number NGL77209. All that leasehold interest in the property known as 557 barking road, east ham, london, E6 2LW and comprised in the lease dated 9 january 2002 and made between watford holdings limited (1) and baldev singh johal (2) as the same is registered at the land registry with title absolute under title number EGL434450.
Outstanding
18 November 2008Delivered on: 21 November 2008
Satisfied on: 18 March 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 November 2008Delivered on: 15 November 2008
Satisfied on: 18 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a walls end court and petchys service station 557-565 barking road east ham london. T/no NGL77209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 2005Delivered on: 25 November 2005
Satisfied on: 18 March 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 eastern avenue,RM14 4DR.t/n EGL314459. 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.
Fully Satisfied
21 November 2005Delivered on: 23 November 2005
Satisfied on: 3 April 2009
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.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 September 2020Satisfaction of charge 054252610007 in full (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
1 April 2020Satisfaction of charge 054252610009 in full (1 page)
1 April 2020Satisfaction of charge 054252610006 in full (1 page)
1 April 2020Satisfaction of charge 054252610008 in full (1 page)
23 March 2020Registration of charge 054252610010, created on 20 March 2020 (28 pages)
18 February 2020Satisfaction of charge 3 in full (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 September 2019Change of details for Mr Hasan Bashir Patel as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (3 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
20 April 2018Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 15 April 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 July 2017Registration of charge 054252610009, created on 7 July 2017 (39 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Ms Aaminah-Kulsum Kulsum Patel on 27 April 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
11 April 2017Registration of charge 054252610008, created on 11 April 2017 (39 pages)
11 April 2017Registration of charge 054252610008, created on 11 April 2017 (39 pages)
16 January 2017Appointment of Ms Aaminah Kulsum Patel as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Mr Sohel Patel as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Mr Sohel Patel as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Ms Aaminah Kulsum Patel as a director on 3 January 2017 (2 pages)
16 January 2017Director's details changed for Ms Aaminah Kulsum Patel on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Ms Aaminah Kulsum Patel on 16 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(6 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Director's details changed for Mr Hasan Bashir Patel on 15 April 2015 (2 pages)
29 May 2015Secretary's details changed for Mr Hasan Bashir Patel on 15 April 2015 (1 page)
29 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(6 pages)
29 May 2015Secretary's details changed for Mr Hasan Bashir Patel on 15 April 2015 (1 page)
29 May 2015Director's details changed for Mr Hasan Bashir Patel on 15 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Mohmed Kasim Patel on 15 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Mohmed Kasim Patel on 15 April 2015 (2 pages)
29 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(6 pages)
10 April 2014Registration of charge 054252610007 (42 pages)
10 April 2014Registration of charge 054252610007 (42 pages)
20 March 2014Registration of charge 054252610006 (45 pages)
20 March 2014Registration of charge 054252610006 (45 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
25 May 2012Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 25 May 2012 (1 page)
25 May 2012Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 25 May 2012 (1 page)
25 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 15/04/09; no change of members (5 pages)
23 April 2009Return made up to 15/04/09; no change of members (5 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 September 2008Return made up to 15/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2008Return made up to 15/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2007Return made up to 15/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 15/04/06; full list of members (11 pages)
16 May 2006Return made up to 15/04/06; full list of members (11 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
23 November 2005Particulars of mortgage/charge (9 pages)
6 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 July 2005Ad 27/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
6 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 July 2005Ad 27/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
15 April 2005Incorporation (17 pages)
15 April 2005Incorporation (17 pages)