Pinner
Middlesex
HA5 4PD
Director Name | Sanjay Kumar Davda |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 23 Torver Road Harrow Middlesex HA1 1TQ |
Director Name | Priti Ruparelia |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 20 Priory Gardens Wembley Middlsex HA0 2QG |
Secretary Name | Sanjay Kumar Davda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 23 Torver Road Harrow Middlesex HA1 1TQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 48 Ealing Road Wembley Middlesex HA0 4TQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Crownplex LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
22 April 2008 | Delivered on: 10 May 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 11A, 15A, 21 and 21A west street porchester uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in any securities stock in trade and plant, book debts. Outstanding |
---|---|
7 April 2008 | Delivered on: 11 April 2008 Persons entitled: Abbey National PLC Classification: Deed of rental income 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: Rental income from 11A, 15, 21 and 21A west street, porchester. Outstanding |
17 May 2006 | Delivered on: 24 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease recited in schedule 1 to the assignment and if more than one then each such lease and any lease of the whole or any part of the property being 21 west street porchester farhem hampshire t/n HP411182 granted by the company after the date of the assignment including any increased payments resulting from any rent review and including any interest chargeable on all such payments. See the mortgage charge document for full details. Outstanding |
17 May 2006 | Delivered on: 24 May 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating 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: By way of first floating charge all present and future assets and undertakings of the company. Outstanding |
17 May 2006 | Delivered on: 24 May 2006 Persons entitled: West Bromwich Commercial Limited West Bromwich Commercial Limited 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: All that l/h property k/a 21 west street porchester fareham hampshire T.n HP411182. Outstanding |
29 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
7 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
25 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 August 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
25 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/08; full list of members (3 pages) |
11 May 2009 | Return made up to 19/04/08; full list of members (3 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 23 torver road harrow middlesex HA1 1TQ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 23 torver road harrow middlesex HA1 1TQ (1 page) |
29 August 2008 | Director appointed ranchhod jivraj (2 pages) |
29 August 2008 | Director appointed ranchhod jivraj (2 pages) |
26 August 2008 | Appointment terminate, director and secretary sanjay kumar davda logged form (1 page) |
26 August 2008 | Appointment terminate, director and secretary sanjay kumar davda logged form (1 page) |
22 August 2008 | Appointment terminated director priti ruparelia (1 page) |
22 August 2008 | Appointment terminated director priti ruparelia (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
30 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 January 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
19 April 2006 | Incorporation (13 pages) |
19 April 2006 | Incorporation (13 pages) |