Company NameCrown Properties (GB) Ltd
DirectorYaumna Sattar Mahomed
Company StatusActive
Company Number05981915
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNazneen Satar Mahomed
NationalityBritish
StatusCurrent
Appointed31 October 2006(1 day after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address1st Floor, Highlands House 165-177 The Broadway
Wimbledon
London
SW19 1NE
Director NameMiss Yaumna Sattar Mahomed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Highlands House 165-177 The Broadway
Wimbledon
London
SW19 1NE
Director NameDaud Ismail Hassam
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address125 High Street Colliers Wood
15th Floor
London
SW19 2JR
Director NameNazneen Satar Mahomed
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment DurationResigned same day (resigned 31 October 2006)
RoleCompany Director
Correspondence Address125 High Street Colliers Wood
15th Floor
London
SW19 2JR
Secretary NameDaud Ismail Hassam
NationalityBritish
StatusResigned
Appointed31 October 2006(1 day after company formation)
Appointment DurationResigned same day (resigned 31 October 2006)
RoleSecretary
Correspondence Address125 High Street Colliers Wood
15th Floor
London
SW19 2JR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 85436254
Telephone regionLondon

Location

Registered Address6 Stamford Square
77-83 Upper Richmond Road
London
SW15 2BF
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Yaumna Sattar Mahomed
99.00%
Ordinary
1 at £1Yumna Sattar Mahomed
1.00%
Ordinary

Financials

Year2014
Net Worth-£149,569
Cash£6,451
Current Liabilities£382,557

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
22 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
28 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 August 2017Unaudited abridged accounts made up to 30 November 2016 (8 pages)
31 August 2017Unaudited abridged accounts made up to 30 November 2016 (8 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 April 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
22 April 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Nazneen Satar Mahomed on 31 October 2009 (1 page)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 November 2010Secretary's details changed for Nazneen Satar Mahomed on 31 October 2009 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 December 2009Director's details changed for Miss Yaumna Sattar Mahomed on 30 October 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Miss Yaumna Sattar Mahomed on 30 October 2009 (2 pages)
16 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 30/10/08; full list of members (3 pages)
15 January 2009Return made up to 30/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 June 2008Ad 24/06/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
25 June 2008Ad 24/06/08\gbp si 98@1=98\gbp ic 2/100\ (1 page)
29 February 2008Registered office changed on 29/02/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
29 February 2008Registered office changed on 29/02/2008 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page)
28 February 2008Appointment terminated director daud hassam (1 page)
28 February 2008Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 February 2008Ad 27/02/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 February 2008Appointment terminated director daud hassam (1 page)
27 February 2008Director appointed miss yaumna sattar mahomed (1 page)
27 February 2008Director appointed miss yaumna sattar mahomed (1 page)
8 January 2008Return made up to 30/10/07; full list of members (2 pages)
8 January 2008Return made up to 30/10/07; full list of members (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 February 2007Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New secretary appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
30 October 2006Incorporation (9 pages)
30 October 2006Incorporation (9 pages)