Company NameCrownplex Limited
DirectorRanchhod Ramji Jivraj
Company StatusActive
Company Number06274776
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(2 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Secretary NameKejal Ranchhod Jivraj
NationalityBritish
StatusCurrent
Appointed25 February 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address48a Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameMr Kamlesh Panchal
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oldborough Road
North Wembley
Middlesex
HA0 3PP
Secretary NameMr Ranchhod Ramji Jivraj
NationalityBritish
StatusResigned
Appointed26 June 2007(2 weeks, 1 day after company formation)
Appointment Duration8 months (resigned 25 February 2008)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Ranchhod Ramji Jivraj
100.00%
Ordinary

Financials

Year2014
Net Worth£21,289
Cash£8,487
Current Liabilities£267,670

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

16 January 2015Delivered on: 19 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: [Assignment of rental income].
Outstanding
7 April 2008Delivered 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, 15A, 21 and 21A west street, porchester.
Outstanding
7 April 2008Delivered on: 11 April 2008
Persons entitled: Abbey National PLC

Classification: Equitable charge over shares/securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fully paid ordinary share in panbrook (porchester) limited, all securities represented by any stock or share certificates, all derivative assets. See image for full details.
Outstanding
7 April 2008Delivered on: 11 April 2008
Persons entitled: Abbey National PLC

Classification: Legal and general 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, including all uncalled capital, and all intellectual property rights, any legal or beneficial interest in all or any securities, stock in trade and plant, book debts.
Outstanding

Filing History

29 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
15 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 January 2015Registration of charge 062747760004, created on 16 January 2015 (6 pages)
19 January 2015Registration of charge 062747760004, created on 16 January 2015 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
26 June 2009Return made up to 11/06/09; full list of members (3 pages)
26 June 2009Return made up to 11/06/09; full list of members (3 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 July 2008Return made up to 11/06/08; full list of members (3 pages)
23 July 2008Return made up to 11/06/08; full list of members (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Secretary appointed kejal ranchhod jivraj (1 page)
10 April 2008Secretary appointed kejal ranchhod jivraj (1 page)
10 April 2008Appointment terminated secretary ranchhod jivraj (1 page)
10 April 2008Appointment terminated director kamlesh panchal (1 page)
10 April 2008Appointment terminated secretary ranchhod jivraj (1 page)
10 April 2008Appointment terminated director kamlesh panchal (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2007Registered office changed on 29/06/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)