Company NameCrown Insurance Services (GB) Limited
DirectorsMustak Ibrahim and Nazneen Satar Mahomed
Company StatusActive
Company Number06491326
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mustak Ibrahim
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dinsmore Road
London
SW12 9PS
Director NameMs Nazneen Satar Mahomed
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Sarjant Path
Wimbledon
London
SW19 5PS
Secretary NameMs Nazneen Satar Mahomed
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Sarjant Path
Wimbledon
London
SW19 5PS
Director NameMr Balaji Perukkaranai Madabhushi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2011(3 years, 5 months after company formation)
Appointment Duration4 days (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands House
165-177 The Broadway
Wimbledon
London
SW19 1NE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

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

50k at £1Crown Properties (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,581
Cash£1,923
Current Liabilities£91,337

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
27 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50,000
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 July 2011Termination of appointment of Balaji Madabhushi as a director (1 page)
5 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
5 July 2011Termination of appointment of Balaji Madabhushi as a director (1 page)
5 July 2011Appointment of Mr Balaji Perukkaranai Madabhushi as a director (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Director's details changed for Mustak Ibrahim on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Nazneen Mahomed on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Mustak Ibrahim on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Nazneen Mahomed on 1 February 2010 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mustak Ibrahim on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Nazneen Mahomed on 1 February 2010 (2 pages)
1 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 April 2009Return made up to 01/02/09; full list of members (4 pages)
13 April 2009Return made up to 01/02/09; full list of members (4 pages)
13 March 2008Gbp nc 1000/50000\04/03/08 (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 March 2008Gbp nc 1000/50000\04/03/08 (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (1 page)
11 February 2008New secretary appointed;new director appointed (1 page)
11 February 2008Secretary resigned (1 page)
1 February 2008Incorporation (11 pages)
1 February 2008Incorporation (11 pages)