Company NameCrownvale Entertainment Ltd
Company StatusActive
Company Number06816476
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ashish Ashok Modi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address144-146 King's Cross Road
London
Kings Cross
WC1X 9DU
Director NameMr Anshul Jethalal Dattani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(1 year, 4 months after company formation)
Appointment Duration13 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address144-146 Kings Cross Road
London
Kings Cross
WC1X 9DU
Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameKulanthaivel Eswararajah
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2010)
RoleMiddlesex
Country of ResidenceAccountant
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

333 at £1Anshul Dattani
33.33%
Ordinary
333 at £1Ashish Modi
33.33%
Ordinary
333 at £1Mihir Desai
33.33%
Ordinary

Financials

Year2014
Net Worth-£331,505
Cash£23,853
Current Liabilities£35,540

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

9 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
20 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 999
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 999
(5 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 999
(5 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 999
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 999
(5 pages)
25 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 999
(5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 December 2012Appointment of Mr Naren Desai as a director (2 pages)
8 December 2012Appointment of Mr Naren Desai as a director (2 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 July 2010Termination of appointment of Kulanthaivel Eswararajah as a director (2 pages)
29 July 2010Termination of appointment of Kulanthaivel Eswararajah as a director (2 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 999
(4 pages)
23 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2010Appointment of Ashish Modi as a director (3 pages)
23 July 2010Appointment of Ashish Modi as a director (3 pages)
23 July 2010Appointment of Anshul Dattani as a director (3 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 999
(4 pages)
23 July 2010Appointment of Anshul Dattani as a director (3 pages)
23 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 999
(4 pages)
1 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
3 March 2010Appointment of Kulanthaivel Eswararajah as a director (3 pages)
3 March 2010Appointment of Kulanthaivel Eswararajah as a director (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Registered office changed on 21/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
21 April 2009Registered office changed on 21/04/2009 from 39A leicester road salford manchester M7 4AS (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Incorporation (9 pages)
11 February 2009Incorporation (9 pages)