Company NameCrown London Properties Ltd
DirectorSameer Kumar
Company StatusActive
Company Number07812888
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NameThe Simba Group (UK) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sameer Kumar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA
Director NameMr Kornel Hetenyi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed11 October 2014(2 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tring Avenue
London
W5 3QA

Contact

Telephone020 87460333
Telephone regionLondon

Location

Registered Address9 Tring Avenue
London
W5 3QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5k at £1Kornel Hetenyi
45.00%
Ordinary
4.5k at £1Sameer Kumar
45.00%
Ordinary
1000 at £1Crown Group Of Companies LTD
10.00%
Ordinary

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

5 January 2024Confirmation statement made on 11 August 2023 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
21 December 2022Compulsory strike-off action has been discontinued (1 page)
20 December 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
30 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 November 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
7 January 2020Compulsory strike-off action has been discontinued (1 page)
4 January 2020Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
24 January 2019Termination of appointment of Kornel Hetenyi as a director on 15 January 2019 (1 page)
24 January 2019Change of details for Mr Sameer Kumar as a person with significant control on 23 January 2019 (2 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
28 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
28 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 October 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Compulsory strike-off action has been discontinued (1 page)
31 December 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
25 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
14 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000
(4 pages)
16 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 October 2014Appointment of Mr Kornel Hetenyi as a director on 11 October 2014 (2 pages)
11 October 2014Appointment of Mr Kornel Hetenyi as a director on 11 October 2014 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(3 pages)
11 August 2014Company name changed the simba group (uk) LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
11 August 2014Company name changed the simba group (uk) LTD\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
27 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 17 October 2013 with a full list of shareholders (3 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
3 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
3 November 2011Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
17 October 2011Incorporation (24 pages)
17 October 2011Incorporation (24 pages)