316 Regents Park Road
London
N3 2JX
Director Name | Mr Alexander Shapira |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Website | crown24uk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1522338 |
Telephone region | Freephone |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
750 at £1 | Crown 24 Gmbh 75.00% Ordinary |
---|---|
150 at £1 | Rupa Shah 15.00% Ordinary |
100 at £1 | Mervyn Druian 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,516 |
Cash | £18,118 |
Current Liabilities | £187,878 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
27 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
---|---|
25 August 2020 | Director's details changed for Miss Rupa Shah on 1 July 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr. Alexander Shapira on 1 July 2020 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 January 2020 | Director's details changed for Miss Rupa Shah on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr. Alexander Shapira on 8 January 2020 (2 pages) |
8 January 2020 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 8 January 2020 (1 page) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 July 2018 | Director's details changed for Mr. Alexander Shapira on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 August 2017 | Director's details changed for Mr. Alexander Shapira on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Mr. Alexander Shapira on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Miss Rupa Shah on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 23 August 2017 (1 page) |
23 August 2017 | Director's details changed for Miss Rupa Shah on 23 August 2017 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr. Rupa Shah on 20 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr. Rupa Shah on 20 June 2016 (2 pages) |
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 May 2015 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY England to 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ on 28 May 2015 (1 page) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 October 2014 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD to Langley House Park Road East Finchley London N2 8EY on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD to Langley House Park Road East Finchley London N2 8EY on 16 October 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
7 June 2012 | Director's details changed for Mr. Rupa Shah on 31 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr. Rupa Shah on 31 May 2012 (2 pages) |
31 May 2012 | Incorporation (37 pages) |
31 May 2012 | Incorporation (37 pages) |