Company NameCrown 24 UK Limited
DirectorsRupa Shah and Alexander Shapira
Company StatusActive
Company Number08091460
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Rupa Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Alexander Shapira
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX

Contact

Websitecrown24uk.co.uk
Email address[email protected]
Telephone0800 1522338
Telephone regionFreephone

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

750 at £1Crown 24 Gmbh
75.00%
Ordinary
150 at £1Rupa Shah
15.00%
Ordinary
100 at £1Mervyn Druian
10.00%
Ordinary

Financials

Year2014
Net Worth-£121,516
Cash£18,118
Current Liabilities£187,878

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

27 August 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
25 August 2020Director's details changed for Miss Rupa Shah on 1 July 2020 (2 pages)
25 August 2020Director's details changed for Mr. Alexander Shapira on 1 July 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 January 2020Director's details changed for Miss Rupa Shah on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr. Alexander Shapira on 8 January 2020 (2 pages)
8 January 2020Registered 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 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 July 2018Director's details changed for Mr. Alexander Shapira on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 August 2017Director's details changed for Mr. Alexander Shapira on 23 August 2017 (2 pages)
23 August 2017Registered 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 2017Director's details changed for Mr. Alexander Shapira on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Miss Rupa Shah on 23 August 2017 (2 pages)
23 August 2017Registered 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 2017Director's details changed for Miss Rupa Shah on 23 August 2017 (2 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(4 pages)
21 June 2016Director's details changed for Mr. Rupa Shah on 20 June 2016 (2 pages)
21 June 2016Director's details changed for Mr. Rupa Shah on 20 June 2016 (2 pages)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
28 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
8 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 June 2012Director's details changed for Mr. Rupa Shah on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr. Rupa Shah on 31 May 2012 (2 pages)
31 May 2012Incorporation (37 pages)
31 May 2012Incorporation (37 pages)