Company NameNewcrown Investments Limited
Company StatusActive
Company Number08359287
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Subhash Kanji Lakhani
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(4 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address309 Hoe Street
Walthamstow
London
E17 9BG
Director NameMr Vijay Dwarkadas Morzaria
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(4 months after company formation)
Appointment Duration10 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address64b Queens Road
Watford
WD17 2LA
Director NameMrs Purvi Barchha
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMr Deep Subhash Lakhani
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Pravina Subhash Lakhani
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMiss Shivani Subhash Lakhani
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Anjeli Morzaria
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Trupti Morzaria
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(7 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eversley Crescent
London
N21 1EL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7 Eversley Crescent
London
N21 1EL
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Charges

6 April 2018Delivered on: 20 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 111 and 113 broad street, chesham, bucks.
Outstanding
9 August 2013Delivered on: 28 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings at 96-104 estcourt road watford hertfordshire. Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 9 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 February 2019Director's details changed for Mr Vijay Dwarkadas Morzaria on 12 February 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
20 April 2018Registration of charge 083592870003, created on 6 April 2018 (7 pages)
29 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
17 August 2017Second filing of Confirmation Statement dated 13/01/2017 (6 pages)
17 August 2017Second filing of Confirmation Statement dated 13/01/2017 (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/08/2017.
(6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/08/2017.
(6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 May 2016Satisfaction of charge 083592870002 in full (1 page)
16 May 2016Satisfaction of charge 083592870002 in full (1 page)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
28 August 2013Registration of charge 083592870002 (10 pages)
28 August 2013Registration of charge 083592870002 (10 pages)
9 August 2013Registration of charge 083592870001 (5 pages)
9 August 2013Registration of charge 083592870001 (5 pages)
31 May 2013Appointment of Mr Subhash Kanji Lakhani as a director (2 pages)
31 May 2013Appointment of Mr Subhash Kanji Lakhani as a director (2 pages)
30 May 2013Appointment of Mr Vijay Dwarkadas Morzaria as a director (2 pages)
30 May 2013Appointment of Mr Vijay Dwarkadas Morzaria as a director (2 pages)
28 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 May 2013Termination of appointment of Barbara Kahan as a director (2 pages)
17 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 May 2013 (1 page)
14 January 2013Incorporation (36 pages)
14 January 2013Incorporation (36 pages)