Company NameCrownview Holdings Limited
DirectorPaul Louis Viner
Company StatusActive
Company Number09470470
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Director NameMr Leigh Stephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL

Location

Registered AddressSuite 7 Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

16 February 2022Delivered on: 16 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 43 alvington crescent london t/n LN164895.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 15 2LYNDHURST road wood green london.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 155 brooke road london.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 143A northwood road london t/n EGL405183.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 154 and 156 lyndhurst road wood gree london t/n AGL127597.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 66 windmill road london t/n AGL277965.
Outstanding
23 May 2016Delivered on: 25 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property k/a 114 hermitage road london t/n NGL214104.
Outstanding
4 May 2022Delivered on: 10 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, over all property listed in the first schedule including the leasehold property known as or being 114 hermitage road, london, N4 1NL and registered at hm land registry under title no NGL214104 (for further details please refer to the instrument).
Outstanding
19 January 2016Delivered on: 27 January 2016
Satisfied on: 11 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Change of details for Mr Paul Louis Viner as a person with significant control on 14 March 2018 (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 July 2016Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016 (2 pages)
12 July 2016Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016 (2 pages)
1 June 2016Solvency Statement dated 23/05/16 (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 50.00
(4 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Solvency Statement dated 23/05/16 (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 50.00
(4 pages)
25 May 2016Registration of charge 094704700003, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700007, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 094704700003, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700008, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700004, created on 23 May 2016 (13 pages)
25 May 2016Registration of charge 094704700002, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700006, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 094704700002, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700006, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 094704700005, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700007, created on 23 May 2016 (12 pages)
25 May 2016Registration of charge 094704700004, created on 23 May 2016 (13 pages)
25 May 2016Registration of charge 094704700005, created on 23 May 2016 (10 pages)
25 May 2016Registration of charge 094704700008, created on 23 May 2016 (10 pages)
28 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/09/2015
(4 pages)
28 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 18/09/2015
(4 pages)
1 April 2016Director's details changed for Mr Leigh Stephen Brown on 1 April 2016 (2 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Director's details changed for Mr Leigh Stephen Brown on 1 April 2016 (2 pages)
11 February 2016Satisfaction of charge 094704700001 in full (1 page)
11 February 2016Satisfaction of charge 094704700001 in full (1 page)
27 January 2016Registration of charge 094704700001, created on 19 January 2016 (5 pages)
27 January 2016Registration of charge 094704700001, created on 19 January 2016 (5 pages)
13 November 2015Resolutions
  • RES13 ‐ Subdivision 18/09/2015
(1 page)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2015Resolutions
  • RES13 ‐ Subdivision 18/09/2015
  • RES13 ‐ Subdivision 18/09/2015
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177, company business 18/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177, company business 18/09/2015
(3 pages)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Change of share class name or designation (1 page)
6 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2016
(5 pages)
6 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 100
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/2016
(5 pages)
6 October 2015Change of share class name or designation (1 page)
25 September 2015Appointment of Mr Paul Louis Viner as a director on 21 September 2015 (2 pages)
25 September 2015Appointment of Mr Paul Louis Viner as a director on 21 September 2015 (2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(25 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(25 pages)