Marylebone
W1U 3RZ
Director Name | Mr Vijay Acharya |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Wigmore Street Marylebone W1U 3RZ |
Website | www.crownewest.com |
---|
Registered Address | 126 Wigmore Street Marylebone W1U 3RZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
3 February 2020 | Delivered on: 11 February 2020 Persons entitled: Avia Wealth Management Limited Classification: A registered charge Particulars: Land to the south east of church road, stanmore registered under title number MX470589, including all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the. Borrower, or in which the borrower holds an interest in; and. All intellectual property which includes the borrower's present and future patents, rights to inventions, copyright and related rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold land know as land to the south east of church road, stanmore and registered at hm land registry under title number: MX470589. Outstanding |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: United National Bank Limited Classification: A registered charge Particulars: Freehold land known as land to the south east of church road, stanmore and registered at hm land registry under title number: MX470589. Outstanding |
8 February 2018 | Delivered on: 9 February 2018 Persons entitled: Avia Wealth Management Limited Classification: A registered charge Particulars: All that freehold land known as land to the south east of church road stanmore under title number MX470589. Outstanding |
9 December 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 February 2020 | Registration of charge 098280100004, created on 3 February 2020 (51 pages) |
5 February 2020 | Registration of charge 098280100002, created on 31 January 2020 (37 pages) |
5 February 2020 | Registration of charge 098280100003, created on 31 January 2020 (41 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
30 August 2019 | Termination of appointment of Vijay Acharya as a director on 23 August 2019 (1 page) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 July 2018 | Appointment of Mr Vijay Acharya as a director on 20 June 2018 (2 pages) |
9 February 2018 | Registration of charge 098280100001, created on 8 February 2018 (21 pages) |
23 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|
16 October 2015 | Incorporation Statement of capital on 2015-10-16
|