Company NameCrowne West Capital Ltd
DirectorParamvir Singh Bhatti
Company StatusActive
Company Number09828010
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paramvir Singh Bhatti
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
Marylebone
W1U 3RZ
Director NameMr Vijay Acharya
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Wigmore Street
Marylebone
W1U 3RZ

Contact

Websitewww.crownewest.com

Location

Registered Address126 Wigmore Street
Marylebone
W1U 3RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

3 February 2020Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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

Filing History

9 December 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 February 2020Registration of charge 098280100004, created on 3 February 2020 (51 pages)
5 February 2020Registration of charge 098280100002, created on 31 January 2020 (37 pages)
5 February 2020Registration of charge 098280100003, created on 31 January 2020 (41 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 August 2019Termination of appointment of Vijay Acharya as a director on 23 August 2019 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 December 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
8 October 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 July 2018Appointment of Mr Vijay Acharya as a director on 20 June 2018 (2 pages)
9 February 2018Registration of charge 098280100001, created on 8 February 2018 (21 pages)
23 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
17 February 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
(36 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
(36 pages)