Company NameNewcrown Services Limited
DirectorsSubhash Kanji Lakhani and Vijay Dwarkadas Morzaria
Company StatusActive
Company Number10967221
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 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
Appointed27 September 2017(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
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
Appointed27 September 2017(1 week, 2 days after company formation)
Appointment Duration6 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address64b Queens Road
Watford
WD17 2LA
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
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 Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

1 March 2021Delivered on: 16 March 2021
Persons entitled: Taraben Investments Limited

Classification: A registered charge
Particulars: Land at oakhill road oakhill milton keynes MK5 6AH.
Outstanding
7 January 2020Delivered on: 13 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 23 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2024Amended total exemption full accounts made up to 30 September 2022 (4 pages)
30 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 December 2022Appointment of Mr Kirit Fatania as a director on 27 October 2022 (2 pages)
9 December 2022Appointment of Mr Hiralal Dhanji Kara as a director on 27 October 2022 (2 pages)
9 December 2022Appointment of Mrs Kajal Bhavini Sennik as a director on 27 October 2022 (2 pages)
12 July 2022Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom to 7 Eversley Crescent London N21 1EL on 12 July 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 March 2021Registration of charge 109672210003, created on 1 March 2021 (39 pages)
8 December 2020Second filing of Confirmation Statement dated 3 October 2017 (4 pages)
26 October 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
13 January 2020Registration of charge 109672210002, created on 7 January 2020 (4 pages)
5 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 February 2019Director's details changed for Mr Viyay Dwarkadas Morzaria on 12 February 2019 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
23 July 2018Registration of charge 109672210001, created on 16 July 2018 (5 pages)
3 October 2017Appointment of Mr Subhash Kanji Lakhani as a director on 27 September 2017 (2 pages)
3 October 2017Notification of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Viyay Dwarkadas Morzaria as a director on 27 September 2017 (2 pages)
3 October 2017Notification of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Subhash Kanji Lakhani as a director on 27 September 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 08/12/2020
(6 pages)
3 October 2017Notification of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Viyay Dwarkadas Morzaria as a director on 27 September 2017 (2 pages)
3 October 2017Cessation of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (1 page)
3 October 2017Cessation of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (1 page)
3 October 2017Cessation of Woodberry Secretarial Limited as a person with significant control on 27 September 2017 (1 page)
3 October 2017Notification of Subhash Kanji Lakhani as a person with significant control on 27 September 2017 (2 pages)
28 September 2017Termination of appointment of Michael Duke as a director on 27 September 2017 (1 page)
28 September 2017Termination of appointment of Michael Duke as a director on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 309 Hoe Street Walthamstow London E17 9BG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 309 Hoe Street Walthamstow London E17 9BG on 27 September 2017 (1 page)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(39 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 1
(39 pages)