About

Registered Number: 04464806
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Crown & Omega Homes Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this company. Papacleovoulou, Chrysthia, Papacleovoulou, Evi are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPACLEOVOULOU, Chrysthia 01 June 2013 01 June 2017 1
PAPACLEOVOULOU, Evi 01 June 2013 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 26 May 2020
MR01 - N/A 19 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 March 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 22 May 2018
PSC01 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
PSC07 - N/A 21 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 01 March 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.