About

Registered Number: 04823013
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 42 Nutfield Gardens, Seven Kings, Ilford, IG3 9TB

 

Having been setup in 2003, Crown Estate Acquisitions Ltd have registered office in Ilford. Kumar, Satdev, Pal, Navin, Sharma, Manav are listed as the directors of Crown Estate Acquisitions Ltd. We do not know the number of employees at Crown Estate Acquisitions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Satdev 06 July 2005 25 July 2005 1
PAL, Navin 07 July 2003 06 July 2005 1
SHARMA, Manav 07 July 2003 13 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 18 December 2019
DISS40 - Notice of striking-off action discontinued 15 October 2019
CS01 - N/A 12 October 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
DISS40 - Notice of striking-off action discontinued 01 August 2019
AA - Annual Accounts 31 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
DISS40 - Notice of striking-off action discontinued 16 October 2018
CS01 - N/A 13 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 30 April 2018
DISS40 - Notice of striking-off action discontinued 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 29 April 2016
DISS40 - Notice of striking-off action discontinued 18 November 2015
AR01 - Annual Return 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 21 May 2015
DISS40 - Notice of striking-off action discontinued 25 November 2014
AR01 - Annual Return 22 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 30 April 2012
TM01 - Termination of appointment of director 21 April 2012
AR01 - Annual Return 17 September 2011
CH01 - Change of particulars for director 17 September 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 10 July 2010
CH01 - Change of particulars for director 10 July 2010
CH03 - Change of particulars for secretary 10 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 28 August 2007
363a - Annual Return 16 March 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 07 June 2006
395 - Particulars of a mortgage or charge 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
RESOLUTIONS - N/A 17 July 2003
123 - Notice of increase in nominal capital 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 January 2007 Outstanding

N/A

Mortgage 06 September 2006 Outstanding

N/A

Charge 10 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.