About

Registered Number: 03592767
Date of Incorporation: 03/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 6 Sheridan Gardens, Harrow, Middlesex, HA3 0JT

 

Crowns Investments Ltd was registered on 03 July 1998 and are based in Middlesex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mehdi, Azhar, Mehdi, Ali Baker, Ajinah, Munther.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHDI, Ali Baker 03 July 1998 - 1
AJINAH, Munther 03 July 1998 09 December 2003 1
Secretary Name Appointed Resigned Total Appointments
MEHDI, Azhar 16 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 21 April 2020
PSC09 - N/A 24 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 April 2018
PSC01 - N/A 05 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 24 April 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 April 2015
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
MR04 - N/A 27 August 2014
MR04 - N/A 14 August 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 24 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 26 November 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 01 June 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
287 - Change in situation or address of Registered Office 08 January 2004
363a - Annual Return 08 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 08 January 2004
363a - Annual Return 08 January 2004
363a - Annual Return 08 January 2004
363a - Annual Return 08 January 2004
AC92 - N/A 07 January 2004
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2001
GAZ1 - First notification of strike-off action in London Gazette 15 May 2001
395 - Particulars of a mortgage or charge 05 May 2000
363s - Annual Return 11 October 1999
395 - Particulars of a mortgage or charge 12 May 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Fully Satisfied

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 17 April 2000 Fully Satisfied

N/A

Debenture 04 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.