About

Registered Number: 04213220
Date of Incorporation: 09/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Crownwall Ltd was founded on 09 May 2001 with its registered office in London. The business has 2 directors listed as Khan, Huma, Khan, Najma.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Najma 03 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Huma 21 September 2017 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 14 January 2020
CS01 - N/A 21 May 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
AA - Annual Accounts 20 December 2018
DISS16(SOAS) - N/A 24 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
CS01 - N/A 12 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 04 January 2018
AP03 - Appointment of secretary 21 September 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
TM01 - Termination of appointment of director 25 January 2017
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
MR04 - N/A 05 November 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 10 March 2016
AA - Annual Accounts 03 March 2016
TM02 - Termination of appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 22 May 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH01 - Change of particulars for director 12 May 2015
CH03 - Change of particulars for secretary 12 May 2015
AR01 - Annual Return 24 April 2015
AR01 - Annual Return 24 April 2015
1.4 - Notice of completion of voluntary arrangement 22 September 2014
AA - Annual Accounts 02 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 February 2014
AA - Annual Accounts 09 May 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 19 March 2013
AA - Annual Accounts 19 February 2013
AA - Annual Accounts 19 February 2013
1.1 - Report of meeting approving voluntary arrangement 24 December 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 19 October 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 18 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 09 October 2012
DISS16(SOAS) - N/A 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 25 May 2007
395 - Particulars of a mortgage or charge 29 March 2007
395 - Particulars of a mortgage or charge 13 September 2006
395 - Particulars of a mortgage or charge 06 September 2006
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 09 June 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
363s - Annual Return 27 June 2003
395 - Particulars of a mortgage or charge 17 June 2003
AAMD - Amended Accounts 22 April 2003
AA - Annual Accounts 12 March 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 03 September 2002
395 - Particulars of a mortgage or charge 23 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
395 - Particulars of a mortgage or charge 05 July 2002
395 - Particulars of a mortgage or charge 03 January 2002
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 09 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 March 2007 Fully Satisfied

N/A

Legal charge 05 September 2006 Fully Satisfied

N/A

Legal charge 04 September 2006 Fully Satisfied

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Legal charge 28 May 2004 Fully Satisfied

N/A

Legal charge 13 June 2003 Fully Satisfied

N/A

Legal charge 20 August 2002 Fully Satisfied

N/A

Legal charge 30 July 2002 Fully Satisfied

N/A

Legal charge 25 June 2002 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.