About

Registered Number: 05425261
Date of Incorporation: 15/04/2005 (20 years ago)
Company Status: Active
Registered Address: First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA

 

Founded in 2005, Global Crown Properties Ltd have registered office in London. The companies directors are listed as Patel, Hasan Bashir, Patel, Mohmed Kasim, Patel, Sohel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hasan Bashir 09 May 2005 - 1
PATEL, Mohmed Kasim 15 April 2005 - 1
PATEL, Sohel 03 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
MR04 - N/A 01 April 2020
MR01 - N/A 23 March 2020
MR04 - N/A 18 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 September 2019
PSC04 - N/A 20 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 15 December 2017
MR01 - N/A 07 July 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 27 April 2017
MR01 - N/A 11 April 2017
CH01 - Change of particulars for director 16 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
CH03 - Change of particulars for secretary 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 May 2014
MR01 - N/A 10 April 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 23 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
AA - Annual Accounts 15 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
363s - Annual Return 11 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 14 March 2006
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
225 - Change of Accounting Reference Date 06 July 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2020 Outstanding

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 11 April 2017 Fully Satisfied

N/A

A registered charge 09 April 2014 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Debenture 18 November 2008 Fully Satisfied

N/A

Legal mortgage 10 November 2008 Fully Satisfied

N/A

Legal charge 13 March 2006 Fully Satisfied

N/A

Legal charge 23 November 2005 Fully Satisfied

N/A

Debenture 21 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.