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.
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 |
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 |
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 |