CROWNVALLEY PROPERTIES LIMITED

CROWNVALLEY PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCROWNVALLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROWNVALLEY PROPERTIES LIMITED?

    • Security dealing on own account (64991) / Financial and insurance activities

    Where is CROWNVALLEY PROPERTIES LIMITED located?

    Registered Office Address
    Global House 1st Floor
    303 Ballards Lane
    N12 8NP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROWNVALLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for CROWNVALLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG United Kingdom on May 01, 2013

    1 pagesAD01

    Annual return made up to Dec 23, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2013

    Statement of capital on Jan 08, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Termination of appointment of Themis Drakou as a director on Jun 16, 2012

    1 pagesTM01

    Termination of appointment of Themis Drakou as a secretary on Jun 16, 2012

    1 pagesTM02

    Annual return made up to Dec 23, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Dec 23, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Castle House 21 Station Road New Barnet Hertfordshire EN5 1PA on Mar 09, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Dec 23, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andreas Stavrou Drakou on Jan 15, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Amended accounts made up to Mar 31, 2007

    6 pagesAAMD

    Accounts for a small company made up to Mar 31, 2007

    7 pagesAA

    Who are the officers of CROWNVALLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAKOU, Andreas Stavrou
    58 Friars Walk
    N14 5LP Southgate
    Director
    58 Friars Walk
    N14 5LP Southgate
    EnglandBritishBusinessman55638630001
    DRAKOU, Themis
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    Secretary
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    BritishDirector3834100001
    KYPRIANOU, Akis
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    Secretary
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    British95521410001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DRAKOU, Themis
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    Director
    49 Brookside South
    EN4 8LJ East Barnet
    Hertfordshire
    United KingdomBritishBusinessman3834100001
    KYPRIANOU, Akis
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    Director
    Castle House
    21 Station Road
    EN5 1PH New Barnet
    Hertfordshire
    United KingdomBritishDirector95521410001
    O'SULLIVAN, Timothy Anthony
    30 Caddington Road
    NW2 1RS London
    Director
    30 Caddington Road
    NW2 1RS London
    IrishAccountant56519410001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CROWNVALLEY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Dec 18, 2001
    Delivered On Dec 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The leasehold property known as or being 7B high street barnet EN5 5UE title number ngl 629502. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    Mortgage deed
    Created On Dec 18, 2001
    Delivered On Dec 28, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as or being 7B high street barnet EN5 5UE title number ngl 538445. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 28, 2001Registration of a charge (395)
    Mortgage deed
    Created On Feb 05, 2001
    Delivered On Feb 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and building on the south side of facet road kings norton birmingham t/no: WM57889. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Nov 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 06, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 7B high street barnet hertfordshire EN5 5UE t/n-NGL629502.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 06, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 7B high street barnet hertfordshire EN5 5UE t/n-NGL538445.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0