Company number 06184700
Status Active
Incorporation Date 26 March 2007
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, ENGLAND, NW11 0DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Registered office address changed from 5 Windus Road London N16 6UT to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 May 2017; Director's details changed for Mr Joseph Feldman on 22 March 2017; Secretary's details changed for Mr Shulom Feldman on 22 March 2017. The most likely internet sites of CROWNBELL INVESTMENTS LIMITED are www.crownbellinvestments.co.uk, and www.crownbell-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and eleven months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownbell Investments Limited is a Private Limited Company.
The company registration number is 06184700. Crownbell Investments Limited has been working since 26 March 2007.
The present status of the company is Active. The registered address of Crownbell Investments Limited is Hallswelle House 1 Hallswelle Road London England Nw11 0dh. The company`s financial liabilities are £1228.51k. It is £-719.08k against last year. The cash in hand is £9.22k. It is £2.88k against last year. And the total assets are £537.97k, which is £475.77k against last year. FELDMAN, Shulom is a Secretary of the company. FELDMAN, Joseph is a Director of the company. FELDMAN, Judah is a Director of the company. Secretary FELDMAN, Joseph has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
crownbell investments Key Finiance
LIABILITIES
£1228.51k
-37%
CASH
£9.22k
+45%
TOTAL ASSETS
£537.97k
+764%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2007
Appointed Date: 26 March 2007
CROWNBELL INVESTMENTS LIMITED Events
16 May 2017
Registered office address changed from 5 Windus Road London N16 6UT to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 May 2017
15 May 2017
Director's details changed for Mr Joseph Feldman on 22 March 2017
15 May 2017
Secretary's details changed for Mr Shulom Feldman on 22 March 2017
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
...
... and 32 more events
16 Jun 2007
New director appointed
16 Jun 2007
New secretary appointed
17 May 2007
Particulars of mortgage/charge
05 Apr 2007
Registered office changed on 05/04/07 from: 788-790 finchley road london NW11 7TJ
26 Mar 2007
Incorporation
8 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H flats 1-6, oakleigh house, 130 bethune road, london…
24 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied
on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H mimosa court 29 avenue road tottenham t/n AGL117570 and…
8 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied
on 10 December 2011
Persons entitled: National Westminster Bank PLC
Description: Flats 1-6 oakleigh house 130 bethune road london t/n…
10 May 2007
Mortgage debenture
Delivered: 17 May 2007
Status: Satisfied
on 10 December 2011
Persons entitled: Cheval Property Developments Limited
Description: Fixed and floating charges over the undertaking and all…