CROWNPARK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03193965
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Previous accounting period shortened from 26 March 2016 to 25 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CROWNPARK INVESTMENTS LIMITED are www.crownparkinvestments.co.uk, and www.crownpark-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownpark Investments Limited is a Private Limited Company. The company registration number is 03193965. Crownpark Investments Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Crownpark Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . STERNLICHT, Joshua is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Lily is a Director of the company. BERGER, Pessie is a Director of the company. BERGER, Sije is a Director of the company. GROSS, Rivka is a Director of the company. KLEIN, Abraham is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Joshua is a Director of the company. STERNLICHT, Zelda is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Sighismond has been resigned. Director GROSS, Milton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STERNLICHT, Joshua
Appointed Date: 02 May 1996

Director
BERGER, Berish
Appointed Date: 04 February 1997
69 years old

Director
BERGER, Lily
Appointed Date: 04 February 1997
70 years old

Director
BERGER, Pessie
Appointed Date: 04 February 1997
67 years old

Director
BERGER, Sije
Appointed Date: 04 February 1997
66 years old

Director
GROSS, Rivka
Appointed Date: 04 February 1997
78 years old

Director
KLEIN, Abraham
Appointed Date: 02 May 1996
62 years old

Director
KLEIN, Sarah Rachel
Appointed Date: 04 February 1997
62 years old

Director
STERNLICHT, Joshua
Appointed Date: 02 May 1996
60 years old

Director
STERNLICHT, Zelda
Appointed Date: 04 February 1997
61 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 02 May 1996
Appointed Date: 02 May 1996

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 04 February 1997
104 years old

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 04 February 1997
78 years old

CROWNPARK INVESTMENTS LIMITED Events

21 Mar 2017
Previous accounting period shortened from 26 March 2016 to 25 March 2016
22 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
17 Sep 2016
Compulsory strike-off action has been discontinued
15 Sep 2016
Accounts for a small company made up to 31 March 2015
16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 79 more events
15 Jun 1996
Particulars of mortgage/charge
16 May 1996
Accounting reference date extended from 31/05/97 to 30/09/97
16 May 1996
Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100
14 May 1996
Secretary resigned
02 May 1996
Incorporation

CROWNPARK INVESTMENTS LIMITED Charges

28 May 1996
Floating charge
Delivered: 15 June 1996
Status: Satisfied on 2 May 2014
Persons entitled: Bergfeld Co Limited
Description: The companys undertaking and all its property and other…
28 May 1996
First legal charge
Delivered: 15 June 1996
Status: Satisfied on 2 May 2014
Persons entitled: Bergfeld Co Limited
Description: 76 claverton street 108 st. Georges square t/no NGL738200…