CROWNWELL ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 04361421
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
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 fifty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 3 February 2016 to 2 February 2016. The most likely internet sites of CROWNWELL ASSOCIATES LIMITED are www.crownwellassociates.co.uk, and www.crownwell-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight 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.Crownwell Associates Limited is a Private Limited Company. The company registration number is 04361421. Crownwell Associates Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Crownwell Associates Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £786.39k. It is £66.29k against last year. The cash in hand is £9.26k. It is £2.45k against last year. And the total assets are £36.81k, which is £-4.58k against last year. FELDMAN, Esther is a Secretary of the company. FELDMAN, Barry is a Director of the company. Secretary FELDMAN, Dwora has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FELDMAN, Dwora has been resigned. Director FELDMAN, Heinrich has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


crownwell associates Key Finiance

LIABILITIES £786.39k
+9%
CASH £9.26k
+35%
TOTAL ASSETS £36.81k
-12%
All Financial Figures

Current Directors

Secretary
FELDMAN, Esther
Appointed Date: 01 September 2002

Director
FELDMAN, Barry
Appointed Date: 01 September 2002
61 years old

Resigned Directors

Secretary
FELDMAN, Dwora
Resigned: 29 January 2015
Appointed Date: 28 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
FELDMAN, Dwora
Resigned: 29 January 2015
Appointed Date: 28 January 2002
88 years old

Director
FELDMAN, Heinrich
Resigned: 29 January 2015
Appointed Date: 28 January 2002
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Barry Feldman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Feldman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROWNWELL ASSOCIATES LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 January 2016
01 Nov 2016
Previous accounting period shortened from 3 February 2016 to 2 February 2016
01 Apr 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

01 Apr 2016
Termination of appointment of Heinrich Feldman as a director on 29 January 2015
...
... and 47 more events
03 Apr 2002
New director appointed
03 Apr 2002
New secretary appointed
03 Apr 2002
Secretary resigned
18 Feb 2002
Registered office changed on 18/02/02 from: 788-790 finchley road london NW11 7TJ
28 Jan 2002
Incorporation

CROWNWELL ASSOCIATES LIMITED Charges

28 March 2002
Assignation of rents
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The companys whole right title and interest in and to all…
25 March 2002
Deed of legal charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of fixed charge, all moneys from time to time…
21 March 2002
A standard security which was presented for registration in scotland on 29 march 2002 and
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time Totime
Description: All and whole subjects at blackfriars/1 atholl place perth…