CROWNKEY LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 9QU

Company number 02281192
Status Active
Incorporation Date 27 July 1988
Company Type Private Limited Company
Address UNIT 57 MILL MEAD BUSINESS CENTRE, MILL MEAD ROAD, LONDON, ENGLAND, N17 9QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of CROWNKEY LIMITED are www.crownkey.co.uk, and www.crownkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Crownkey Limited is a Private Limited Company. The company registration number is 02281192. Crownkey Limited has been working since 27 July 1988. The present status of the company is Active. The registered address of Crownkey Limited is Unit 57 Mill Mead Business Centre Mill Mead Road London England N17 9qu. The company`s financial liabilities are £180.43k. It is £-0.91k against last year. The cash in hand is £2.05k. It is £0.9k against last year. And the total assets are £168.17k, which is £2.23k against last year. STERN, Nathan is a Secretary of the company. STERN, Rebecca is a Secretary of the company. STERN, Nathan is a Director of the company. Director GLUCK, Max has been resigned. The company operates in "Buying and selling of own real estate".


crownkey Key Finiance

LIABILITIES £180.43k
-1%
CASH £2.05k
+78%
TOTAL ASSETS £168.17k
+1%
All Financial Figures

Current Directors

Secretary

Secretary
STERN, Rebecca
Appointed Date: 01 February 2011

Director
STERN, Nathan
Appointed Date: 26 September 2006
67 years old

Resigned Directors

Director
GLUCK, Max
Resigned: 03 September 2006
97 years old

Persons With Significant Control

Mr Nathan Stern
Notified on: 27 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Stern
Notified on: 27 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNKEY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
11 Aug 2016
Confirmation statement made on 27 July 2016 with updates
31 Mar 2016
Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 31 March 2016
29 Mar 2016
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Road London N17 9QU on 29 March 2016
...
... and 74 more events
10 Oct 1988
Particulars of mortgage/charge

07 Oct 1988
Wd 28/09/88 ad 13/08/88--------- £ si 98@1=98 £ ic 2/100

19 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1988
Registered office changed on 17/08/88 from: 49 green lanes london N16 9BU

27 Jul 1988
Incorporation

CROWNKEY LIMITED Charges

27 March 2002
Legal charge
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Dealex Properties Limited
Description: 50 the broadway, tolworth and 99 shakespeare walk, N16.
23 September 1993
Legal mortgage
Delivered: 24 September 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 7 bathurst gardens london with goodwill and benefit of…
1 June 1992
Legal charge
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 killieser ave.lambeth london t/n sgl 343999.
14 May 1991
Legal charge
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 high street harlesdon l/b of brent t/no:- mx 123257.
13 December 1990
Legal charge
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 shakespeare walk stoke newington, l/b of hackney t/no…
2 July 1990
Legal charge
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 99 shakespeare walk, stoke newington, l/b of hackney t/no:-…
2 July 1990
Legal charge
Delivered: 23 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 st clements road boscombe dorset t/no:- dt 39515.
13 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 196 bellenden road camberwell SE15 floating…
13 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 24 st stephens gardens W2. Floating security…
13 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 7 dynham road NW6 floating security over all…
9 November 1988
Mortgage
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (A) by way of legal mortgage the freehold property known as…
29 September 1988
Legal charge
Delivered: 10 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 nassington road l/b of camden T.N. ln 148448.