CROWNHOUSE (S C) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7QD
Company number 07357331
Status Active
Incorporation Date 25 August 2010
Company Type Private Limited Company
Address 106 THE RIDGEWAY, NORTH HARROW, HARROW, MIDDX, HA2 7QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Director's details changed for Mr Sanjiv Gandotra on 15 November 2015; Secretary's details changed for Mr Sanjiv Gandotra on 15 November 2015. The most likely internet sites of CROWNHOUSE (S C) LIMITED are www.crownhousesc.co.uk, and www.crownhouse-s-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Crownhouse S C Limited is a Private Limited Company. The company registration number is 07357331. Crownhouse S C Limited has been working since 25 August 2010. The present status of the company is Active. The registered address of Crownhouse S C Limited is 106 The Ridgeway North Harrow Harrow Middx Ha2 7qd. . GANDOTRA, Sanjiv is a Secretary of the company. GANDOTRA, Sanjiv is a Director of the company. VARMA, Dhanesh is a Director of the company. Director DHAUNDIYAL, Gaurav has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GANDOTRA, Sanjiv
Appointed Date: 25 August 2010

Director
GANDOTRA, Sanjiv
Appointed Date: 25 August 2010
63 years old

Director
VARMA, Dhanesh
Appointed Date: 25 August 2010
64 years old

Resigned Directors

Director
DHAUNDIYAL, Gaurav
Resigned: 03 January 2011
Appointed Date: 25 August 2010
51 years old

Persons With Significant Control

Mr Sanjiv Gandotra
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Dhanesh Varma
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

CROWNHOUSE (S C) LIMITED Events

02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
02 Sep 2016
Director's details changed for Mr Sanjiv Gandotra on 15 November 2015
02 Sep 2016
Secretary's details changed for Mr Sanjiv Gandotra on 15 November 2015
12 Jul 2016
Total exemption small company accounts made up to 31 January 2016
04 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

...
... and 8 more events
21 Sep 2011
Annual return made up to 25 August 2011 with full list of shareholders
10 Feb 2011
Particulars of a mortgage or charge / charge no: 1
20 Jan 2011
Statement of capital following an allotment of shares on 3 January 2011
  • GBP 99

20 Jan 2011
Termination of appointment of Gaurav Dhaundiyal as a director
25 Aug 2010
Incorporation

CROWNHOUSE (S C) LIMITED Charges

2 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…