CROWN MORTGAGES LTD
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8TW

Company number 04724097
Status Active
Incorporation Date 4 April 2003
Company Type Private Limited Company
Address THORN HOUSE, 16 LINDEN AVENUE, RUISLIP, MIDDLESEX, HA4 8TW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CROWN MORTGAGES LTD are www.crownmortgages.co.uk, and www.crown-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Crown Mortgages Ltd is a Private Limited Company. The company registration number is 04724097. Crown Mortgages Ltd has been working since 04 April 2003. The present status of the company is Active. The registered address of Crown Mortgages Ltd is Thorn House 16 Linden Avenue Ruislip Middlesex Ha4 8tw. . MACKAY, Joan is a Secretary of the company. MACKAY, Alan is a Director of the company. Secretary ANDREWS, Stephen Paul has been resigned. Secretary BEH, Lai Chin has been resigned. Secretary CREAVIN, Liam has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BEH, Lai Chin has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACKAY, Joan
Appointed Date: 09 January 2008

Director
MACKAY, Alan
Appointed Date: 14 October 2003
56 years old

Resigned Directors

Secretary
ANDREWS, Stephen Paul
Resigned: 01 December 2005
Appointed Date: 07 June 2003

Secretary
BEH, Lai Chin
Resigned: 09 January 2008
Appointed Date: 19 October 2007

Secretary
CREAVIN, Liam
Resigned: 19 September 2007
Appointed Date: 22 December 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 13 October 2003
Appointed Date: 04 April 2003

Director
BEH, Lai Chin
Resigned: 09 January 2008
Appointed Date: 19 October 2007
67 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 13 October 2003
Appointed Date: 04 April 2003

Persons With Significant Control

Mr Allan Mackay
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROWN MORTGAGES LTD Events

03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 22 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
05 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 35 more events
15 Oct 2003
New director appointed
13 Oct 2003
Secretary resigned
13 Oct 2003
Director resigned
27 Jun 2003
New secretary appointed
04 Apr 2003
Incorporation