CROWN ESTATE ACQUISITIONS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9TB

Company number 04823013
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 42 NUTFIELD GARDENS, SEVEN KINGS, ILFORD, IG3 9TB
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 7 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CROWN ESTATE ACQUISITIONS LIMITED are www.crownestateacquisitions.co.uk, and www.crown-estate-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Crown Estate Acquisitions Limited is a Private Limited Company. The company registration number is 04823013. Crown Estate Acquisitions Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Crown Estate Acquisitions Limited is 42 Nutfield Gardens Seven Kings Ilford Ig3 9tb. The company`s financial liabilities are £11.05k. It is £-1.18k against last year. The cash in hand is £0.81k. It is £0.06k against last year. And the total assets are £2.38k, which is £-0.39k against last year. KALIA, Reena is a Director of the company. Secretary PAL, Navin has been resigned. Secretary PAL, Raman Romi has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KUMAR, Satdev has been resigned. Director PAL, Navin has been resigned. Director PAL, Raman Romi has been resigned. Director SHARMA, Manav has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


crown estate acquisitions Key Finiance

LIABILITIES £11.05k
-10%
CASH £0.81k
+8%
TOTAL ASSETS £2.38k
-14%
All Financial Figures

Current Directors

Director
KALIA, Reena
Appointed Date: 22 July 2005
50 years old

Resigned Directors

Secretary
PAL, Navin
Resigned: 13 January 2004
Appointed Date: 07 July 2003

Secretary
PAL, Raman Romi
Resigned: 01 January 2012
Appointed Date: 13 January 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Director
KUMAR, Satdev
Resigned: 25 July 2005
Appointed Date: 06 July 2005
49 years old

Director
PAL, Navin
Resigned: 06 July 2005
Appointed Date: 07 July 2003
51 years old

Director
PAL, Raman Romi
Resigned: 01 January 2012
Appointed Date: 12 July 2005
53 years old

Director
SHARMA, Manav
Resigned: 13 January 2004
Appointed Date: 07 July 2003
49 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Persons With Significant Control

Mrs Reena Kalia
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CROWN ESTATE ACQUISITIONS LIMITED Events

21 Jul 2016
Confirmation statement made on 7 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Nov 2015
Compulsory strike-off action has been discontinued
17 Nov 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

03 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 47 more events
17 Jul 2003
£ nc 1000/10000 07/07/03
17 Jul 2003
Director resigned
17 Jul 2003
Secretary resigned
17 Jul 2003
Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW
07 Jul 2003
Incorporation

CROWN ESTATE ACQUISITIONS LIMITED Charges

4 January 2007
Mortgage
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 26 culworth court coventry t/no WK174886…
6 September 2006
Mortgage
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 76 gertrude road, belvedere, kent.
10 February 2006
Charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 ernsford avenue coventry. See the mortgage charge…