CROWNCHOICE PROPERTIES LTD
LONDON

Hellopages » Greater London » Redbridge » E18 1JJ

Company number 07659990
Status Active
Incorporation Date 7 June 2011
Company Type Private Limited Company
Address LUXE PFS 72B GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROWNCHOICE PROPERTIES LTD are www.crownchoiceproperties.co.uk, and www.crownchoice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Crownchoice Properties Ltd is a Private Limited Company. The company registration number is 07659990. Crownchoice Properties Ltd has been working since 07 June 2011. The present status of the company is Active. The registered address of Crownchoice Properties Ltd is Luxe Pfs 72b George Lane South Woodford London E18 1jj. . KUNDRA, Amit Kumar is a Director of the company. KUNDRA, Bashambar Dass is a Director of the company. Director ALAHI, Ghulam Asghar has been resigned. Director KUNDRA, Bashambar Dass has been resigned. Director KUNDRA, Raj Kumar has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KUNDRA, Amit Kumar
Appointed Date: 01 July 2013
45 years old

Director
KUNDRA, Bashambar Dass
Appointed Date: 01 July 2013
101 years old

Resigned Directors

Director
ALAHI, Ghulam Asghar
Resigned: 05 January 2012
Appointed Date: 07 June 2011
54 years old

Director
KUNDRA, Bashambar Dass
Resigned: 11 February 2013
Appointed Date: 17 October 2012
101 years old

Director
KUNDRA, Raj Kumar
Resigned: 01 July 2013
Appointed Date: 05 January 2012
74 years old

Persons With Significant Control

Mr Amit Kumar Kundra
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

CROWNCHOICE PROPERTIES LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 1 July 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Registration of charge 076599900007, created on 5 August 2015
22 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1

...
... and 23 more events
17 Oct 2012
Appointment of Mr Bashambar Dass Kundra as a director
09 Jul 2012
Annual return made up to 7 June 2012 with full list of shareholders
06 Jan 2012
Termination of appointment of Ghulam Alahi as a director
06 Jan 2012
Appointment of Mr Raj Kumar Kundra as a director
07 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CROWNCHOICE PROPERTIES LTD Charges

5 August 2015
Charge code 0765 9990 0007
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 34 britannia road, ilford, essex…
22 December 2014
Charge code 0765 9990 0006
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 414-422 cranbrook road gants hill essex t/nos EGL152353…
15 December 2014
Charge code 0765 9990 0005
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 November 2013
Charge code 0765 9990 0004
Delivered: 20 November 2013
Status: Satisfied on 29 December 2014
Persons entitled: Punjab National Bank (International)
Description: F/H k/a 414 - 420 cranbrook road ilford t/n EGL152353. F/h…
14 November 2013
Charge code 0765 9990 0003
Delivered: 20 November 2013
Status: Satisfied on 29 December 2014
Persons entitled: Punjab National Bank (International) Limited
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0765 9990 0002
Delivered: 30 May 2013
Status: Satisfied on 29 December 2014
Persons entitled: West One Loan Limited
Description: Notification of addition to or amendment of charge…
9 May 2013
Charge code 0765 9990 0001
Delivered: 30 May 2013
Status: Satisfied on 29 December 2014
Persons entitled: West One Loan Limited
Description: 414-420 cranbrook road, ilford, essex, t/no: EGL152353 and…