CROWNWALL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA
Company number 04213220
Status Active
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Raja Sherbaz Khan as a director on 15 January 2017; Satisfaction of charge 6 in full; Satisfaction of charge 2 in full. The most likely internet sites of CROWNWALL LIMITED are www.crownwall.co.uk, and www.crownwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Crownwall Limited is a Private Limited Company. The company registration number is 04213220. Crownwall Limited has been working since 09 May 2001. The present status of the company is Active. The registered address of Crownwall Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . KHAN, Tariq Ali is a Director of the company. Secretary KHAN, Lubna has been resigned. Secretary KHAN, Omar has been resigned. Secretary KHAN, Raja Sherbaz has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KHAN, Omar has been resigned. Director KHAN, Raja Sherbaz has been resigned. Director KHAN, Raja Sherbaz has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KHAN, Tariq Ali
Appointed Date: 14 May 2001
75 years old

Resigned Directors

Secretary
KHAN, Lubna
Resigned: 20 June 2003
Appointed Date: 14 May 2001

Secretary
KHAN, Omar
Resigned: 22 May 2015
Appointed Date: 30 June 2004

Secretary
KHAN, Raja Sherbaz
Resigned: 31 August 2004
Appointed Date: 20 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 May 2001
Appointed Date: 09 May 2001

Director
KHAN, Omar
Resigned: 22 May 2015
Appointed Date: 02 October 2012
43 years old

Director
KHAN, Raja Sherbaz
Resigned: 15 January 2017
Appointed Date: 02 October 2012
70 years old

Director
KHAN, Raja Sherbaz
Resigned: 31 August 2004
Appointed Date: 20 June 2003
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 May 2001
Appointed Date: 09 May 2001

CROWNWALL LIMITED Events

25 Jan 2017
Termination of appointment of Raja Sherbaz Khan as a director on 15 January 2017
05 Nov 2016
Satisfaction of charge 6 in full
05 Nov 2016
Satisfaction of charge 2 in full
05 Nov 2016
Satisfaction of charge 4 in full
05 Nov 2016
Satisfaction of charge 7 in full
...
... and 68 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
Registered office changed on 13/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Sep 2001
New secretary appointed
13 Sep 2001
New director appointed
09 May 2001
Incorporation

CROWNWALL LIMITED Charges

27 March 2007
Legal charge
Delivered: 29 March 2007
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: F/H property k/a 21 hartington street derby derbyshire.
5 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 5 November 2016
Persons entitled: Habibsosn Bank Limited
Description: The victory hotel 30-32 nelson road south, great yarmouth…
4 September 2006
Legal charge
Delivered: 6 September 2006
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: L/H property k/a 65 williams close rowner gosport hants…
22 August 2006
Legal charge
Delivered: 24 August 2006
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: 81 belgrave road ilford essex f/h t/n EGL73195 l/h t/n…
28 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 5 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 375 green street, london t/no EX17309,. Fixed charge all…
13 June 2003
Legal charge
Delivered: 17 June 2003
Status: Satisfied on 5 November 2016
Persons entitled: Habisons Bank Limited
Description: 6/12 walden street whitechapel london t/n EGL441230.
20 August 2002
Legal charge
Delivered: 23 August 2002
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: The l/h property k/a 12 craven terrace, london W2 3QD t/n…
30 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: F/H property known as 10 brittania road ilford essex t/n…
25 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 5 November 2016
Persons entitled: Mr George Somogyi
Description: 2/12 (even) walden street london E1.
18 December 2001
Legal charge
Delivered: 3 January 2002
Status: Satisfied on 5 November 2016
Persons entitled: Habibsons Bank Limited
Description: F/Hold property known as 10/11 craven terrace,london W2;…