UKBizDB.co.uk

CROWN CHOICE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Choice Investments Limited. The company was founded 13 years ago and was given the registration number 07599619. The firm's registered office is in ILFORD. You can find them at 555-557 Cranbrook Road, , Ilford, Essex. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:CROWN CHOICE INVESTMENTS LIMITED
Company Number:07599619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:555-557 Cranbrook Road, Ilford, Essex, IG2 6HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director28 January 2024Active
18, Charteris Road, Woodford Green, United Kingdom, IG8 0AL

Director11 April 2011Active
555-557 Cranbrook Road, Gants Hill, Ilford, United Kingdom, IG2 6HE

Director02 January 2019Active
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director01 August 2013Active
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE

Director13 June 2011Active

People with Significant Control

Mr Mohammed Asab
Notified on:28 January 2024
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Ayub
Notified on:02 January 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:555-557 Cranbrook Road, Gants Hill, Ilford, United Kingdom, IG2 6HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fazal Illahi
Notified on:17 December 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:555-557, Cranbrook Road, Ilford, IG2 6HE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Officers

Termination director company.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.