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.
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 | : |
|
Registered Address | : | 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
555-557 Cranbrook Road, Ilford, United Kingdom, IG2 6HE | Director | 28 January 2024 | Active |
18, Charteris Road, Woodford Green, United Kingdom, IG8 0AL | Director | 11 April 2011 | Active |
555-557 Cranbrook Road, Gants Hill, Ilford, United Kingdom, IG2 6HE | Director | 02 January 2019 | Active |
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE | Director | 01 August 2013 | Active |
555-557, Cranbrook Road, Ilford, United Kingdom, IG2 6HE | Director | 13 June 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Officers | Termination director company. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.