CROWN LODGE (SALISBURY AVENUE) LIMITED

Register to unlock more data on OkredoRegister

CROWN LODGE (SALISBURY AVENUE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601702

Incorporation date

21/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon17/03/2026
Termination of appointment of Nader Rashidian as a director on 2026-03-16
dot icon18/12/2025
Termination of appointment of Pauline Groman as a director on 2025-12-16
dot icon27/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon29/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon09/07/2024
Accounts for a dormant company made up to 2024-03-24
dot icon21/08/2023
Accounts for a dormant company made up to 2023-03-24
dot icon16/08/2023
Termination of appointment of Winifred Hunt as a director on 2023-08-15
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon19/07/2023
Director's details changed for Winifred Hunt on 2023-07-19
dot icon18/07/2023
Director's details changed for Mrs Pauline Groman on 2023-07-18
dot icon18/07/2023
Director's details changed for Winifred Hunt on 2023-07-18
dot icon20/06/2023
Appointment of Dr Jeremy Charles Conway as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mrs Pauline Groman as a director on 2023-05-19
dot icon28/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-03-24
dot icon18/07/2022
Termination of appointment of Marion Conway as a director on 2022-07-14
dot icon10/11/2021
Accounts for a dormant company made up to 2021-03-24
dot icon22/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon19/07/2021
Director's details changed for Ms Yedida Chaya Sandler on 2021-07-19
dot icon14/09/2020
Accounts for a dormant company made up to 2020-03-24
dot icon04/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon26/06/2020
Director's details changed for Ms Yedida Chaya Sandler on 2020-06-26
dot icon05/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon21/06/2019
Accounts for a dormant company made up to 2019-03-24
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon31/07/2018
Director's details changed for Priya Daswani on 2018-07-30
dot icon20/06/2018
Accounts for a dormant company made up to 2018-03-24
dot icon18/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon11/08/2017
Director's details changed for Priya Daswani on 2017-08-11
dot icon11/08/2017
Director's details changed for Nader Rashidian on 2017-08-11
dot icon11/08/2017
Director's details changed for Ms Yedida Chaya Sandler on 2017-06-01
dot icon11/08/2017
Director's details changed for Winifred Hunt on 2017-08-11
dot icon08/08/2017
Termination of appointment of Bhaskar Chinfaman Vaze as a director on 2017-01-13
dot icon16/06/2017
Accounts for a dormant company made up to 2017-03-24
dot icon14/06/2017
Appointment of Ms Yedida Chaya Sandler as a director on 2017-03-06
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon30/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon11/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon10/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-10
dot icon03/08/2015
Accounts for a dormant company made up to 2015-03-24
dot icon31/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon31/07/2014
Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-07-31
dot icon27/05/2014
Appointment of Ms Marion Conway as a director
dot icon30/04/2014
Accounts for a dormant company made up to 2014-03-24
dot icon07/02/2014
Termination of appointment of Diane Bilkus as a director
dot icon23/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2013-03-24
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-24
dot icon16/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Marion Conway as a director
dot icon02/06/2011
Total exemption full accounts made up to 2011-03-24
dot icon13/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon13/08/2010
Director's details changed for Diane Bilkus on 2009-10-01
dot icon13/08/2010
Director's details changed for Priya Daswani on 2009-10-01
dot icon13/08/2010
Director's details changed for Winifred Hunt on 2009-10-01
dot icon13/08/2010
Director's details changed for Nader Rashidian on 2009-10-01
dot icon13/08/2010
Director's details changed for Marion Conway on 2009-10-01
dot icon13/08/2010
Director's details changed for Dr Bhaskar Chinfaman Vaze on 2009-10-01
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon22/03/2010
Termination of appointment of Marion Conway as a secretary
dot icon10/08/2009
Return made up to 21/07/09; full list of members
dot icon22/07/2009
Total exemption full accounts made up to 2009-03-24
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath herts WD23 1AJ
dot icon11/08/2008
Return made up to 21/07/08; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2008-03-24
dot icon17/08/2007
Return made up to 21/07/07; full list of members
dot icon02/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon18/09/2006
Return made up to 21/07/06; full list of members
dot icon21/06/2006
Total exemption full accounts made up to 2006-03-24
dot icon18/04/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon30/08/2005
Return made up to 21/07/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2005-03-24
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-24
dot icon21/07/2003
Return made up to 21/07/03; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon21/05/2003
Total exemption full accounts made up to 2003-03-24
dot icon21/05/2003
Director resigned
dot icon28/11/2002
Director resigned
dot icon01/08/2002
Return made up to 21/07/02; full list of members
dot icon13/06/2002
Total exemption full accounts made up to 2002-03-24
dot icon25/07/2001
Total exemption full accounts made up to 2001-03-24
dot icon25/07/2001
Accounts for a dormant company made up to 2000-03-24
dot icon25/07/2001
Accounting reference date shortened from 31/12/00 to 24/03/00
dot icon25/07/2001
Return made up to 21/07/01; full list of members
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon01/09/2000
New director appointed
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: frederic house 58A crewys road london NW2 2AD
dot icon30/08/2000
Return made up to 21/07/00; full list of members
dot icon30/08/2000
Secretary resigned
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon22/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon17/08/1999
Return made up to 21/07/99; full list of members
dot icon13/04/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon29/03/1999
Registered office changed on 29/03/99 from: the smokery greenhills rents cowcross street london EC1M 6BN
dot icon17/08/1998
New director appointed
dot icon12/08/1998
Resolutions
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
Director resigned
dot icon29/07/1998
Certificate of change of name
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
£ nc 1000/7 23/07/98
dot icon28/07/1998
Registered office changed on 28/07/98 from: 120 east road london N1 6AA
dot icon21/07/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.00
-
0.00
-
-
2023
0
7.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daswani, Priya
Director
13/02/2006 - Present
-
Conway, Jeremy Charles, Dr
Director
18/05/2023 - Present
7
Groman, Pauline
Director
19/05/2023 - 16/12/2025
2
Rashidian, Nader
Director
09/06/2003 - 16/03/2026
-
Sandler, Yedida Chaya
Director
06/03/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN LODGE (SALISBURY AVENUE) LIMITED

CROWN LODGE (SALISBURY AVENUE) LIMITED is an(a) Active company incorporated on 21/07/1998 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN LODGE (SALISBURY AVENUE) LIMITED?

toggle

CROWN LODGE (SALISBURY AVENUE) LIMITED is currently Active. It was registered on 21/07/1998 .

Where is CROWN LODGE (SALISBURY AVENUE) LIMITED located?

toggle

CROWN LODGE (SALISBURY AVENUE) LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does CROWN LODGE (SALISBURY AVENUE) LIMITED do?

toggle

CROWN LODGE (SALISBURY AVENUE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROWN LODGE (SALISBURY AVENUE) LIMITED?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Nader Rashidian as a director on 2026-03-16.