CROWNBAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWNBAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04004858

Incorporation date

31/05/2000

Size

Small

Contacts

Registered address

Registered address

144-146 King's Cross Road, London, Greater London WC1X 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon16/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon19/12/2025
Director's details changed for Mr Azaan Kassam on 2025-12-14
dot icon29/10/2025
Registered office address changed from 7 st. Johns Road Harrow Greater London HA1 2EY England to 144-146 King's Cross Road London Greater London WC1X 9DU on 2025-10-29
dot icon29/10/2025
Director's details changed for Mr Alykhan Kassam on 2025-10-29
dot icon28/10/2025
Registered office address changed from 144-146 Kings Cross Road London WC1X 9DU to 7 st. Johns Road Harrow Greater London HA1 2EY on 2025-10-28
dot icon25/10/2025
Director's details changed for Mr Alykhan Kassam on 2025-10-25
dot icon05/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Registration of charge 040048580007, created on 2025-05-01
dot icon19/03/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon03/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/01/2023
Termination of appointment of Karim Shiraz Kassam as a director on 2023-01-02
dot icon25/01/2023
Appointment of Mr Azaan Kassam as a director on 2023-01-02
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/08/2022
Registration of charge 040048580006, created on 2022-08-23
dot icon24/08/2022
Satisfaction of charge 040048580003 in full
dot icon24/08/2022
Satisfaction of charge 2 in full
dot icon24/08/2022
Satisfaction of charge 040048580004 in full
dot icon24/08/2022
Satisfaction of charge 040048580005 in full
dot icon24/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon21/05/2021
Registration of charge 040048580005, created on 2021-05-13
dot icon04/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon03/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon15/08/2017
Accounts for a small company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon20/02/2017
Registration of charge 040048580004, created on 2017-02-10
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon10/12/2013
Registration of charge 040048580003
dot icon14/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon14/08/2013
Secretary's details changed for Mr. Alykhan Kassam on 2013-05-31
dot icon12/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/08/2012
Accounts for a small company made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Karim Kassam on 2012-05-31
dot icon20/06/2012
Director's details changed for Mr Navroz Nurmohamed Darvesh Bandali on 2012-05-31
dot icon20/06/2012
Director's details changed for Alykhan Kassam on 2012-05-31
dot icon27/03/2012
Termination of appointment of Mumtaz Bandali as a director
dot icon23/08/2011
Accounts for a small company made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2010
Accounts for a small company made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mrs Mumtaz Navroz Nurmohamed Darvesh Bandali on 2010-05-31
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2009
Accounts for a small company made up to 2008-12-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon06/06/2008
Return made up to 31/05/08; full list of members
dot icon06/11/2007
Return made up to 31/05/07; full list of members; amend
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/08/2007
Return made up to 31/05/07; full list of members
dot icon28/08/2007
Director's particulars changed
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/07/2006
Return made up to 31/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2005
New director appointed
dot icon21/10/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon07/10/2005
Director resigned
dot icon09/08/2005
Return made up to 31/05/05; full list of members
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon13/12/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/07/2004
Return made up to 31/05/04; full list of members
dot icon03/06/2003
Return made up to 31/05/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/02/2003
Total exemption small company accounts made up to 2001-05-31
dot icon25/07/2002
Return made up to 31/05/02; full list of members
dot icon15/11/2001
Return made up to 31/05/01; full list of members
dot icon11/04/2001
New director appointed
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon02/03/2001
Particulars of mortgage/charge
dot icon17/10/2000
Registered office changed on 17/10/00 from: 788-790 finchley road london NW11 7TJ
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandali, Navroz Nurmohamed Darvesh
Director
06/04/2005 - Present
30
Kassam, Alykhan
Director
02/01/2001 - Present
45
Kassam, Karim Shiraz
Director
01/01/2001 - 01/01/2023
43
Kassam, Azaan
Director
02/01/2023 - Present
29

Persons with Significant Control

0

No PSC data available.

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 CROWNBAY DEVELOPMENTS LIMITED

CROWNBAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at 144-146 King's Cross Road, London, Greater London WC1X 9DU. 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 CROWNBAY DEVELOPMENTS LIMITED?

toggle

CROWNBAY DEVELOPMENTS LIMITED is currently Active. It was registered on 31/05/2000 .

Where is CROWNBAY DEVELOPMENTS LIMITED located?

toggle

CROWNBAY DEVELOPMENTS LIMITED is registered at 144-146 King's Cross Road, London, Greater London WC1X 9DU.

What does CROWNBAY DEVELOPMENTS LIMITED do?

toggle

CROWNBAY DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CROWNBAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-06 with updates.