CROWNBELL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CROWNBELL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184700

Incorporation date

26/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon14/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08
dot icon06/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Registration of charge 061847000019, created on 2024-11-22
dot icon28/11/2024
Registration of charge 061847000020, created on 2024-11-22
dot icon12/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/01/2024
Previous accounting period shortened from 2023-04-02 to 2023-04-01
dot icon08/11/2023
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-11-08
dot icon28/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2023
Previous accounting period shortened from 2022-04-03 to 2022-04-02
dot icon28/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon02/01/2023
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon15/08/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2022
Previous accounting period shortened from 2021-04-05 to 2021-04-04
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon04/01/2022
Previous accounting period shortened from 2021-04-06 to 2021-04-05
dot icon30/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon15/03/2021
Change of details for Mr Joseph Feldman as a person with significant control on 2020-03-31
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon03/04/2020
Previous accounting period shortened from 2019-04-07 to 2019-04-06
dot icon06/01/2020
Previous accounting period shortened from 2019-04-08 to 2019-04-07
dot icon02/12/2019
Satisfaction of charge 061847000007 in full
dot icon02/12/2019
Satisfaction of charge 061847000006 in full
dot icon02/12/2019
Satisfaction of charge 061847000008 in full
dot icon08/11/2019
Registration of charge 061847000009, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000010, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000011, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000012, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000015, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000014, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000016, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000017, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000013, created on 2019-11-01
dot icon08/11/2019
Registration of charge 061847000018, created on 2019-11-01
dot icon13/08/2019
Appointment of Mr Joseph Feldman as a secretary on 2019-08-12
dot icon13/08/2019
Termination of appointment of Shulom Feldman as a secretary on 2019-08-12
dot icon28/05/2019
Previous accounting period extended from 2019-03-31 to 2019-04-08
dot icon01/05/2019
Registration of charge 061847000008, created on 2019-04-30
dot icon01/05/2019
Registration of charge 061847000006, created on 2019-04-30
dot icon01/05/2019
Registration of charge 061847000007, created on 2019-04-30
dot icon16/04/2019
Satisfaction of charge 4 in full
dot icon16/04/2019
Satisfaction of charge 5 in full
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon03/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/12/2017
Notification of Joseph Feldman as a person with significant control on 2016-04-06
dot icon01/12/2017
Confirmation statement made on 2017-03-26 with updates
dot icon01/12/2017
Termination of appointment of Judah Feldman as a director on 2017-04-15
dot icon01/12/2017
Director's details changed for Mr Joseph Feldman on 2017-01-01
dot icon01/12/2017
Administrative restoration application
dot icon29/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Registered office address changed from 5 Windus Road London N16 6UT to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2017-05-16
dot icon15/05/2017
Director's details changed for Mr Joseph Feldman on 2017-03-22
dot icon15/05/2017
Secretary's details changed for Mr Shulom Feldman on 2017-03-22
dot icon27/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Appointment of Jospeh Feldman as a director
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon17/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon17/06/2010
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 2010-06-17
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 26/03/09; full list of members
dot icon09/02/2009
Appointment terminated secretary joseph feldman
dot icon09/02/2009
Secretary appointed shulom feldman
dot icon18/08/2008
Registered office changed on 18/08/2008 from 5 windus road london N16 6UT
dot icon09/06/2008
Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH
dot icon27/03/2008
Return made up to 26/03/08; full list of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon20/06/2007
New director appointed
dot icon16/06/2007
Ad 26/03/07-26/03/07 £ si 1@1=1 £ ic 1/2
dot icon16/06/2007
Director resigned
dot icon16/06/2007
Secretary resigned
dot icon16/06/2007
New director appointed
dot icon16/06/2007
New secretary appointed
dot icon17/05/2007
Particulars of mortgage/charge
dot icon05/04/2007
Registered office changed on 05/04/07 from: 788-790 finchley road london NW11 7TJ
dot icon26/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
01/04/2025
dot iconNext due on
01/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.45M
-
0.00
35.93K
-
2022
0
2.49M
-
0.00
23.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Joseph
Director
02/07/2012 - Present
225
Feldman, Shulom
Secretary
05/01/2009 - 12/08/2019
3
Feldman, Joseph
Secretary
12/08/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWNBELL INVESTMENTS LIMITED

CROWNBELL INVESTMENTS LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ. There are currently 2 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 CROWNBELL INVESTMENTS LIMITED?

toggle

CROWNBELL INVESTMENTS LIMITED is currently Active. It was registered on 26/03/2007 .

Where is CROWNBELL INVESTMENTS LIMITED located?

toggle

CROWNBELL INVESTMENTS LIMITED is registered at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London N4 1TJ.

What does CROWNBELL INVESTMENTS LIMITED do?

toggle

CROWNBELL INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWNBELL INVESTMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-26 with no updates.