CROWNPRIZE (BRENTFORD) LIMITED

Register to unlock more data on OkredoRegister

CROWNPRIZE (BRENTFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320335

Incorporation date

18/02/1997

Size

Small

Contacts

Registered address

Registered address

Crown House, North Circular Road, Park Royal, London NW10 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1997)
dot icon24/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon02/11/2025
Director's details changed for Mr Rahim Virani on 2025-11-02
dot icon28/09/2025
Accounts for a small company made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon24/02/2023
Accounts for a small company made up to 2022-03-31
dot icon25/03/2022
Accounts for a small company made up to 2021-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/11/2020
Full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon05/01/2020
Full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon22/02/2018
Notification of Cygnet Properties & Leisure Plc as a person with significant control on 2016-04-06
dot icon22/02/2018
Cessation of Rahim Virani as a person with significant control on 2016-04-06
dot icon15/11/2017
Full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon23/11/2016
Full accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon19/01/2015
Appointment of Paul Malcolm Davis as a secretary on 2014-11-30
dot icon16/01/2015
Termination of appointment of Jasvinder Singh Kalsi as a secretary on 2014-11-30
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon12/09/2014
Director's details changed for Shaila Virani on 2014-08-15
dot icon13/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Rahim Virani on 2013-10-01
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon02/09/2010
Full accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 18/02/08; full list of members
dot icon12/03/2008
Appointment terminated director philip cockburn
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach london SW6 3JD
dot icon23/03/2007
Return made up to 18/02/07; full list of members
dot icon19/02/2007
New director appointed
dot icon17/02/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 18/02/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 18/02/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 18/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 18/02/03; full list of members
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon21/05/2002
Secretary's particulars changed
dot icon18/03/2002
Return made up to 18/02/02; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2001-03-31
dot icon03/09/2001
Director's particulars changed
dot icon23/02/2001
Return made up to 18/02/01; full list of members
dot icon20/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/03/2000
Return made up to 18/02/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon03/08/1999
Director's particulars changed
dot icon25/03/1999
Return made up to 18/02/99; change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Director's particulars changed
dot icon18/03/1998
Return made up to 18/02/98; full list of members
dot icon17/03/1998
Ad 29/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon12/01/1998
Registered office changed on 12/01/98 from: claco house 20-30 st johns square london EC1M 4BA
dot icon17/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon04/08/1997
Director resigned
dot icon04/08/1997
New secretary appointed
dot icon21/03/1997
Memorandum and Articles of Association
dot icon12/03/1997
New secretary appointed;new director appointed
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon12/03/1997
Secretary resigned
dot icon12/03/1997
Registered office changed on 12/03/97 from: international house 31 church road hendon london NW4 4EB
dot icon21/02/1997
Certificate of change of name
dot icon18/02/1997
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
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
750.20K
-
0.00
-
-
2022
0
750.20K
-
0.00
-
-
2023
0
750.20K
-
0.00
-
-
2023
0
750.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

750.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virani, Shaila
Director
20/02/1997 - Present
13
Virani, Rahim
Director
19/01/2007 - Present
135

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 CROWNPRIZE (BRENTFORD) LIMITED

CROWNPRIZE (BRENTFORD) LIMITED is an(a) Active company incorporated on 18/02/1997 with the registered office located at Crown House, North Circular Road, Park Royal, London NW10 7PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNPRIZE (BRENTFORD) LIMITED?

toggle

CROWNPRIZE (BRENTFORD) LIMITED is currently Active. It was registered on 18/02/1997 .

Where is CROWNPRIZE (BRENTFORD) LIMITED located?

toggle

CROWNPRIZE (BRENTFORD) LIMITED is registered at Crown House, North Circular Road, Park Royal, London NW10 7PN.

What does CROWNPRIZE (BRENTFORD) LIMITED do?

toggle

CROWNPRIZE (BRENTFORD) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CROWNPRIZE (BRENTFORD) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-18 with no updates.