CROWVALE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CROWVALE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878075

Incorporation date

28/04/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1987)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-06-14 with updates
dot icon01/06/2023
Cessation of Joseph David Goldstein as a person with significant control on 2023-05-25
dot icon23/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2022
Termination of appointment of Joseph David Goldstein as a director on 2021-09-15
dot icon23/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/11/2019
Resolutions
dot icon08/11/2019
Change of share class name or designation
dot icon02/07/2019
Confirmation statement made on 2019-06-14 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon11/06/2018
Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 2017-01-01
dot icon11/06/2018
Change of details for Mr. Robert Daniel Goldstein as a person with significant control on 2017-01-01
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Notification of Peter Elliott Goldstein as a person with significant control on 2016-04-06
dot icon23/10/2017
Notification of Joseph David Goldstein as a person with significant control on 2016-04-06
dot icon23/10/2017
Notification of Robert Daniel Goldstein as a person with significant control on 2016-04-06
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon06/09/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon22/05/2017
Director's details changed for Robert Daniel Goldstein on 2017-05-01
dot icon22/05/2017
Secretary's details changed for Robert Daniel Goldstein on 2017-05-01
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-12-17
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon26/10/2012
Director's details changed for Mr Joseph David Goldstein on 2012-10-01
dot icon27/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Joseph David Goldstein on 2009-12-31
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon16/12/2008
Withdrawal of application for striking off
dot icon15/12/2008
Secretary appointed robert daniel goldstein
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon10/12/2008
Appointment terminated director and secretary julia goldstein
dot icon11/11/2008
Application for striking-off
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 14/06/07; full list of members
dot icon22/03/2007
Certificate of re-registration from Public Limited Company to Private
dot icon22/03/2007
Application for reregistration from PLC to private
dot icon22/03/2007
Re-registration of Memorandum and Articles
dot icon22/03/2007
Resolutions
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/06/2006
Return made up to 14/06/06; full list of members
dot icon04/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/06/2005
Return made up to 14/06/05; full list of members
dot icon03/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 14/06/04; full list of members
dot icon05/11/2003
Director's particulars changed
dot icon30/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Return made up to 14/06/03; full list of members
dot icon04/06/2003
Director's particulars changed
dot icon02/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/09/2002
Director's particulars changed
dot icon19/06/2002
Return made up to 14/06/02; full list of members
dot icon03/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/06/2001
Return made up to 14/06/01; full list of members
dot icon05/02/2001
Director's particulars changed
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon30/06/2000
Return made up to 14/06/00; full list of members
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 14/06/99; full list of members
dot icon22/01/1999
Director's particulars changed
dot icon02/11/1998
Full group accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 14/06/98; full list of members
dot icon14/07/1998
Secretary's particulars changed;director's particulars changed
dot icon14/07/1998
Director's particulars changed
dot icon05/11/1997
Full group accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 14/06/97; no change of members
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon30/06/1996
Return made up to 14/06/96; full list of members
dot icon20/10/1995
Full group accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 14/06/95; no change of members
dot icon29/01/1995
Accounting reference date extended from 25/03 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/11/1994
Particulars of mortgage/charge
dot icon31/10/1994
Full group accounts made up to 1994-03-31
dot icon07/10/1994
Declaration of satisfaction of mortgage/charge
dot icon30/06/1994
Return made up to 14/06/94; no change of members
dot icon26/10/1993
Full group accounts made up to 1993-03-31
dot icon05/10/1993
Director's particulars changed
dot icon06/07/1993
Return made up to 14/06/93; full list of members
dot icon30/04/1993
New director appointed
dot icon30/04/1993
New director appointed
dot icon23/04/1993
Registered office changed on 23/04/93 from: 370-386 high road wembley middx HA9 6AX
dot icon22/10/1992
Full group accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 14/06/92; no change of members
dot icon12/11/1991
Full group accounts made up to 1991-03-31
dot icon28/06/1991
Return made up to 14/06/91; full list of members
dot icon28/06/1991
Registered office changed on 28/06/91
dot icon15/06/1991
Ad 01/04/91--------- £ si 54434@1=54434 £ ic 100000/154434
dot icon15/06/1991
Resolutions
dot icon22/02/1991
Particulars of mortgage/charge
dot icon07/11/1990
Full accounts made up to 1990-03-31
dot icon24/07/1990
Return made up to 14/06/90; full list of members
dot icon12/01/1990
Memorandum and Articles of Association
dot icon14/11/1989
Ad 31/08/89--------- £ si 98000@1=98000 £ ic 2000/100000
dot icon14/11/1989
Nc inc already adjusted 31/08/89
dot icon10/11/1989
Certificate of re-registration from Private to Public Limited Company
dot icon10/11/1989
Auditor's report
dot icon10/11/1989
Auditor's statement
dot icon10/11/1989
Balance Sheet
dot icon10/11/1989
Re-registration of Memorandum and Articles
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon10/11/1989
Resolutions
dot icon09/11/1989
Declaration on reregistration from private to PLC
dot icon09/11/1989
Application for reregistration from private to PLC
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Resolutions
dot icon26/10/1989
Accounts for a small company made up to 1989-03-31
dot icon17/10/1989
Particulars of mortgage/charge
dot icon28/06/1989
Accounts for a small company made up to 1988-03-31
dot icon28/06/1989
Return made up to 24/03/89; full list of members
dot icon06/04/1989
Accounting reference date shortened from 31/03 to 25/03
dot icon18/01/1989
Certificate of change of name
dot icon08/11/1988
Director resigned
dot icon31/10/1988
Return made up to 29/06/88; full list of members
dot icon05/02/1988
Particulars of mortgage/charge
dot icon16/11/1987
Accounts for a small company made up to 1987-03-31
dot icon08/07/1987
Accounts for a small company made up to 1986-03-31
dot icon08/07/1987
Return made up to 13/04/87; full list of members
dot icon08/07/1987
Return made up to 31/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldstein, Peter Elliott
Director
01/07/1992 - Present
36
Goldstein, Robert Daniel, Mr.
Director
01/07/1992 - Present
2

Persons with Significant Control

5
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 CROWVALE SECURITIES LIMITED

CROWVALE SECURITIES LIMITED is an(a) Active company incorporated on 28/04/1966 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 CROWVALE SECURITIES LIMITED?

toggle

CROWVALE SECURITIES LIMITED is currently Active. It was registered on 28/04/1966 .

Where is CROWVALE SECURITIES LIMITED located?

toggle

CROWVALE SECURITIES LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CROWVALE SECURITIES LIMITED do?

toggle

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

What is the latest filing for CROWVALE SECURITIES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.