Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROWNHOST LIMITED
Company Information for

CROWNHOST LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02522466
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crownhost Ltd
CROWNHOST LIMITED was founded on 1990-07-16 and has its registered office in London. The organisation's status is listed as "Active". Crownhost Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROWNHOST LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Charity Registration
Charity Number 1081750
Charity Address 14 LEWESTON PLACE, LONDON, N16 6RH
Charter TO FURTHER BOTH IN THE UNITED KINGDOM AND ABROAD THOSE PURPOSES RECOGNISED AS CHARITABLE BY ENGLISH LAW.
Filing Information
Company Number 02522466
Company ID Number 02522466
Date formed 1990-07-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:54:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNHOST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROWNHOST LIMITED
The following companies were found which have the same name as CROWNHOST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWNHOSTING LIMITED 13801983: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2021-12-15

Company Officers of CROWNHOST LIMITED

Current Directors
Officer Role Date Appointed
ROSA PASIA ENGLANDER
Company Secretary 1992-07-16
ROSA PASIA ENGLANDER
Director 1992-07-16
SHULEM ZVI ENGLANDER
Director 1992-07-16
MICHAEL SPITZER
Director 1999-07-09
JOSEPH STERN
Director 1999-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELIASZ ENGLANDER
Director 1992-07-16 1999-07-09
SARAH ENGLANDER
Director 1995-11-15 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSA PASIA ENGLANDER CERTIFIED PROPERTY LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-13 Active
ROSA PASIA ENGLANDER SANDRULE LIMITED Company Secretary 1996-10-21 CURRENT 1996-07-16 Active
ROSA PASIA ENGLANDER GRANDPROP LIMITED Company Secretary 1992-10-12 CURRENT 1981-11-23 Active
ROSA PASIA ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
ROSA PASIA ENGLANDER COURTSIDE PROPERTIES LIMITED Director 2014-08-12 CURRENT 2014-07-15 Dissolved 2017-03-21
ROSA PASIA ENGLANDER CLASSICAL PROPERTIES LIMITED Director 2014-08-12 CURRENT 2014-07-30 Dissolved 2017-03-21
ROSA PASIA ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
ROSA PASIA ENGLANDER SANDRULE LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
SHULEM ZVI ENGLANDER HEAVEN ESTATES LIMITED Director 2016-01-06 CURRENT 2015-10-14 Active
SHULEM ZVI ENGLANDER READING RESIDENTIAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
SHULEM ZVI ENGLANDER BRANDLIST LIMITED Director 2014-08-12 CURRENT 2014-07-10 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER ARISTOCRATIC LIMITED Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-03-21
SHULEM ZVI ENGLANDER HIGHLAND ESTATES LIMITED Director 2012-09-25 CURRENT 2012-08-17 Active
SHULEM ZVI ENGLANDER KOLEL BELZ MACHNOVKEH LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active
SHULEM ZVI ENGLANDER CERTIFIED PROPERTY LIMITED Director 2006-03-21 CURRENT 2006-03-13 Active
SHULEM ZVI ENGLANDER BETTER PROPERTIES LIMITED Director 2005-12-18 CURRENT 1987-07-24 Active
SHULEM ZVI ENGLANDER ASTRA ESTATES LIMITED Director 2001-05-23 CURRENT 2001-05-16 Active
SHULEM ZVI ENGLANDER DOXIT CO. LIMITED Director 1999-01-15 CURRENT 1958-10-03 Active
SHULEM ZVI ENGLANDER ENGLANDER COMPANY LIMITED Director 1999-01-15 CURRENT 1952-05-03 Active
SHULEM ZVI ENGLANDER FLATLANDS INVESTMENT COMPANY LIMITED Director 1999-01-15 CURRENT 1935-10-14 Active
SHULEM ZVI ENGLANDER ISLEHURST LIMITED Director 1999-01-15 CURRENT 1986-08-13 Active
SHULEM ZVI ENGLANDER MARINE LIMITED Director 1999-01-15 CURRENT 1998-12-16 Active
SHULEM ZVI ENGLANDER TOWNSTATES LIMITED Director 1999-01-15 CURRENT 1986-04-07 Active
SHULEM ZVI ENGLANDER STATE PARADE INVESTMENTS LIMITED Director 1999-01-15 CURRENT 1964-08-11 Active
SHULEM ZVI ENGLANDER REGENT PROPERTY MAINTENANCE COMPANY LIMITED Director 1999-01-15 CURRENT 1965-01-26 Active
SHULEM ZVI ENGLANDER ZELDAM COMPANY LIMITED Director 1999-01-15 CURRENT 1958-04-01 Active
SHULEM ZVI ENGLANDER MANHILL CO. LIMITED Director 1999-01-15 CURRENT 1964-05-07 Active
SHULEM ZVI ENGLANDER GRANDPEX COMPANY LIMITED Director 1999-01-15 CURRENT 1952-03-21 Active
SHULEM ZVI ENGLANDER GATEWAY TRUST LIMITED Director 1999-01-15 CURRENT 1937-04-30 Active
SHULEM ZVI ENGLANDER BLUSTART CO.LIMITED Director 1999-01-15 CURRENT 1965-04-05 Active
SHULEM ZVI ENGLANDER SANDRULE LIMITED Director 1996-10-21 CURRENT 1996-07-16 Active
SHULEM ZVI ENGLANDER ORGANISATION FOR THE SUPPORT OF TORAH EDUCATION LIMITED Director 1995-01-20 CURRENT 1960-03-24 Active
SHULEM ZVI ENGLANDER KEREN ASSOCIATION LIMITED Director 1992-11-10 CURRENT 1961-11-01 Active
SHULEM ZVI ENGLANDER GRANDPROP LIMITED Director 1992-10-12 CURRENT 1981-11-23 Active
JOSEPH STERN COMBINED FUNDS LIMITED Director 2018-01-24 CURRENT 1981-10-14 Active
JOSEPH STERN FAIRDEAL ESTATES LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JOSEPH STERN PERDIL LTD Director 2016-02-05 CURRENT 2016-02-05 Active
JOSEPH STERN 749 FINCHLEY ROAD LIMITED Director 2011-04-06 CURRENT 2011-02-14 Active
JOSEPH STERN SEACOAST LTD Director 2006-07-13 CURRENT 2004-02-16 Active
JOSEPH STERN ACHIM LIMITED Director 2005-02-21 CURRENT 2005-02-21 Active
JOSEPH STERN POSSUK LIMITED Director 1999-08-31 CURRENT 1972-07-17 Active
JOSEPH STERN BEACHGOLD PROPERTIES LTD Director 1998-09-28 CURRENT 1998-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Director's details changed for Mr Shulem Zvi Englander on 2024-03-27
2024-02-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-01-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-02-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-21AA01Previous accounting period shortened from 07/04/18 TO 06/04/18
2018-12-20AA01Previous accounting period extended from 24/03/18 TO 07/04/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-02-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19AA01Previous accounting period shortened from 25/03/17 TO 24/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-13PSC08Notification of a person with significant control statement
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA01Previous accounting period shortened from 26/03/16 TO 25/03/16
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AA01Previous accounting period shortened from 27/03/15 TO 26/03/15
2015-07-28AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19AA01Previous accounting period shortened from 28/03/14 TO 27/03/14
2014-12-21AA01Previous accounting period shortened from 29/03/14 TO 28/03/14
2014-07-23AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 29/03/13
2014-03-12AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-12-17AA01Previous accounting period shortened from 31/03/13 TO 30/03/13
2013-07-25AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2011-11-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0116/07/11 ANNUAL RETURN FULL LIST
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-16AR0116/07/10 NO MEMBER LIST
2009-07-16363aANNUAL RETURN MADE UP TO 16/07/09
2009-06-22AA31/03/09 TOTAL EXEMPTION FULL
2008-12-18AA31/03/08 TOTAL EXEMPTION FULL
2008-07-16363aANNUAL RETURN MADE UP TO 16/07/08
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363aANNUAL RETURN MADE UP TO 16/07/07
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aANNUAL RETURN MADE UP TO 16/07/06
2005-07-28363aANNUAL RETURN MADE UP TO 16/07/05
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-22363aANNUAL RETURN MADE UP TO 16/07/04
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-23363aANNUAL RETURN MADE UP TO 16/07/03
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2002-08-14363aANNUAL RETURN MADE UP TO 16/07/02
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-20363aANNUAL RETURN MADE UP TO 16/07/01
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-07-20363aANNUAL RETURN MADE UP TO 16/07/00
2000-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-07-22363aANNUAL RETURN MADE UP TO 16/07/99
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288bDIRECTOR RESIGNED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-07-19288aNEW DIRECTOR APPOINTED
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24363aANNUAL RETURN MADE UP TO 16/07/98
1997-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-29363aANNUAL RETURN MADE UP TO 16/07/97
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-21363xANNUAL RETURN MADE UP TO 16/07/96
1996-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-08288NEW DIRECTOR APPOINTED
1995-07-20363xANNUAL RETURN MADE UP TO 16/07/95
1995-02-10SRES03EXEMPTION FROM APPOINTING AUDITORS 23/01/95
1995-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-19363xANNUAL RETURN MADE UP TO 16/07/94
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-22363xANNUAL RETURN MADE UP TO 16/07/93
1993-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-21363xANNUAL RETURN MADE UP TO 16/07/92
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-31363xANNUAL RETURN MADE UP TO 16/07/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to CROWNHOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROWNHOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROWNHOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CROWNHOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNHOST LIMITED
Trademarks
We have not found any records of CROWNHOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNHOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CROWNHOST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CROWNHOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROWNHOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROWNHOST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.