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

CROWNROCK VENTURES LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03690209
Private Limited Company
Active

Company Overview

About Crownrock Ventures Ltd
CROWNROCK VENTURES LTD was founded on 1998-12-30 and has its registered office in . The organisation's status is listed as "Active". Crownrock Ventures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROWNROCK VENTURES LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03690209
Company ID Number 03690209
Date formed 1998-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWNROCK VENTURES LTD
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.

Company Officers of CROWNROCK VENTURES LTD

Current Directors
Officer Role Date Appointed
RIVKA FEKETE
Company Secretary 2006-03-04
JACOB MOSCHE FEKETE
Director 1999-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL KRAUSZ
Company Secretary 1999-01-25 2006-03-04
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-12-30 1999-01-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-12-30 1999-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIVKA FEKETE LINKWAY ENTERPRISES LIMITED Company Secretary 1991-12-09 CURRENT 1991-11-12 Active
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Director 2013-05-11 CURRENT 1992-06-10 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE VALEWAY ESTATES LTD Director 2011-03-20 CURRENT 2011-01-17 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE JMB ESTATES LTD Director 2008-12-24 CURRENT 2008-11-27 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE HARRISON VAUGHAN LIMITED Director 2001-12-20 CURRENT 1989-11-23 Active
JACOB MOSCHE FEKETE LINKWAY ENTERPRISES LIMITED Director 1991-12-04 CURRENT 1991-11-12 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036902090009
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036902090007
2021-09-27AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036902090007
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036902090006
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0130/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA01Previous accounting period shortened from 31/12/11 TO 30/12/11
2012-01-30AR0130/12/11 ANNUAL RETURN FULL LIST
2011-09-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-01-13AR0130/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-26AR0130/12/09 FULL LIST
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08288bSECRETARY RESIGNED
2006-05-04363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-07363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-03-11395PARTICULARS OF MORTGAGE/CHARGE
1999-03-11395PARTICULARS OF MORTGAGE/CHARGE
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
1999-03-02288aNEW DIRECTOR APPOINTED
1999-03-02288aNEW SECRETARY APPOINTED
1999-01-15288bSECRETARY RESIGNED
1999-01-15288bDIRECTOR RESIGNED
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
1998-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROWNROCK VENTURES LTD 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 CROWNROCK VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-03-11 ALL of the property or undertaking has been released from charge NATIONWIDE BUILDING SOCIETY
DEBENTURE 1999-03-01 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 498,000
Creditors Due After One Year 2011-12-31 £ 498,000
Creditors Due Within One Year 2012-12-31 £ 40,762
Creditors Due Within One Year 2011-12-31 £ 68,779

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROWNROCK VENTURES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 8,860
Current Assets 2012-12-31 £ 388,513
Current Assets 2011-12-31 £ 396,567
Debtors 2012-12-31 £ 387,707
Debtors 2011-12-31 £ 387,707
Secured Debts 2012-12-31 £ 498,000
Secured Debts 2011-12-31 £ 498,000
Shareholder Funds 2012-12-31 £ 133,347
Shareholder Funds 2011-12-31 £ 113,384
Tangible Fixed Assets 2012-12-31 £ 283,596
Tangible Fixed Assets 2011-12-31 £ 283,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROWNROCK VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROWNROCK VENTURES LTD
Trademarks
We have not found any records of CROWNROCK VENTURES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWNROCK VENTURES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as CROWNROCK VENTURES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROWNROCK VENTURES LTD 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 CROWNROCK VENTURES LTD 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 CROWNROCK VENTURES LTD 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.