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

CROWVALE SECURITIES LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
00878075
Private Limited Company
Active

Company Overview

About Crowvale Securities Ltd
CROWVALE SECURITIES LIMITED was founded on 1966-04-28 and has its registered office in London. The organisation's status is listed as "Active". Crowvale Securities Limited 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
CROWVALE SECURITIES LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in WC2B
 
Filing Information
Company Number 00878075
Company ID Number 00878075
Date formed 1966-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWVALE SECURITIES 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 CROWVALE SECURITIES LIMITED
The following companies were found which have the same name as CROWVALE SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWVALE SECURITIES (ROMSEY ROAD) LTD BLICK ROTHENBERG 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Active Company formed on the 2019-11-01

Company Officers of CROWVALE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DANIEL GOLDSTEIN
Company Secretary 2008-12-10
JOSEPH DAVID GOLDSTEIN
Director 1991-06-14
PETER ELLIOTT GOLDSTEIN
Director 1992-07-01
ROBERT DANIEL GOLDSTEIN
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA GOLDSTEIN
Company Secretary 1991-06-14 2008-11-05
JULIA GOLDSTEIN
Director 1991-06-14 2008-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DAVID GOLDSTEIN MONTORE TRADING (ST ALBANS) LTD Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
PETER ELLIOTT GOLDSTEIN VIKING REAL ESTATE INVESTMENTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-08-23
PETER ELLIOTT GOLDSTEIN AURUM REAL ESTATE PARTNERS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PETER ELLIOTT GOLDSTEIN BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
PETER ELLIOTT GOLDSTEIN BOULTBEE (EPSILON) LIMITED Director 2011-10-26 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN LONDON AND BOULTBEE LIMITED Director 2010-11-17 CURRENT 2009-08-27 Liquidation
PETER ELLIOTT GOLDSTEIN IEM ESTATES LIMITED Director 2009-05-26 CURRENT 2009-05-26 Dissolved 2015-09-08
PETER ELLIOTT GOLDSTEIN GROOM 2 LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active - Proposal to Strike off
PETER ELLIOTT GOLDSTEIN RYDERCLIFF LIMITED Director 2005-09-05 CURRENT 2001-09-10 Active
PETER ELLIOTT GOLDSTEIN GROOM PROPERTIES LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
PETER ELLIOTT GOLDSTEIN KIMBLE ASSOCIATES LIMITED Director 2004-03-17 CURRENT 2002-10-09 Active
PETER ELLIOTT GOLDSTEIN GRAPHICFIELD LIMITED Director 1999-02-08 CURRENT 1999-01-26 Liquidation
PETER ELLIOTT GOLDSTEIN LONDON & CENTRAL SECURITIES LIMITED Director 1994-08-24 CURRENT 1986-03-27 Active
ROBERT DANIEL GOLDSTEIN GRAB SECURITIES LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
ROBERT DANIEL GOLDSTEIN PFI HEALTHCARE LIMITED Director 1996-11-26 CURRENT 1996-11-26 Active
ROBERT DANIEL GOLDSTEIN LONDON HONG KONG PROPERTIES LIMITED Director 1993-06-02 CURRENT 1993-06-02 Dissolved 2013-12-24
ROBERT DANIEL GOLDSTEIN LONDON & CENTRAL SECURITIES LIMITED Director 1993-03-01 CURRENT 1986-03-27 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
2024-03-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-01CESSATION OF JOSEPH DAVID GOLDSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID GOLDSTEIN
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-10RES13Resolutions passed:
  • Two new classes of shares created and their share rights 21/10/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-11-08SH08Change of share class name or designation
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-11PSC04Change of details for Mr. Robert Daniel Goldstein as a person with significant control on 2017-01-01
2018-01-29PSC09Withdrawal of a person with significant control statement on 2018-01-29
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DANIEL GOLDSTEIN
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLIOTT GOLDSTEIN
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DAVID GOLDSTEIN
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 154434
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-09-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-09-06PSC08NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-22CH01Director's details changed for Robert Daniel Goldstein on 2017-05-01
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DANIEL GOLDSTEIN on 2017-05-01
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 154434
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 154434
2015-06-17AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 154434
2014-06-24AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 12 York Gate London NW1 4QS
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID GOLDSTEIN / 01/10/2012
2012-06-27AR0114/06/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0114/06/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0114/06/10 FULL LIST
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID GOLDSTEIN / 31/12/2009
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-08363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-12-16652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2008-12-15288aSECRETARY APPOINTED ROBERT DANIEL GOLDSTEIN
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JULIA GOLDSTEIN
2008-11-11652aAPPLICATION FOR STRIKING-OFF
2008-07-14363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-03-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-22RES02REREG PLC-PRI 19/03/07
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-13363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-22363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-22363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-19363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-04288cDIRECTOR'S PARTICULARS CHANGED
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-09-12288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-26363aRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-02-05288cDIRECTOR'S PARTICULARS CHANGED
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-30363aRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-27363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1999-01-22288cDIRECTOR'S PARTICULARS CHANGED
1998-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-14363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-07-14288cDIRECTOR'S PARTICULARS CHANGED
1998-07-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-07-10363aRETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1996-10-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-06-30363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CROWVALE SECURITIES 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 CROWVALE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-11 Satisfied MIDLAND BANK PLC
REGISTERED PURSUANT TO AN ORDER OF COURT DATED 5-12-90 LEGAL CHARGE 1989-04-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-01-27 Satisfied MIDLAND BANK PLC
MORTGAGE 1967-11-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 CROWVALE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of CROWVALE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROWVALE SECURITIES LIMITED
Trademarks
We have not found any records of CROWVALE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROWVALE SECURITIES 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 (68100 - Buying and selling of own real estate) as CROWVALE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROWVALE SECURITIES 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 CROWVALE SECURITIES 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 CROWVALE SECURITIES 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.