Company NameCrownchoice Limited
DirectorsRajiv Kundra and Ajay Kundra
Company StatusActive
Company Number01387222
CategoryPrivate Limited Company
Incorporation Date5 September 1978(45 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Rajiv Kundra
NationalityBritish
StatusCurrent
Appointed08 May 2003(24 years, 8 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Church Lane
Bulphan
Essex
RM14 3TR
Director NameMr Rajiv Kundra
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(25 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Church Lane
Bulphan
Essex
RM14 3TR
Director NameMr Ajay Kundra
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(36 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
London
E18 2BL
Director NameSharda Kundra
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1978(2 weeks, 6 days after company formation)
Appointment Duration34 years, 6 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh House
Church Lane, Bulphan
Upminster
Essex
RM14 3TR
Director NameMrs Ram Piari Kundra
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed25 September 1978(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
London
E18 2BL
Secretary NameMr Bashambar Dass Kundra
NationalityBritish
StatusResigned
Appointed30 March 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
London
E18 2BL
Director NameMr Jai Paul Kundra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Secretary NameMangat Ram Kundra
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressOakleigh House
Church Lane, Bulphan
Upminster
Essex
RM14 3TR

Location

Registered AddressOakleigh House
Church Lane, Bulphan
Upminster
Essex
RM14 3TR
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaBulphan

Shareholders

50 at £1Rajiv Kundra
50.00%
Ordinary
25 at £1Ajay Kundra & Poonam Kundra
25.00%
Ordinary
25 at £1Amit Kundra
25.00%
Ordinary

Financials

Year2014
Net Worth£310,750
Cash£68,909
Current Liabilities£69,398

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

3 February 1994Delivered on: 10 February 1994
Satisfied on: 12 June 2015
Persons entitled: Barclays Bank PLC,

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 798-814 (evens) high road, leyton ,waltham forest, london.
Fully Satisfied
6 January 1982Delivered on: 13 January 1982
Satisfied on: 12 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 798 leyton high road leyton E10 london borough of waltham forest title no egl 79763.
Fully Satisfied
7 December 1981Delivered on: 21 December 1981
Satisfied on: 12 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 816, high road, leyton E10, london borough of waltham forest. Title no. Egl 79763.
Fully Satisfied
21 December 1978Delivered on: 8 January 1979
Satisfied on: 12 June 2015
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
21 December 1978Delivered on: 8 January 1979
Satisfied on: 12 June 2015
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property (presently known as the abc cinema) high rd, leyton E10.
Fully Satisfied
11 December 1978Delivered on: 19 December 1978
Satisfied on: 12 June 2015
Persons entitled: Bank of Credit & Commerce International (Overseas) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H all that cinema (presently known as the abc cinema) high rd, leyton E10 london borough of waltham forest.
Fully Satisfied

Filing History

9 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
28 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
28 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 5 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
12 June 2015Satisfaction of charge 3 in full (4 pages)
12 June 2015Satisfaction of charge 1 in full (4 pages)
12 June 2015Satisfaction of charge 6 in full (4 pages)
12 June 2015Satisfaction of charge 6 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 2 in full (4 pages)
12 June 2015Satisfaction of charge 4 in full (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages)
3 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Appointment of Mr Ajay Kundra as a director on 1 October 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Termination of appointment of Sharda Kundra as a director (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Termination of appointment of Sharda Kundra as a director (1 page)
29 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 100
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 100
(3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/04/2011 as it was not properly delivered.
(17 pages)
10 January 2012Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 20/04/2011 as it was not properly delivered.
(17 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2012.
(6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2012.
(6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Sharda Kundra on 31 March 2010 (2 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Sharda Kundra on 31 March 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Appointment terminated secretary mangat kundra (1 page)
26 May 2009Return made up to 31/03/09; full list of members (4 pages)
26 May 2009Return made up to 31/03/09; full list of members (4 pages)
26 May 2009Appointment terminated secretary mangat kundra (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 September 2007Return made up to 31/03/07; full list of members (3 pages)
5 September 2007Return made up to 31/03/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Return made up to 31/03/06; full list of members (3 pages)
5 June 2006Return made up to 31/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 31/03/05; full list of members (3 pages)
11 July 2005Return made up to 31/03/05; full list of members (3 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
20 August 2004Return made up to 31/03/04; full list of members (7 pages)
20 August 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Return made up to 31/03/03; full list of members (5 pages)
30 July 2003Return made up to 31/03/03; full list of members (5 pages)
10 July 2003New secretary appointed (1 page)
10 July 2003New secretary appointed (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003New secretary appointed (2 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
27 March 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: sixth floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
16 April 2000Registered office changed on 16/04/00 from: sixth floor holborn hall, 100 grays inn road, london, WC1X 8BY (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 1999Return made up to 31/03/99; full list of members (6 pages)
28 June 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 38 the drive, south woodford, london, E18 (1 page)
27 July 1998Registered office changed on 27/07/98 from: 38 the drive, south woodford, london, E18 (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
17 June 1998Return made up to 31/03/98; no change of members (4 pages)
17 June 1998Return made up to 31/03/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
18 August 1997Return made up to 31/03/97; no change of members (4 pages)
18 August 1997Return made up to 31/03/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
21 February 1996Full accounts made up to 31 March 1995 (11 pages)
21 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Return made up to 31/03/95; no change of members; amend (6 pages)
11 October 1995Return made up to 31/03/95; no change of members; amend (6 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)
24 May 1995Return made up to 31/03/95; no change of members (4 pages)
29 December 1978Memorandum of association (7 pages)
29 December 1978Memorandum of association (7 pages)
5 September 1978Incorporation (17 pages)
5 September 1978Incorporation (17 pages)