Company NameMulticrown Properties Limited
Company StatusActive
Company Number04386663
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mahmoud Reza Akrami
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Mahmood Reza Arta
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameMr Masoud Chinikar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Secretary NameMr Masoud Chinikar
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
County Durham
DH3 3DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£129,393
Cash£13,290
Current Liabilities£43,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

15 July 2002Delivered on: 19 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £292,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property unit 1 mandale warehouse wetherby close stockton-on-tees t/no CE160252. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
22 May 2023Confirmation statement made on 4 March 2023 with updates (5 pages)
17 May 2023Registered office address changed from Mains House 123 Front Street Chester Le Street County Durham DH3 3AU England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 17 May 2023 (1 page)
9 January 2023Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom to Mains House 123 Front Street Chester Le Street County Durham DH3 3AU on 9 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Registered office address changed from 1a Wetherby Close Portrack Lane Business Park Portrack Lane Stockton on Tees TS18 2SL to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 11 March 2020 (1 page)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages)
18 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages)
18 May 2010Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page)
18 May 2010Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page)
18 May 2010Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages)
18 May 2010Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page)
18 May 2010Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 04/03/09; full list of members (5 pages)
15 April 2009Return made up to 04/03/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 04/03/08; full list of members (5 pages)
24 April 2008Return made up to 04/03/08; full list of members (5 pages)
18 March 2008Director's change of particulars / mahmoud akrami / 13/03/2008 (1 page)
18 March 2008Director's change of particulars / mahmood reza arta / 13/03/2008 (1 page)
18 March 2008Director's change of particulars / mahmood reza arta / 13/03/2008 (1 page)
18 March 2008Director's change of particulars / mahmoud akrami / 13/03/2008 (1 page)
11 March 2008Director's change of particulars / mahmood reza arta / 25/04/2007 (1 page)
11 March 2008Director's change of particulars / mahmoud akrami / 25/04/2007 (1 page)
11 March 2008Director's change of particulars / mahmoud akrami / 25/04/2007 (1 page)
11 March 2008Director's change of particulars / mahmood reza arta / 25/04/2007 (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 June 2007Registered office changed on 18/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page)
5 April 2007Return made up to 04/03/07; full list of members (8 pages)
5 April 2007Return made up to 04/03/07; full list of members (8 pages)
12 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
27 June 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(8 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2003 (7 pages)
24 March 2004Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
24 March 2004Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
1 March 2004Return made up to 04/03/04; full list of members (8 pages)
1 March 2004Return made up to 04/03/04; full list of members (8 pages)
18 March 2003Return made up to 04/03/03; full list of members (7 pages)
18 March 2003Return made up to 04/03/03; full list of members (7 pages)
19 July 2002Particulars of mortgage/charge (7 pages)
19 July 2002Particulars of mortgage/charge (7 pages)
11 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2002Registered office changed on 02/04/02 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (1 page)
2 April 2002Registered office changed on 02/04/02 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
2 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002New director appointed (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
4 March 2002Incorporation (6 pages)
4 March 2002Incorporation (6 pages)