Background WavePink WaveYellow Wave

CROWVALE SECURITIES LIMITED (00878075)

CROWVALE SECURITIES LIMITED (00878075) is an active UK company. incorporated on 28 April 1966. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CROWVALE SECURITIES LIMITED has been registered for 59 years. Current directors include GOLDSTEIN, Peter Elliott, GOLDSTEIN, Robert Daniel, Mr..

Company Number
00878075
Status
active
Type
ltd
Incorporated
28 April 1966
Age
59 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Peter Elliott, GOLDSTEIN, Robert Daniel, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWVALE SECURITIES LIMITED

CROWVALE SECURITIES LIMITED is an active company incorporated on 28 April 1966 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CROWVALE SECURITIES LIMITED was registered 59 years ago.(SIC: 68100)

Status

active

Active since 59 years ago

Company No

00878075

LTD Company

Age

59 Years

Incorporated 28 April 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

CROWVALE SECURITIES PLC
From: 19 January 1989To: 22 March 2007
JOSEPH SAMUEL (FINANCINGS) LIMITED
From: 28 April 1966To: 19 January 1989
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 York Gate London NW1 4QS
From: 28 April 1966To: 17 December 2012
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Mar 22
Owner Exit
May 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GOLDSTEIN, Robert Daniel, Mr.

Active
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 10 Dec 2008

GOLDSTEIN, Peter Elliott

Active
21 Chapel Street, LondonSW1X 7BY
Born October 1965
Director
Appointed 01 Jul 1992

GOLDSTEIN, Robert Daniel, Mr.

Active
Great Queen Street, LondonWC2B 5AH
Born April 1964
Director
Appointed 01 Jul 1992

GOLDSTEIN, Julia

Resigned
17 Abbey Lodge, LondonNW8 7RL
Secretary
Appointed N/A
Resigned 05 Nov 2008

GOLDSTEIN, Joseph David, Mr.

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1935
Director
Appointed N/A
Resigned 15 Sept 2021

GOLDSTEIN, Julia

Resigned
17 Abbey Lodge, LondonNW8 7RL
Born November 1931
Director
Appointed N/A
Resigned 05 Nov 2008

Persons with significant control

3

2 Active
1 Ceased

Mr. Joseph David Goldstein

Ceased
Great Queen Street, LondonWC2B 5AH
Born March 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2023

Mr Peter Elliott Goldstein

Active
20 Thayer Street, LondonW1U 2DD
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Robert Daniel Goldstein

Active
Great Queen Street, LondonWC2B 5AH
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
29 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2017
PSC08Cessation of Other Registrable Person PSC
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
8 December 2009
MG02MG02
Legacy
8 December 2009
MG02MG02
Legacy
8 December 2009
MG02MG02
Legacy
8 July 2009
363aAnnual Return
Legacy
16 December 2008
652C652C
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
652a652a
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
22 March 2007
CERT10CERT10
Legacy
22 March 2007
5353
Re Registration Memorandum Articles
22 March 2007
MARMAR
Resolution
22 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363aAnnual Return
Legacy
5 November 2003
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
14 October 2003
403aParticulars of Charge Subject to s859A
Legacy
19 June 2003
363aAnnual Return
Legacy
4 June 2003
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288cChange of Particulars
Legacy
19 June 2002
363aAnnual Return
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Legacy
5 February 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Legacy
22 January 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
288cChange of Particulars
Legacy
14 July 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
5 November 1997
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
30 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
20 October 1995
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Legacy
29 January 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
6 July 1993
363x363x
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
23 April 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
22 October 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Legacy
28 June 1991
363(287)363(287)
Legacy
15 June 1991
88(2)R88(2)R
Resolution
15 June 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Memorandum Articles
12 January 1990
MEM/ARTSMEM/ARTS
Legacy
14 November 1989
88(2)R88(2)R
Legacy
14 November 1989
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
10 November 1989
CERT5CERT5
Auditors Report
10 November 1989
AUDRAUDR
Auditors Statement
10 November 1989
AUDSAUDS
Accounts Balance Sheet
10 November 1989
BSBS
Re Registration Memorandum Articles
10 November 1989
MARMAR
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Resolution
10 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
43(3)e43(3)e
Legacy
9 November 1989
43(3)43(3)
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 1989
AAAnnual Accounts
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
6 April 1989
225(1)225(1)
Certificate Change Of Name Company
18 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1988
288288
Legacy
31 October 1988
363363
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87