Weissbadstrasse 27
9050 Appenzell
Switzerland
Secretary Name | Pascal Faustinus Loepfe |
---|---|
Status | Current |
Appointed | 01 October 2020(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Crowning's Ag Z. Hd. Pascal Loepfe Weissbadstrasse 27 9050 Appenzell Switzerland |
Director Name | Sir William Allan Davis |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1994) |
Role | Management Consultant |
Correspondence Address | 168 Defoe House London EC2Y 8ND |
Director Name | Mr Richard Karl Goeltz |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 953 Fifth Avenue New York Foreign |
Director Name | William Ronald Tregoning |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | Greyways Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Secretary Name | Sir William Allan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1994) |
Role | Company Director |
Correspondence Address | 168 Defoe House London EC2Y 8ND |
Secretary Name | Elizabeth Margaret Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(37 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 September 1997) |
Role | Secretary |
Correspondence Address | 22 Rayleigh Road Hutton Brentwood Essex CM13 1AD |
Director Name | Walter Regli |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 1997(40 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sonnhalde 22 Appenzell Appenzell Innerrhoden Ch 9050 |
Secretary Name | Hans Hermann Heierli |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 September 1997(40 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 January 2019) |
Role | Company Director |
Correspondence Address | Schonenbuel 716 Ch9053 Teufen Appenzell Ausserhoden Switzerland |
Secretary Name | Mrs Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(41 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Director Name | Mrs Celia Ann Hall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1999(42 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 02 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 Camberwell Church Street London SE5 8TR |
Secretary Name | Mr Stefan Maegli |
---|---|
Status | Resigned |
Appointed | 27 January 2019(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Crowning's Ltd Weissbadstrasse 27 Appenzell Ch-9050 |
Registered Address | C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | A.g. Crownings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £531 |
Current Liabilities | £2,815 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
26 February 2021 | Appointment of Pascal Faustinus Loepfe as a secretary on 1 October 2020 (2 pages) |
26 February 2021 | Termination of appointment of Stefan Maegli as a secretary on 1 October 2020 (1 page) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Celia Ann Hall as a director on 2 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Celia Ann Hall as a secretary on 2 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 March 2019 | Termination of appointment of Hans Hermann Heierli as a secretary on 27 January 2019 (1 page) |
25 March 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 March 2019 | Appointment of Mr Stefan Maegli as a secretary on 27 January 2019 (2 pages) |
29 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 January 2016 | Termination of appointment of Walter Regli as a director on 31 May 2015 (1 page) |
15 January 2016 | Termination of appointment of Walter Regli as a director on 31 May 2015 (1 page) |
2 July 2015 | Appointment of Walter Regli as a director on 1 May 2015 (3 pages) |
2 July 2015 | Appointment of Walter Regli as a director on 1 May 2015 (3 pages) |
2 July 2015 | Appointment of Walter Regli as a director on 1 May 2015 (3 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
9 October 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Walter Regli on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Walter Regli on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Walter Regli on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 November 2007 | Return made up to 28/01/07; full list of members; amend (7 pages) |
15 November 2007 | Return made up to 28/01/07; full list of members; amend (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
14 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 September 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
30 March 2005 | Full accounts made up to 30 June 2004 (9 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
4 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 28/01/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (9 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (9 pages) |
11 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
11 April 2001 | Return made up to 28/01/01; full list of members (7 pages) |
18 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
18 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
25 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
25 April 2000 | Return made up to 28/01/00; full list of members (6 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
27 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 July 1999 | Full accounts made up to 30 June 1998 (9 pages) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
31 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
31 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
31 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
31 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
3 August 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (9 pages) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 28/01/97; full list of members
|
19 February 1997 | Return made up to 28/01/97; full list of members
|
5 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
12 April 1996 | Return made up to 28/01/96; full list of members (6 pages) |
12 April 1996 | Return made up to 28/01/96; full list of members (6 pages) |
27 April 1995 | Return made up to 28/01/95; no change of members
|
27 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1995 | Return made up to 28/01/95; no change of members
|
27 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |