Company NameCrowning Tea Company Limited
DirectorWalter Regli
Company StatusActive
Company Number00586368
CategoryPrivate Limited Company
Incorporation Date28 June 1957(66 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWalter Regli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 2015(57 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCrownings Ltd
Weissbadstrasse 27
9050 Appenzell
Switzerland
Secretary NamePascal Faustinus Loepfe
StatusCurrent
Appointed01 October 2020(63 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressCrowning's Ag Z. Hd. Pascal Loepfe
Weissbadstrasse 27
9050 Appenzell
Switzerland
Director NameSir William Allan Davis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1994)
RoleManagement Consultant
Correspondence Address168 Defoe House
London
EC2Y 8ND
Director NameMr Richard Karl Goeltz
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1991(33 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 October 1991)
RoleCompany Director
Correspondence Address953 Fifth Avenue
New York
Foreign
Director NameWilliam Ronald Tregoning
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressGreyways Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Secretary NameSir William Allan Davis
NationalityBritish
StatusResigned
Appointed28 January 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1994)
RoleCompany Director
Correspondence Address168 Defoe House
London
EC2Y 8ND
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed15 August 1994(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 1997)
RoleSecretary
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameWalter Regli
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed12 September 1997(40 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonnhalde 22
Appenzell
Appenzell Innerrhoden
Ch 9050
Secretary NameHans Hermann Heierli
NationalitySwiss
StatusResigned
Appointed12 September 1997(40 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 January 2019)
RoleCompany Director
Correspondence AddressSchonenbuel 716
Ch9053 Teufen
Appenzell Ausserhoden
Switzerland
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusResigned
Appointed06 April 1999(41 years, 9 months after company formation)
Appointment Duration20 years (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameMrs Celia Ann Hall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(42 years after company formation)
Appointment Duration19 years, 9 months (resigned 02 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Secretary NameMr Stefan Maegli
StatusResigned
Appointed27 January 2019(61 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressCrowning's Ltd Weissbadstrasse 27
Appenzell
Ch-9050

Location

Registered AddressC/O George Hay & Company
83 Cambridge Street Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1A.g. Crownings
100.00%
Ordinary

Financials

Year2014
Net Worth£531
Current Liabilities£2,815

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 February 2021Appointment of Pascal Faustinus Loepfe as a secretary on 1 October 2020 (2 pages)
26 February 2021Termination of appointment of Stefan Maegli as a secretary on 1 October 2020 (1 page)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 April 2019Termination of appointment of Celia Ann Hall as a director on 2 April 2019 (1 page)
2 April 2019Termination of appointment of Celia Ann Hall as a secretary on 2 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 March 2019Termination of appointment of Hans Hermann Heierli as a secretary on 27 January 2019 (1 page)
25 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
25 March 2019Appointment of Mr Stefan Maegli as a secretary on 27 January 2019 (2 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 January 2016Termination of appointment of Walter Regli as a director on 31 May 2015 (1 page)
15 January 2016Termination of appointment of Walter Regli as a director on 31 May 2015 (1 page)
2 July 2015Appointment of Walter Regli as a director on 1 May 2015 (3 pages)
2 July 2015Appointment of Walter Regli as a director on 1 May 2015 (3 pages)
2 July 2015Appointment of Walter Regli as a director on 1 May 2015 (3 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
9 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
9 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Walter Regli on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Walter Regli on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Walter Regli on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Celia Ann Hall on 1 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
6 February 2009Return made up to 28/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2008Return made up to 28/01/08; full list of members (7 pages)
5 March 2008Return made up to 28/01/08; full list of members (7 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
15 November 2007Return made up to 28/01/07; full list of members; amend (7 pages)
15 November 2007Return made up to 28/01/07; full list of members; amend (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
14 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
14 September 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
25 January 2006Return made up to 28/01/06; full list of members (7 pages)
25 January 2006Return made up to 28/01/06; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
7 September 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
30 March 2005Full accounts made up to 30 June 2004 (9 pages)
30 March 2005Full accounts made up to 30 June 2004 (9 pages)
17 February 2005Return made up to 28/01/05; full list of members (7 pages)
17 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 February 2004Return made up to 28/01/04; full list of members (7 pages)
8 October 2003Full accounts made up to 30 June 2003 (10 pages)
8 October 2003Full accounts made up to 30 June 2003 (10 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
6 March 2003Return made up to 28/01/03; full list of members (7 pages)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
4 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
5 March 2002Return made up to 28/01/02; full list of members (7 pages)
5 March 2002Return made up to 28/01/02; full list of members (7 pages)
11 September 2001Full accounts made up to 30 June 2001 (9 pages)
11 September 2001Full accounts made up to 30 June 2001 (9 pages)
11 April 2001Return made up to 28/01/01; full list of members (7 pages)
11 April 2001Return made up to 28/01/01; full list of members (7 pages)
18 September 2000Full accounts made up to 30 June 2000 (9 pages)
18 September 2000Full accounts made up to 30 June 2000 (9 pages)
25 April 2000Return made up to 28/01/00; full list of members (6 pages)
25 April 2000Return made up to 28/01/00; full list of members (6 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
8 March 2000Full accounts made up to 30 June 1999 (9 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 30 June 1998 (9 pages)
27 July 1999Full accounts made up to 30 June 1998 (9 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
31 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
31 March 1999Return made up to 28/01/99; no change of members (4 pages)
31 March 1999Return made up to 28/01/99; no change of members (4 pages)
31 March 1999Delivery ext'd 3 mth 30/06/98 (1 page)
3 August 1998Full accounts made up to 30 June 1997 (9 pages)
3 August 1998Full accounts made up to 30 June 1997 (9 pages)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
9 March 1998Delivery ext'd 3 mth 30/06/97 (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Registered office changed on 29/12/97 from: dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997New director appointed (2 pages)
19 February 1997Return made up to 28/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
19 February 1997Return made up to 28/01/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
5 February 1997Full accounts made up to 30 June 1996 (11 pages)
5 February 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
12 April 1996Return made up to 28/01/96; full list of members (6 pages)
12 April 1996Return made up to 28/01/96; full list of members (6 pages)
27 April 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1995Return made up to 28/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)