London
EC2V 7NQ
Director Name | Mr Anthony John Ward |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2014(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Wilfrid Mark Richard Davies |
---|---|
Date of Birth | June 1964 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2015(47 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Godfrey Blight |
---|---|
Date of Birth | September 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(47 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2017(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Martyn Baker |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Commonside Keston Kent BR2 6BP |
Director Name | Ms Caroline Mary Burton |
---|---|
Date of Birth | January 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Helmet Row London EC1V 3QJ |
Director Name | Mr Richard Clive Lewis-Jones |
---|---|
Date of Birth | September 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westhall Road Warlingham Surrey CR6 9BH |
Director Name | Jonathan Charles Naylor |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Bucks Alley Cottage Bucks Alley Little Berkhamsted Hertford SG13 8LT |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Ms Alison Sarah Beech |
---|---|
Date of Birth | September 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1997) |
Role | Insurance Official |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ivry Street Ipswich Suffolk IP1 3QW |
Director Name | Mr Wilfrid Mark Richard Davies |
---|---|
Date of Birth | June 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Sawyers Elmsett Ipswich Suffolk IP7 6QH |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(32 years after company formation) |
Appointment Duration | 1 month (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(32 years after company formation) |
Appointment Duration | 1 month (resigned 31 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | John Steven Koczela |
---|---|
Date of Birth | February 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 5525 Hawthorne Pl Nw Washington Dc 20016 United States |
Director Name | Paul Steven Morris |
---|---|
Date of Birth | August 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(32 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Tanglewood The Long Road Rowledge Farnham Surrey GU10 4EB |
Director Name | Mr Ronald Eugene Roark |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1999(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 380 Tucker Drive Worthington Ohio 43085 United States |
Secretary Name | David John Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 August 2009) |
Role | Accountant |
Correspondence Address | Norbury School Road Sudbourne IP12 2BE |
Director Name | Donald Rundblom |
---|---|
Date of Birth | July 1953 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 June 2004) |
Role | Company Director |
Correspondence Address | 2045 Richton Drive Wheaton Illinois 60187 United States |
Director Name | Clarence Dixon |
---|---|
Date of Birth | January 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2005(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | Castellum Str 28 Mainz Kastec Germany 55252 Foreign |
Director Name | Mr Barry Leonard Cooper |
---|---|
Date of Birth | August 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Chase Felixstowe Suffolk IP11 7TU |
Director Name | Mr Julien Charles Holmes |
---|---|
Date of Birth | July 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ivry Street Ipswich Suffolk IP1 3QW |
Director Name | David John Scrivener |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 August 2009) |
Role | Accountant |
Correspondence Address | Norbury School Road Sudbourne IP12 2BE |
Director Name | Mr Paul Phillip Marks |
---|---|
Date of Birth | August 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 1 Curzon Street London W1J 7TB |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(41 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2010) |
Role | Mortgage Servicing |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Secretary Name | Mr Kevyn Joseph Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 July 2013) |
Role | Internal Auditor |
Correspondence Address | Morrowcroft Morrow Lane Ardleigh Colchester Essex CO7 7NG |
Director Name | Mr Russell Christopher Platt |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Ipswich Suffolk IP1 3HS |
Director Name | Mr Richard Robert Cotton |
---|---|
Date of Birth | January 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Ipswich Suffolk IP1 3HS |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(42 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Crown Street Ipswich Suffolk IP1 3HS |
Director Name | Mr Nigel Peter Mushens |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(42 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Crown Street Ipswich Suffolk IP1 3HS |
Director Name | Mr Andrew James Doyle |
---|---|
Date of Birth | January 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John Harrison |
---|---|
Date of Birth | November 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(45 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mrs Jan Wright |
---|---|
Status | Resigned |
Appointed | 06 August 2013(46 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul William Carson |
---|---|
Date of Birth | June 1981 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | crowngroupeurope.com |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
400k at £1 | Crown Northcorp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,249,850 |
Gross Profit | £3,149,159 |
Net Worth | £2,596,095 |
Cash | £336,657 |
Current Liabilities | £1,888,062 |
Latest Accounts | 30 June 2021 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2023 (10 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2021 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2022 (1 month, 3 weeks from now) |
20 November 2009 | Delivered on: 4 December 2009 Satisfied on: 22 November 2013 Persons entitled: Fcwi Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the borrower or any other obligor to any finance pary on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 July 2006 | Delivered on: 9 August 2006 Satisfied on: 30 April 2008 Persons entitled: Credit Suisse, London Branch Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 21 March 2014 Persons entitled: Friends Provident Life Office Classification: Rent deposit deed Secured details: £17,500 due or to become due from the company to the chargee. Particulars: The sum of £17,500. Fully Satisfied |
14 September 2000 | Delivered on: 21 September 2000 Satisfied on: 14 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or crown northcorp limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2000 | Delivered on: 14 January 2000 Satisfied on: 14 November 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or crown asset management limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
---|---|
15 June 2021 | Full accounts made up to 30 June 2020 (25 pages) |
24 March 2021 | Resolutions
|
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 July 2020 | Director's details changed for Mr Peter Charles Walker on 1 March 2019 (2 pages) |
15 November 2019 | Full accounts made up to 30 June 2019 (22 pages) |
13 October 2019 | Termination of appointment of Andrew Francis Wilcox as a director on 10 October 2019 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
17 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
15 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 November 2017 | Director's details changed for Mr Godfrey Blight on 3 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Godfrey Blight on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew Francis Wilcox on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Anthony John Ward on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Peter Charles Walker on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Andrew Francis Wilcox on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Anthony John Ward on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Peter Charles Walker on 3 November 2017 (2 pages) |
16 November 2017 | Change of details for Crown Northcorp Limited as a person with significant control on 3 November 2017 (2 pages) |
16 November 2017 | Change of details for Crown Northcorp Limited as a person with significant control on 3 November 2017 (2 pages) |
6 November 2017 | Company name changed capita mortgage services LIMITED\certificate issued on 06/11/17
|
6 November 2017 | Company name changed capita mortgage services LIMITED\certificate issued on 06/11/17
|
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 (1 page) |
20 October 2017 | Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Wilfrid Mark Richard Davies on 16 October 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 February 2017 | Termination of appointment of Paul William Carson as a director on 20 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Paul William Carson as a director on 20 January 2017 (1 page) |
29 November 2016 | Termination of appointment of Julien Charles Holmes as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Julien Charles Holmes as a director on 14 November 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 January 2016 | Appointment of Mr Paul William Carson as a director on 26 May 2015 (2 pages) |
27 January 2016 | Appointment of Mr Paul William Carson as a director on 26 May 2015 (2 pages) |
5 November 2015 | Appointment of Mr Godfrey Blight as a director on 6 July 2015 (2 pages) |
5 November 2015 | Appointment of Mr Godfrey Blight as a director on 6 July 2015 (2 pages) |
5 November 2015 | Appointment of Mr Godfrey Blight as a director on 6 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 April 2015 | Appointment of Mr Wilfrid Mark Richard Davies as a director on 20 February 2015 (2 pages) |
20 April 2015 | Appointment of Mr Wilfrid Mark Richard Davies as a director on 20 February 2015 (2 pages) |
22 January 2015 | Termination of appointment of Andrew Doyle as a director on 15 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Andrew Doyle as a director on 15 January 2015 (1 page) |
18 November 2014 | Director's details changed for Mr Andrew Francis Wilcox on 23 July 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr Andrew Francis Wilcox on 23 July 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
25 September 2014 | Appointment of Mr Anthony John Ward as a director on 11 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Anthony John Ward as a director on 11 September 2014 (2 pages) |
1 September 2014 | Company name changed crown mortgage management LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Company name changed crown mortgage management LIMITED\certificate issued on 01/09/14
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 July 2014 | Appointment of Mr Andrew Francis Wilcox as a director on 23 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Andrew Francis Wilcox as a director on 23 July 2014 (2 pages) |
16 July 2014 | Appointment of Capita Group Secretary Limited as a secretary on 30 May 2014 (2 pages) |
16 July 2014 | Appointment of Capita Group Secretary Limited as a secretary on 30 May 2014 (2 pages) |
2 July 2014 | Appointment of Mr Peter Charles Walker as a director (2 pages) |
2 July 2014 | Appointment of Mr Peter Charles Walker as a director (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Termination of appointment of Jan Wright as a secretary (2 pages) |
17 June 2014 | Termination of appointment of John Harrison as a director (2 pages) |
17 June 2014 | Termination of appointment of Paul Marks as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
17 June 2014 | Termination of appointment of Richard Cotton as a director (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Termination of appointment of Jan Wright as a secretary (2 pages) |
17 June 2014 | Termination of appointment of John Harrison as a director (2 pages) |
17 June 2014 | Termination of appointment of Paul Marks as a director (2 pages) |
17 June 2014 | Termination of appointment of Andrew Walker as a director (2 pages) |
17 June 2014 | Termination of appointment of Richard Cotton as a director (2 pages) |
5 June 2014 | Registered office address changed from Crown House Crown Street Ipswich Suffolk IP1 3HS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Crown House Crown Street Ipswich Suffolk IP1 3HS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Crown House Crown Street Ipswich Suffolk IP1 3HS on 5 June 2014 (1 page) |
15 April 2014 | Accounts made up to 31 December 2013 (34 pages) |
15 April 2014 | Accounts made up to 31 December 2013 (34 pages) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
21 March 2014 | Satisfaction of charge 3 in full (1 page) |
22 November 2013 | Satisfaction of charge 5 in full (4 pages) |
22 November 2013 | Satisfaction of charge 5 in full (4 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (32 pages) |
16 September 2013 | Accounts made up to 31 December 2012 (32 pages) |
8 August 2013 | Appointment of Mrs Jan Wright as a secretary (1 page) |
8 August 2013 | Appointment of Mrs Jan Wright as a secretary (1 page) |
16 July 2013 | Termination of appointment of Kevyn Connelly as a secretary (1 page) |
16 July 2013 | Termination of appointment of Kevyn Connelly as a secretary (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 July 2013 | Termination of appointment of Andrew Walker as a director (1 page) |
1 July 2013 | Appointment of Mr John Harrison as a director (2 pages) |
1 July 2013 | Appointment of Mr Andrew Nicholas Walker as a director (2 pages) |
1 July 2013 | Appointment of Mr John Harrison as a director (2 pages) |
1 July 2013 | Appointment of Mr Andrew Nicholas Walker as a director (2 pages) |
26 November 2012 | Appointment of Mr Andrew Nicholas Walker as a director (2 pages) |
26 November 2012 | Appointment of Mr Andrew Nicholas Walker as a director (2 pages) |
23 November 2012 | Termination of appointment of Russell Platt as a director (1 page) |
23 November 2012 | Termination of appointment of Russell Platt as a director (1 page) |
21 November 2012 | Termination of appointment of Eric Stoclet as a director (1 page) |
21 November 2012 | Termination of appointment of Eric Stoclet as a director (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Accounts made up to 31 December 2011 (31 pages) |
3 May 2012 | Accounts made up to 31 December 2011 (31 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
1 July 2011 | Accounts made up to 31 December 2010 (20 pages) |
25 February 2011 | Appointment of Mr Andrew Doyle as a director (2 pages) |
25 February 2011 | Termination of appointment of Andrew Doyle as a director (1 page) |
25 February 2011 | Appointment of Mr Andrew Doyle as a director (2 pages) |
25 February 2011 | Termination of appointment of Andrew Doyle as a director (1 page) |
11 November 2010 | Director's details changed for Mr Eric Philippe Rene Max Julien Stoclet on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Eric Philippe Rene Max Julien Stoclet on 11 November 2010 (2 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
15 September 2010 | Memorandum and Articles of Association (5 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (5 pages) |
15 September 2010 | Resolutions
|
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Termination of appointment of Nigel Mushens as a director (1 page) |
15 June 2010 | Termination of appointment of Nigel Mushens as a director (1 page) |
11 June 2010 | Appointment of Mr Nigel Peter Mushens as a director (2 pages) |
11 June 2010 | Appointment of Mr Nigel Peter Mushens as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew Doyle as a director (2 pages) |
20 May 2010 | Appointment of Mr Andrew Doyle as a director (2 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Paul Phillip Marks on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Julien Charles Holmes on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Julien Charles Holmes on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Paul Phillip Marks on 23 April 2010 (2 pages) |
8 April 2010 | Appointment of Richard Robert Cotton as a director (3 pages) |
8 April 2010 | Appointment of Richard Robert Cotton as a director (3 pages) |
17 March 2010 | Appointment of Russell Christopher Platt as a director (3 pages) |
17 March 2010 | Appointment of Russell Christopher Platt as a director (3 pages) |
23 February 2010 | Termination of appointment of Ronald Roark as a director (1 page) |
23 February 2010 | Termination of appointment of Ronald Roark as a director (1 page) |
4 February 2010 | Appointment of Mr Eric Philippe Rene Max Julien Stoclet as a director (2 pages) |
4 February 2010 | Termination of appointment of Stephen Haggerty as a director (1 page) |
4 February 2010 | Appointment of Mr Eric Philippe Rene Max Julien Stoclet as a director (2 pages) |
4 February 2010 | Termination of appointment of Stephen Haggerty as a director (1 page) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 November 2009 | Termination of appointment of Christian Von Villiez as a director (1 page) |
25 November 2009 | Termination of appointment of Christian Von Villiez as a director (1 page) |
3 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Return made up to 23/04/09; full list of members; amend (7 pages) |
8 September 2009 | Return made up to 23/04/08; full list of members; amend (9 pages) |
8 September 2009 | Return made up to 23/04/07; full list of members; amend (8 pages) |
8 September 2009 | Return made up to 23/04/09; full list of members; amend (7 pages) |
8 September 2009 | Return made up to 23/04/08; full list of members; amend (9 pages) |
8 September 2009 | Return made up to 23/04/07; full list of members; amend (8 pages) |
3 September 2009 | Director appointed mr paul marks (1 page) |
3 September 2009 | Director appointed mr paul marks (1 page) |
27 August 2009 | Secretary appointed mr kevyn joseph connelly (1 page) |
27 August 2009 | Secretary appointed mr kevyn joseph connelly (1 page) |
26 August 2009 | Appointment terminated director david scrivener (1 page) |
26 August 2009 | Appointment terminated secretary david scrivener (1 page) |
26 August 2009 | Appointment terminated director david scrivener (1 page) |
26 August 2009 | Appointment terminated secretary david scrivener (1 page) |
24 June 2009 | Director appointed stephen william haggerty (2 pages) |
24 June 2009 | Director appointed stephen william haggerty (2 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
26 February 2009 | Appointment terminated director steven winfield (1 page) |
26 February 2009 | Appointment terminated director steven winfield (1 page) |
7 January 2009 | Return made up to 23/04/08; no change of members (14 pages) |
7 January 2009 | Return made up to 23/04/08; no change of members (14 pages) |
31 December 2008 | Director appointed dr christian von villiez (1 page) |
31 December 2008 | Director appointed dr christian von villiez (1 page) |
2 December 2008 | Appointment terminated director barry cooper (1 page) |
2 December 2008 | Appointment terminated director barry cooper (1 page) |
11 November 2008 | Return made up to 23/04/07; change of members (10 pages) |
11 November 2008 | Return made up to 23/04/07; change of members (10 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (17 pages) |
20 October 2008 | Appointment terminated director clarence dixon (1 page) |
20 October 2008 | Appointment terminated director clarence dixon (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Return made up to 23/04/06; full list of members
|
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Return made up to 23/04/06; full list of members
|
24 October 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Director resigned (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (19 pages) |
11 August 2006 | Memorandum and Articles of Association (10 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Memorandum and Articles of Association (10 pages) |
11 August 2006 | Resolutions
|
9 August 2006 | Particulars of mortgage/charge (18 pages) |
9 August 2006 | Particulars of mortgage/charge (18 pages) |
16 January 2006 | Ad 30/12/05--------- £ si [email protected]=300000 £ ic 100000/400000 (2 pages) |
16 January 2006 | Ad 30/12/05--------- £ si [email protected]=300000 £ ic 100000/400000 (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
9 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (17 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
6 July 2005 | Return made up to 23/04/05; full list of members
|
6 July 2005 | Return made up to 23/04/05; full list of members
|
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
3 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Accounts made up to 31 December 2003 (17 pages) |
4 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
4 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
9 December 2002 | Memorandum and Articles of Association (8 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
9 December 2002 | Memorandum and Articles of Association (8 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
9 July 2002 | Accounts made up to 31 December 2001 (16 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
22 January 2002 | £ ic 5000000/100000 27/12/01 £ sr [email protected]=4900000 (1 page) |
22 January 2002 | £ ic 5000000/100000 27/12/01 £ sr [email protected]=4900000 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
23 November 2001 | Declaration of shares redemption:auditor's report (11 pages) |
23 November 2001 | Declaration of shares redemption:auditor's report (11 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members
|
15 May 2001 | Return made up to 23/04/01; full list of members
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (14 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members
|
23 May 2000 | Return made up to 23/04/00; full list of members
|
8 March 2000 | Memorandum and Articles of Association (9 pages) |
8 March 2000 | Memorandum and Articles of Association (9 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 84 princes street ipswich suffolk IP1 1RY (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 84 princes street ipswich suffolk IP1 1RY (1 page) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Company name changed guardian mortgage services limit ed\certificate issued on 11/11/99 (3 pages) |
10 November 1999 | Company name changed guardian mortgage services limit ed\certificate issued on 11/11/99 (3 pages) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
1 October 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: royal exchange london EC3V 3LS (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: royal exchange london EC3V 3LS (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (5 pages) |
27 August 1999 | New director appointed (5 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
26 July 1999 | Accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Accounts made up to 31 December 1998 (14 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
23 May 1999 | Return made up to 23/04/99; full list of members (7 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
29 March 1999 | Auditor's resignation (6 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (13 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
7 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
7 July 1997 | Accounts made up to 31 December 1996 (13 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
9 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
25 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (14 pages) |
18 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (11 pages) |
18 July 1995 | Return made up to 31/05/95; full list of members (16 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (11 pages) |
15 June 1995 | Director resigned (4 pages) |
15 June 1995 | Director resigned (4 pages) |
14 June 1995 | Memorandum and Articles of Association (18 pages) |
14 June 1995 | Memorandum and Articles of Association (18 pages) |
1 June 1995 | Company name changed gre mortgages LIMITED\certificate issued on 01/06/95 (4 pages) |
1 June 1995 | Company name changed gre mortgages LIMITED\certificate issued on 01/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
5 September 1994 | Memorandum and Articles of Association (13 pages) |
5 September 1994 | Resolutions
|
5 September 1994 | Memorandum and Articles of Association (13 pages) |
5 September 1994 | Resolutions
|
29 July 1991 | Resolutions
|
29 July 1991 | Resolutions
|
13 July 1988 | Wd 02/06/88 ad 19/05/88--------- £ si [email protected]=4999990 £ ic 10/5000000 (2 pages) |
13 July 1988 | Wd 02/06/88 ad 19/05/88--------- £ si [email protected]=4999990 £ ic 10/5000000 (2 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Nc inc already adjusted (1 page) |
4 July 1988 | Resolutions
|
4 July 1988 | Nc inc already adjusted (1 page) |
22 June 1988 | Resolutions
|
22 June 1988 | Resolutions
|
7 June 1988 | Company name changed trinco developments LIMITED\certificate issued on 08/06/88 (2 pages) |
7 June 1988 | Company name changed trinco developments LIMITED\certificate issued on 08/06/88 (2 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
26 May 1988 | Company name changed\certificate issued on 26/05/88 (2 pages) |
3 August 1967 | Incorporation (13 pages) |
3 August 1967 | Certificate of incorporation (1 page) |
3 August 1967 | Incorporation (13 pages) |
3 August 1967 | Certificate of incorporation (1 page) |