London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(40 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Graham Andrew Porter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 14 February 2019) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | Unit 3 College Fields Business Centre Prince Georg London SW19 2PT |
Secretary Name | Maria Alice Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | Unit 3 College Fields Business Centre Prince Georg London SW19 2PT |
Director Name | Mr Graham William Lane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Granary Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HN |
Director Name | Alan John Murray |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 08 December 2017) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 15 Malvern Gardens Hedge End Hampshire SO30 2UJ |
Director Name | David James Pinnock |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Presentation Mews London SW2 3PQ |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Website | crownsecurity.co.uk |
---|
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.2k at £1 | Mr Graham Porter 60.00% Ordinary |
---|---|
800 at £1 | M.a.q. Porter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,015 |
Cash | £342,997 |
Current Liabilities | £333,062 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
14 February 2019 | Delivered on: 14 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property of the company both present and future, and all intellectual property rights of the company including, but not limited to, all present and future copyrights, patents, designs and trademarks. Outstanding |
---|---|
2 September 1996 | Delivered on: 7 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
---|---|
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 016650910002 in full (1 page) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
17 October 2019 | Previous accounting period shortened from 13 February 2020 to 30 June 2019 (1 page) |
12 October 2019 | Total exemption full accounts made up to 13 February 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
1 April 2019 | Memorandum and Articles of Association (6 pages) |
19 March 2019 | Previous accounting period extended from 31 August 2018 to 13 February 2019 (1 page) |
21 February 2019 | Resolutions
|
18 February 2019 | Notification of Beart Howard Investments Limited as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Cessation of Maria Alice Quintal Porter as a person with significant control on 14 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Unit 3 College Fields Business Centre Prince Georges Road London SW19 2PT to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Thomas Henry Greville Howard as a director on 14 February 2019 (2 pages) |
14 February 2019 | Cessation of Graham Andrew Porter as a person with significant control on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Graham Andrew Porter as a director on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Maria Alice Porter as a secretary on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Simon Delaval Beart as a director on 14 February 2019 (2 pages) |
14 February 2019 | Registration of charge 016650910002, created on 14 February 2019 (43 pages) |
14 February 2019 | Termination of appointment of David James Pinnock as a director on 14 February 2019 (1 page) |
13 February 2019 | Satisfaction of charge 1 in full (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (5 pages) |
12 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 December 2017 | Termination of appointment of Alan John Murray as a director on 8 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Alan John Murray as a director on 8 December 2017 (1 page) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (7 pages) |
18 May 2017 | Secretary's details changed for Maria Alice Porter on 17 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Graham Andrew Porter on 17 May 2017 (2 pages) |
18 May 2017 | Secretary's details changed for Maria Alice Porter on 17 May 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 May 2014 | Appointment of David James Pinnock as a director (2 pages) |
23 May 2014 | Appointment of David James Pinnock as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Alan John Murray on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from unit K2 mill green business park mill green road mitcham surrey CR4 4HT (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from unit K2 mill green business park mill green road mitcham surrey CR4 4HT (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 May 2004 | Return made up to 28/05/04; full list of members
|
19 May 2004 | Return made up to 28/05/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 28/05/02; full list of members (7 pages) |
7 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members
|
1 June 2000 | Return made up to 28/05/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
3 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
31 May 1998 | Return made up to 28/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 28/05/98; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 August 1997 (12 pages) |
20 November 1997 | Full accounts made up to 31 August 1997 (12 pages) |
3 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
16 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
1 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 September 1982 | Incorporation (19 pages) |
17 September 1982 | Incorporation (19 pages) |