Company NameListcrown Limited
DirectorPhilip Nicolas Biden
Company StatusActive
Company Number01974287
CategoryPrivate Limited Company
Incorporation Date31 December 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Nicolas Biden
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Morris Mews Wimbledon
London
SW19 8HL
Secretary NameWendy Ann Biden
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 8 months after company formation)
Appointment Duration18 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks
11 Park Road
Banstead
Surrey
SM7 3BY
Director NameWendy Ann Biden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(7 years, 8 months after company formation)
Appointment Duration17 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks
11 Park Road
Banstead
Surrey
SM7 3BY

Contact

Telephone020 86471197
Telephone regionLondon

Location

Registered Address1a Ewell By Pass
Epsom
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

95 at £1Mr Philip Nicholas Biden
52.20%
Ordinary
82 at £1Arthur Biden
45.05%
Ordinary
2 at £1Andrew James Biden
1.10%
Ordinary
2 at £1Miss Amy Jessica Biden
1.10%
Ordinary
1 at £1Mrs Wendy Ann Biden
0.55%
Ordinary

Financials

Year2014
Net Worth£295,862
Cash£148,105
Current Liabilities£272,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

4 May 2018Delivered on: 18 May 2018
Persons entitled: Barclays Bank PLC 1 Churchill Place London E14 5HP

Classification: A registered charge
Particulars: 83 stafford road wallington as registered under title number SY233712.
Outstanding
4 May 2018Delivered on: 18 May 2018
Persons entitled: Barclays Bank PLC 1 Churchill Place London E14 5HP

Classification: A registered charge
Particulars: Westley court 36 south norwood hill london as registered under title number SGL23490.
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: Graham Rix

Classification: A registered charge
Particulars: All that f/h property known as 328 lower addiscombe road, t/no: SY47370.
Outstanding

Filing History

4 September 2017Director's details changed for Mr Philip Nicolas Biden on 29 August 2017 (2 pages)
4 September 2017Confirmation statement made on 29 August 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 182
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (4 pages)
8 April 2014Registration of charge 019742870001 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 182
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 8 November 2011 (2 pages)
18 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Philip Nicolas Biden on 30 March 2011 (2 pages)
7 February 2011Termination of appointment of Wendy Biden as a director (2 pages)
7 February 2011Termination of appointment of Wendy Biden as a secretary (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr Philip Nicolas Biden on 12 September 2010 (2 pages)
7 October 2010Director's details changed for Wendy Ann Biden on 12 September 2010 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 182
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Director's change of particulars / philip biden / 12/09/2008 (2 pages)
2 October 2008Return made up to 12/09/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Return made up to 12/09/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Return made up to 12/09/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 September 2005Return made up to 12/09/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 September 2004Return made up to 12/09/04; no change of members (4 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Return made up to 12/09/03; no change of members (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 September 2002Return made up to 12/09/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(6 pages)
6 December 2000Return made up to 12/09/00; full list of members (5 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 12/09/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Return made up to 12/09/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 October 1996Return made up to 12/09/96; full list of members (6 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 September 1995Return made up to 12/09/95; no change of members (4 pages)
31 December 1985Certificate of incorporation (1 page)