Chertsey
Surrey
KT16 9HW
Secretary Name | Tebogo Brenda Msi |
---|---|
Status | Closed |
Appointed | 01 October 2018(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 May 2021) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Gerald Charles Bradnam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Farm Road Bickley Bromley BR1 2PE |
Secretary Name | Mr Reginald John Coote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Craven Road Orpington Kent BR6 7RU |
Secretary Name | Amanda Jane Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2006) |
Role | Accounts Manager |
Correspondence Address | 94 Castleton Road Mottingham London SE9 4DB |
Secretary Name | Mr Reginald John Coote |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Craven Road Orpington Kent BR6 7RU |
Director Name | Mr Paul Bernard Chamberlain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tudor Avenue Emsworth Hampshire PO10 7UG |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Secretary Name | Mr Jeffery Richard Mannooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Reginald John Coote |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Reginald John Coote |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Gerard Keith Loty |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2010(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Michael Anthony Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2010(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Miss Rachel Victoria Loaring |
---|---|
Status | Resigned |
Appointed | 01 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Secretary Name | Mr Simon White |
---|---|
Status | Resigned |
Appointed | 01 September 2011(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Chris Richard Mann |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Peter James Griffin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2017(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Global House Station Place Chertsey Surrey KT16 9HW |
Website | crownlifts.co.uk |
---|
Registered Address | Global House Station Place Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Kone PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,917,577 |
Gross Profit | £1,713,748 |
Net Worth | £520,957 |
Cash | £24,918 |
Current Liabilities | £6,456,049 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 February 2000 | Delivered on: 25 February 2000 Satisfied on: 3 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 28 the metro centre kangley bridge road london SE26 t/no: SGL572004. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
22 March 1993 | Delivered on: 1 April 1993 Satisfied on: 2 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 27 beckenham metro centre kangley bridge road beckenham kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1995 | Delivered on: 9 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 November 2017 | Appointment of Mr Tim John Joyce as a director on 19 October 2017 (2 pages) |
---|---|
23 November 2017 | Appointment of Mr Peter James Griffin as a director on 19 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 December 2016 | Resolutions
|
18 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
16 August 2016 | Termination of appointment of Chris Richard Mann as a director on 8 August 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 September 2015 | Appointment of Mr Chris Mann as a director on 22 September 2015 (2 pages) |
26 March 2015 | Company name changed crown lifts LTD\certificate issued on 26/03/15
|
30 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 January 2014 | Termination of appointment of Reginald Coote as a director (1 page) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
2 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jeffery Mannooch as a secretary (1 page) |
22 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 February 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
19 October 2010 | Director's details changed for Mr Reginald John Coote on 28 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Jeffery Richard Mannooch on 28 September 2010 (1 page) |
19 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2010 | Termination of appointment of Mark Day as a director (1 page) |
7 April 2010 | Appointment of Mr Michael Anthony Williams as a director (2 pages) |
16 March 2010 | Termination of appointment of Paul Chamberlain as a director (1 page) |
30 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Auditor's resignation (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from regency house 33-49 farwig lane bromley kent BR1 3RE (1 page) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 August 2008 | Appointment terminated director gerald bradnam (1 page) |
2 May 2008 | Director appointed reginald john coote (2 pages) |
25 April 2008 | Director appointed mark day (2 pages) |
25 April 2008 | Director appointed paul chamberlain (2 pages) |
18 April 2008 | Appointment terminated director and secretary reginald coote (1 page) |
18 April 2008 | Secretary appointed jeffery richard mannooch (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
3 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
6 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
20 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
30 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
18 January 2005 | Return made up to 28/09/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 27 the metro centre kangley bridge road london SE26 5BW (1 page) |
16 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
14 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
23 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 March 1999 | £ nc 1000/4000 05/02/99 (1 page) |
3 March 1999 | Ad 05/02/99--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
3 March 1999 | Resolutions
|
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 September 1998 | Return made up to 28/09/98; full list of members (6 pages) |
22 May 1998 | Director's particulars changed (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
25 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
25 April 1995 | Company name changed crown lift services LIMITED\certificate issued on 26/04/95 (4 pages) |
11 October 1990 | Director's particulars changed (2 pages) |
11 October 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
26 April 1988 | New director appointed (2 pages) |
3 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
15 May 1987 | Incorporation (13 pages) |