Company NameCrown Court Property London Ltd.
Company StatusDissolved
Company Number02924226
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamePrecis (1271) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJonathan Mark Whing
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 15 September 2015)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameArnd Muhle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed13 March 2009(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 15 September 2015)
RoleBanker
Country of ResidenceGermany
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Clive James Pheasant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1996)
RoleBanker
Correspondence Address35 Newstead Road
Lee
London
SE12 0SY
Director NameManfred Walter Kutzki
Date of BirthMay 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 20 August 1998)
RoleBanker
Correspondence AddressGollanczstr 118
13465 Berlin
Germany
Foreign
Secretary NameMr Clive James Pheasant
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1996)
RoleBanker
Correspondence Address35 Newstead Road
Lee
London
SE12 0SY
Director NameWolfdietrich Friedrich Ernst Bruehl
Date of BirthMay 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1994(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 1994)
RoleBanker
Correspondence Address176 Marlowe House
29 Portsmouth Road
Kingston Upon Thames
Suurey
KT1 2NY
Director NameLothar Heinz Horst Kiessling
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed15 July 1994(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 09 December 2004)
RoleBanker
Correspondence AddressKastanienstr 2
12209 Berlin
Germany
Foreign
Director NamePeter Richard Best
Date of BirthJuly 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1994(5 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 2004)
RoleBanker
Correspondence AddressRohrbach Strasse 6
12307 Berlin
Germany
Foreign
Director NameThomas Francis Gaffney
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1996)
RoleBanker
Correspondence AddressMarvells
Five Ashes
Mayfield
East Sussex
TN20 6NL
Director NameMr Nicholas John Henry Prynn Miller
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2003)
RoleProperty/Administration Manage
Country of ResidenceEngland
Correspondence AddressOak Lodge
Church Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RN
Secretary NameMr Geoffrey Matthew Hunter
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameJoachim Friedrich Hans Felix Busch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed08 October 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2002)
RoleBanker
Correspondence AddressRueckertstr 5
Berlin 12163
Germany
Director NameHermann Puff
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed09 December 2004(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2008)
RoleProperty Manager
Correspondence AddressLissabon Allee 29
Berlin
14163
Foreign
Director NameDr Christian Burmester
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(14 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2009)
RoleBanker
Correspondence Address10 Rosscommon House Lyndhurst Gardens
London
NW3 5NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 15 June 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

308.7k at €51.13Lbb Grundstucks Gesellschaft Mbh
100.00%
Ordinary
100 at £1Lbb Grundstucks Gesellschaft Mbh
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,663,216
Net Worth£14,670,323
Cash£373,557
Current Liabilities£1,193,678

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2015Return of final meeting in a members' voluntary winding up (6 pages)
5 June 2015Termination of appointment of Geoffrey Matthew Hunter as a secretary on 5 June 2015 (1 page)
5 June 2015Termination of appointment of Geoffrey Matthew Hunter as a secretary on 5 June 2015 (1 page)
2 January 2015Appointment of a voluntary liquidator (2 pages)
2 January 2015Registered office address changed from 1 Crown Court Cheapside London EC2V 6JP to 30 Finsbury Square London EC2P 2YU on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 1 Crown Court Cheapside London EC2V 6JP to 30 Finsbury Square London EC2P 2YU on 2 January 2015 (2 pages)
2 January 2015Declaration of solvency (3 pages)
24 October 2014Statement by Directors (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 100
(4 pages)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2014Solvency Statement dated 07/10/14 (1 page)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • EUR 15,783,528.89771
  • GBP 100
(5 pages)
7 April 2014Full accounts made up to 31 December 2013 (15 pages)
6 February 2014Registered office address changed from 1 Crown Court Cheapside London EC2V 6LR on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 1 Crown Court Cheapside London EC2V 6LR on 6 February 2014 (1 page)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (15 pages)
29 April 2010Director's details changed for Jonathan Mark Whing on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Arnd Muhle on 29 April 2010 (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Director appointed arnd muhle (2 pages)
2 March 2009Appointment terminated director christian burmester (1 page)
3 July 2008Director appointed dr christian burmester (1 page)
4 June 2008Appointment terminated director hermann puff (1 page)
14 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
18 May 2007Return made up to 29/04/07; full list of members (7 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
12 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Return made up to 29/04/06; no change of members (7 pages)
21 July 2005Return made up to 29/04/05; no change of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (12 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
21 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 May 2004Return made up to 29/04/04; full list of members (7 pages)
17 January 2004Director resigned (1 page)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
13 May 2003Return made up to 29/04/03; no change of members (7 pages)
9 February 2003Auditor's resignation (1 page)
16 June 2002Director resigned (1 page)
10 May 2002Return made up to 29/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2001Full accounts made up to 31 December 2000 (12 pages)
24 May 2001Return made up to 29/04/01; full list of members (7 pages)
11 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2000Director's particulars changed (1 page)
6 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 September 1999Director resigned (1 page)
10 May 1999Return made up to 29/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(6 pages)
6 April 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
28 May 1998Return made up to 29/04/98; no change of members (6 pages)
8 May 1998Full accounts made up to 31 December 1997 (13 pages)
16 January 1998New director appointed (2 pages)
27 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Auditor's resignation (1 page)
14 March 1997Full accounts made up to 31 December 1996 (11 pages)
21 December 1996Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Ad 28/05/96--------- wgm si 308699@100=30869900 wgm ic 0/30869900 (2 pages)
20 May 1996Full accounts made up to 31 December 1995 (11 pages)
9 May 1996Wgm nc 0/35000000 15/04/96 (1 page)
6 May 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New secretary appointed (2 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
9 October 1995Registered office changed on 09/10/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
3 May 1995Return made up to 29/04/95; full list of members (8 pages)
3 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1994Memorandum and Articles of Association (16 pages)
15 June 1994Company name changed precis (1271) LIMITED\certificate issued on 15/06/94 (2 pages)
29 April 1994Incorporation (16 pages)