Company NameCrowngilt Limited
Company StatusActive
Company Number03111155
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Cat Magdelene Newton-Groves
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(17 years after company formation)
Appointment Duration11 years, 6 months
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address37 Lurline Gardens
London
SW11 4DD
Director NameMrs Katharine Tane Elizabeth Kennedy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleGarden Designer
Country of ResidenceEngland
Correspondence Address37a Lurline Gardens
London
SW11 4DD
Director NameMiss Perla Perlini
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Secretary NameHS Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2013(17 years, 11 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address50/60 Station Road
Cambridge
CB1 2JH
Director NameWilliam John Darcy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleTaxi Driver
Correspondence Address37 Lurline Gardens
Battersea
London
SW11 4DD
Director NameDiana Catherine Shirley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Director NameMr Maurice Herbert Rudge
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleWorkshop Technician
Country of ResidenceEngland
Correspondence Address37a Lurline Gardens
London
SW11 4DD
Secretary NameWilliam John Darcy
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleTaxi Driver
Correspondence Address37 Lurline Gardens
Battersea
London
SW11 4DD
Secretary NameDiana Catherine Shirley
NationalityBritish
StatusResigned
Appointed30 May 2001(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 September 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Director NamePaul Gransbury
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 August 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Lurline Gardens
London
SW11 4DD
Director NameKatrinia Dennhardt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Director NameDario Escamez
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Director NameDr Rosalind Heather Dickson Smith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Lurline Gardens
London
SW11 4DD
Director NameMr Axel Hans Ernst Wehtje
Date of BirthJune 1984 (Born 39 years ago)
NationalitySwedish
StatusResigned
Appointed06 October 2013(18 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2021)
RoleBanking
Country of ResidenceEngland
Correspondence Address37b Lurline Gardens
London
SW11 4DD
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address37b Lurline Gardens
London
SW11 4DD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1Axel Wehtje & Paulina Lenner
33.33%
Ordinary
1 at £1Cat Newton Groves
33.33%
Ordinary
1 at £1M.h. Rudge
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Cessation of Maurice Herbert Rudge as a person with significant control on 15 September 2020 (1 page)
8 October 2020Appointment of Mrs Katharine Tane Elizabeth Kennedy as a director on 15 September 2020 (2 pages)
8 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
8 October 2020Notification of Katharine Tane Elizabeth Kennedy as a person with significant control on 15 September 2020 (2 pages)
8 October 2020Termination of appointment of Maurice Herbert Rudge as a director on 15 September 2020 (1 page)
22 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
13 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(7 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(7 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 November 2013Appointment of Mr Axel Hans Ernst Wehtje as a director (2 pages)
6 November 2013Appointment of Mr Axel Hans Ernst Wehtje as a director (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(5 pages)
27 September 2013Termination of appointment of Diana Shirley as a director (1 page)
27 September 2013Termination of appointment of Diana Shirley as a secretary (1 page)
27 September 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
27 September 2013Termination of appointment of Diana Shirley as a secretary (1 page)
27 September 2013Appointment of Hs Secretarial Limited as a secretary (2 pages)
27 September 2013Termination of appointment of Diana Shirley as a director (1 page)
25 September 2013Appointment of Mrs Cat Magdelene Newton-Groves as a director (2 pages)
25 September 2013Termination of appointment of Rosalind Dickson Smith as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 September 2013Appointment of Mrs Cat Magdelene Newton-Groves as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 September 2013Termination of appointment of Rosalind Dickson Smith as a director (1 page)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 October 2012Director's details changed for Doctor Rosalind Heather Dickson Smith on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Doctor Rosalind Heather Dickson Smith on 15 October 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
16 August 2010Termination of appointment of Dario Escamez as a director (1 page)
16 August 2010Termination of appointment of Paul Gransbury as a director (1 page)
16 August 2010Appointment of Doctor Rosalind Heather Dickson Smith as a director (2 pages)
16 August 2010Termination of appointment of Katrinia Dennhardt as a director (1 page)
16 August 2010Termination of appointment of Katrinia Dennhardt as a director (1 page)
16 August 2010Appointment of Doctor Rosalind Heather Dickson Smith as a director (2 pages)
16 August 2010Termination of appointment of Paul Gransbury as a director (1 page)
16 August 2010Termination of appointment of Dario Escamez as a director (1 page)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
19 October 2009Director's details changed for Paul Gransbury on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Diana Catherine Shirley on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Maurice Herbert Rudge on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Diana Catherine Shirley on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Paul Gransbury on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Katrinia Dennhardt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Maurice Herbert Rudge on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Katrinia Dennhardt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dario Escamez on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dario Escamez on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 October 2008Return made up to 06/10/08; full list of members (5 pages)
10 October 2008Return made up to 06/10/08; full list of members (5 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 December 2007Return made up to 06/10/07; change of members (7 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Return made up to 06/10/07; change of members (7 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Return made up to 06/10/06; full list of members (7 pages)
22 November 2006Return made up to 06/10/06; full list of members (7 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
4 October 2005Return made up to 06/10/05; full list of members (7 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
22 November 2004Registered office changed on 22/11/04 from: 37 lurline gardens london SW11 4DD (1 page)
22 November 2004Registered office changed on 22/11/04 from: 37 lurline gardens london SW11 4DD (1 page)
15 October 2004Return made up to 06/10/04; full list of members (7 pages)
15 October 2004Return made up to 06/10/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
29 October 2003Return made up to 06/10/03; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
28 October 2002Return made up to 06/10/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 06/10/01; full list of members (6 pages)
4 October 2001Return made up to 06/10/01; full list of members (6 pages)
4 September 2001Secretary resigned;director resigned (1 page)
4 September 2001Secretary resigned;director resigned (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
15 March 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 March 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 January 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Return made up to 06/10/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
11 November 1999Return made up to 06/10/99; full list of members (7 pages)
11 November 1999Return made up to 06/10/99; full list of members (7 pages)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
1 June 1999Compulsory strike-off action has been discontinued (1 page)
28 May 1999Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
(6 pages)
28 May 1999Return made up to 06/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/99
(6 pages)
27 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
27 May 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
30 October 1997Registered office changed on 30/10/97 from: 37 lurline gardens batterseas london SW11 4DD (1 page)
30 October 1997Registered office changed on 30/10/97 from: 37 lurline gardens batterseas london SW11 4DD (1 page)
7 October 1997Return made up to 06/10/97; no change of members (4 pages)
7 October 1997Return made up to 06/10/97; no change of members (4 pages)
29 January 1997Return made up to 06/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
29 January 1997Return made up to 06/10/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(6 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 January 1996New secretary appointed;new director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Director resigned (1 page)
25 January 1996Director resigned (1 page)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
6 October 1995Incorporation (38 pages)
6 October 1995Incorporation (38 pages)