Company NameCrown Lodge Securities Limited
DirectorGary Thomas Lever
Company StatusActive
Company Number03237902
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)
Previous NameAltercrown Limited

Business Activity

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

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(5 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189-193 Earls Court Road
London
SW5 9AN
Secretary NameMr Terry John Prosser
NationalityBritish
StatusCurrent
Appointed12 August 2004(8 years after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed19 August 1996(5 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 78351867
Telephone regionLondon

Location

Registered Address189-193 Earls Court Road
London
SW5 9AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1David Kirch Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,616
Current Liabilities£56,881

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

1 July 2010Delivered on: 3 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from channel hotels and properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at pleasurewood hills american theme park, gubton, lowestoft t/no SK99064 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2004Delivered on: 4 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever.
Particulars: Land at pleasurewood hills american theme park gunton lowestoft t/n SK99064. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 2004Delivered on: 4 June 2004
Satisfied on: 23 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever.
Particulars: Land at pleasurewood hills american theme park gunton lowestoft t/n SK99063. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 June 2004Delivered on: 4 June 2004
Satisfied on: 15 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and channel hotels and properties limited to the chargee on any account whatsoever.
Particulars: The manor mill waterrow taunton somerset t/ns ST149105 and ST163157. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 April 2002Delivered on: 13 May 2002
Satisfied on: 10 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from great dock properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 16, 72 courtfield gardens kensington london SW5 0NL and goodwill of any business and by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
13 December 2001Delivered on: 13 December 2001
Satisfied on: 10 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as flat 9 46 queens gate gardens london by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
14 June 2001Delivered on: 14 June 2001
Satisfied on: 22 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as laundry room in the flat 5 berners mansions berners st,london; t/no LN211010; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 2001Delivered on: 14 June 2001
Satisfied on: 10 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as laundry room in the 1ST,2ND and 3RD floor mansionette known as 84 telephone plave lillie rd,fulham london; bgl 35339; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 2001Delivered on: 14 June 2001
Satisfied on: 10 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as laundry room in the basement of berners mansions berners st,london; t/no LN211010; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 August 2019Confirmation statement made on 14 August 2019 with updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 21 September 2015 (1 page)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 21 September 2015 (1 page)
23 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
2 October 2012Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 September 2007Return made up to 14/08/07; full list of members (2 pages)
20 September 2007Return made up to 14/08/07; full list of members (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (12 pages)
11 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 October 2006Return made up to 14/08/06; full list of members (2 pages)
6 October 2006Return made up to 14/08/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
27 July 2006Full accounts made up to 31 December 2005 (10 pages)
27 July 2006Full accounts made up to 31 December 2005 (10 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Return made up to 14/08/05; full list of members (2 pages)
20 September 2005Return made up to 14/08/05; full list of members (2 pages)
18 April 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005Full accounts made up to 31 December 2004 (11 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
23 August 2004Return made up to 14/08/04; full list of members (6 pages)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
17 September 2003Return made up to 14/08/03; full list of members (6 pages)
17 September 2003Return made up to 14/08/03; full list of members (6 pages)
27 April 2003Full accounts made up to 31 December 2002 (11 pages)
27 April 2003Full accounts made up to 31 December 2002 (11 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
22 August 2002Ad 19/07/02-19/07/02 £ si 998@1 (2 pages)
22 August 2002Ad 19/07/02-19/07/02 £ si 998@1 (2 pages)
13 August 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 July 2002Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2000 (7 pages)
14 July 2002Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 9LB (1 page)
13 August 2001Return made up to 14/08/01; full list of members (6 pages)
13 August 2001Return made up to 14/08/01; full list of members (6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (2 pages)
16 December 1999Full accounts made up to 31 December 1998 (2 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
18 August 1999Return made up to 14/08/99; no change of members (4 pages)
10 August 1998Return made up to 14/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Return made up to 14/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
19 August 1997Return made up to 14/08/97; full list of members (6 pages)
19 August 1997Return made up to 14/08/97; full list of members (6 pages)
5 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
17 January 1997Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 1997Ad 19/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 August 1996Director resigned (3 pages)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (3 pages)
30 August 1996Secretary resigned (2 pages)
29 August 1996Company name changed altercrown LIMITED\certificate issued on 30/08/96 (2 pages)
29 August 1996Company name changed altercrown LIMITED\certificate issued on 30/08/96 (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 120 east road london N1 6AA (1 page)
21 August 1996Registered office changed on 21/08/96 from: 120 east road london N1 6AA (1 page)
14 August 1996Incorporation (15 pages)
14 August 1996Incorporation (15 pages)