Company NameLexcrown Limited
Company StatusDissolved
Company Number03836179
CategoryPrivate Limited Company
Incorporation Date3 September 1999(24 years, 7 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(6 days after company formation)
Appointment Duration17 years, 10 months (closed 04 July 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusClosed
Appointed09 September 1999(6 days after company formation)
Appointment Duration17 years, 10 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Capel Road
Forest Gate
London
E7 0JT
Director NameJonathan David Frederick Foreshew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(10 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Corney Road
Chiswick
London
W4 2RA
Director NameJonathan David Frederick Foreshew
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(2 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Corney Road
Chiswick
London
W4 2RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehartwill.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Hartwill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,665
Cash£1,711
Current Liabilities£3,377

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

21 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries (or any of them) on any account whatsoever.
Particulars: The shares held by the company in hertford retail limited together with in respect of each share: all monies paid or payable in respect of that share see image for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
1 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
1 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
2 May 2013Full accounts made up to 31 August 2012 (11 pages)
2 May 2013Full accounts made up to 31 August 2012 (11 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
9 May 2012Full accounts made up to 31 August 2011 (11 pages)
9 May 2012Full accounts made up to 31 August 2011 (11 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
14 June 2011Full accounts made up to 31 August 2010 (11 pages)
14 June 2011Full accounts made up to 31 August 2010 (11 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (14 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
25 May 2010Full accounts made up to 31 August 2009 (11 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (5 pages)
11 June 2009Full accounts made up to 31 August 2008 (13 pages)
11 June 2009Full accounts made up to 31 August 2008 (13 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
3 November 2008Return made up to 03/09/08; full list of members (5 pages)
3 November 2008Return made up to 03/09/08; full list of members (5 pages)
21 April 2008Full accounts made up to 31 August 2007 (12 pages)
21 April 2008Full accounts made up to 31 August 2007 (12 pages)
7 September 2007Return made up to 03/09/07; full list of members (5 pages)
7 September 2007Return made up to 03/09/07; full list of members (5 pages)
16 August 2007Full accounts made up to 31 August 2006 (12 pages)
16 August 2007Full accounts made up to 31 August 2006 (12 pages)
13 October 2006Return made up to 03/09/06; full list of members (5 pages)
13 October 2006Return made up to 03/09/06; full list of members (5 pages)
15 June 2006Full accounts made up to 31 August 2005 (10 pages)
15 June 2006Full accounts made up to 31 August 2005 (10 pages)
20 September 2005Return made up to 03/09/05; full list of members (5 pages)
20 September 2005Return made up to 03/09/05; full list of members (5 pages)
12 September 2005Full accounts made up to 31 August 2004 (10 pages)
12 September 2005Full accounts made up to 31 August 2004 (10 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
14 July 2004Full accounts made up to 31 August 2003 (10 pages)
14 July 2004Full accounts made up to 31 August 2003 (10 pages)
28 October 2003Return made up to 03/09/03; full list of members (5 pages)
28 October 2003Return made up to 03/09/03; full list of members (5 pages)
21 August 2003Full accounts made up to 31 August 2002 (10 pages)
21 August 2003Full accounts made up to 31 August 2002 (10 pages)
24 October 2002Return made up to 03/09/02; full list of members (5 pages)
24 October 2002Return made up to 03/09/02; full list of members (5 pages)
2 June 2002Full accounts made up to 31 August 2001 (8 pages)
2 June 2002Full accounts made up to 31 August 2001 (8 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
16 November 2001Return made up to 03/09/01; full list of members (5 pages)
16 November 2001Return made up to 03/09/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
18 May 2001Full accounts made up to 31 August 2000 (9 pages)
18 May 2001Full accounts made up to 31 August 2000 (9 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
23 November 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
23 November 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
13 October 2000Return made up to 03/09/00; full list of members (5 pages)
13 October 2000Return made up to 03/09/00; full list of members (5 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 120 east road london N1 6AA (1 page)
13 September 1999Registered office changed on 13/09/99 from: 120 east road london N1 6AA (1 page)
3 September 1999Incorporation (15 pages)
3 September 1999Incorporation (15 pages)