Company NameCrownvent Limited
DirectorBenjamin Anthony Hunt
Company StatusActive
Company Number03905882
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Benjamin Anthony Hunt
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address129 Shepherds Bush Road
London
W6 7LP
Secretary NameCarl David Burgess
StatusCurrent
Appointed12 August 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address97 Uxbridge Road
London
W12 8NL
Director NameIan Charles Dickson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 12 August 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHazel Hatch Cottage Pursers Lane
Peaslake
Guildford
Surrey
GU5 9RE
Secretary NameDr Anthea Elizabeth Hendry
NationalityBritish
StatusResigned
Appointed10 February 2000(4 weeks after company formation)
Appointment Duration15 years, 6 months (resigned 12 August 2015)
RoleCompany Director
Correspondence AddressHazel Hatch Cottage Pursers Lane
Peaslake
Guildford
Surrey
GU5 9RE
Director NameMr Carl David Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Uxbridge Road
London
W12 8NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address129 Shepherds Bush Road
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

18 at £1Benjamin Anthony Hunt
9.00%
Ordinary
100 at £1Benjamin Anthony Hunt
50.00%
Ordinary A
82 at £1Ian Charles Dickson
41.00%
Ordinary

Financials

Year2014
Net Worth£230,785
Cash£218,439
Current Liabilities£71,911

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

9 July 2002Delivered on: 12 July 2002
Persons entitled: Jaqueline Flavia Nunes, Roy Griggs & Robert William Sykes

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Carl David Burgess as a director on 30 March 2019 (1 page)
27 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 300
(6 pages)
7 April 2016Director's details changed for Mr Benjamin Anthony Hunt on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Benjamin Anthony Hunt on 1 April 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Appointment of Carl David Burgess as a director on 12 August 2015 (3 pages)
3 October 2015Appointment of Carl David Burgess as a director on 12 August 2015 (3 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 12/08/2015
(46 pages)
29 September 2015Resolutions
  • RES13 ‐ Company business 12/08/2015
(1 page)
29 September 2015Resolutions
  • RES13 ‐ Company business 12/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
28 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 300
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 300
(4 pages)
14 September 2015Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
14 September 2015Previous accounting period shortened from 28 February 2016 to 30 June 2015 (1 page)
2 September 2015Termination of appointment of Anthea Elizabeth Hendry as a secretary on 12 August 2015 (2 pages)
2 September 2015Termination of appointment of Ian Charles Dickson as a director on 12 August 2015 (2 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Appointment of Carl David Burgess as a secretary on 12 August 2015 (3 pages)
2 September 2015Termination of appointment of Anthea Elizabeth Hendry as a secretary on 12 August 2015 (2 pages)
2 September 2015Change of share class name or designation (2 pages)
2 September 2015Appointment of Carl David Burgess as a secretary on 12 August 2015 (3 pages)
2 September 2015Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Ian Charles Dickson as a director on 12 August 2015 (2 pages)
2 September 2015Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 129 Shepherds Bush Road London W6 7LP on 2 September 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(6 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2014Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page)
4 February 2014Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Secretary's details changed for Dr Anthea Elizabeth Hendry on 5 June 2013 (1 page)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages)
4 February 2014Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages)
4 February 2014Director's details changed for Ian Charles Dickson on 5 June 2013 (2 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of Mr Benjamin Anthony Hunt as a director (2 pages)
2 January 2013Appointment of Mr Benjamin Anthony Hunt as a director (2 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
20 June 2012Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 20 June 2012 (1 page)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 January 2011Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
25 January 2011Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT on 25 January 2011 (1 page)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC increased 06/08/2010
(1 page)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC increased 06/08/2010
(1 page)
10 February 2010Director's details changed for Ian Charles Dickson on 30 October 2009 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Ian Charles Dickson on 30 October 2009 (2 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
10 February 2009Return made up to 13/01/09; full list of members (3 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
7 February 2008Return made up to 13/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
23 March 2007Return made up to 13/01/07; full list of members (2 pages)
23 March 2007Return made up to 13/01/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2006Return made up to 13/01/06; full list of members (2 pages)
8 February 2006Return made up to 13/01/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
28 February 2005Return made up to 13/01/05; full list of members (2 pages)
28 February 2005Return made up to 13/01/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
2 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
6 March 2004Return made up to 13/01/04; full list of members (6 pages)
6 March 2004Return made up to 13/01/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
8 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
16 January 2002Return made up to 13/01/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
12 July 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
18 June 2001Return made up to 13/01/01; full list of members (6 pages)
18 June 2001Return made up to 13/01/01; full list of members (6 pages)
25 August 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
25 August 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
3 March 2000Ad 20/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 March 2000Ad 20/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2000Registered office changed on 17/02/00 from: 788-790 finchley road london NW11 7TJ (1 page)
13 January 2000Incorporation (18 pages)
13 January 2000Incorporation (18 pages)