62 Ifield Road
London
SW10 9AD
Director Name | Kelly Rebecca Mann |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4EB |
Director Name | Mr Richard Jarrett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Ifield Road London SW10 9AD |
Director Name | Mr Andrew Michael Bourne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Mr Daniel James Breden Taylor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Andrew Michael Bourne |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blore House 552 Kings Road Chelsea London SW10 0RD |
Director Name | Graham Alexander Bourne |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Roccabella 24 Avenue Princess Grace Monte Carlo 98000 Monaco |
Secretary Name | Andrew Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2004) |
Role | Property |
Correspondence Address | 3 Burton Mews Belgravia London SW1W 9EP |
Director Name | Sebastian Taylor |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | crownplacefinancial.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew Bourne 50.00% Ordinary |
---|---|
1 at £1 | Percival Finance LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,255 |
Cash | £73,226 |
Current Liabilities | £659,537 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
10 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Termination of appointment of Sebastian Taylor as a director on 25 October 2020 (1 page) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page) |
3 August 2020 | Change of details for Bourne Office Space Group Limited as a person with significant control on 3 August 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Daniel James Breden Taylor on 1 April 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
16 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 December 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
8 September 2018 | Cessation of Andrew Michael Bourne as a person with significant control on 27 July 2018 (1 page) |
8 September 2018 | Notification of Bourne Office Space Group Limited as a person with significant control on 27 July 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
5 April 2017 | Change of name notice (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Change of name notice (2 pages) |
2 December 2016 | Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages) |
2 December 2016 | Director's details changed for Kelly Rebecca Serr on 3 July 2011 (2 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 July 2016 | Sub-division of shares on 23 June 2016 (4 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
22 July 2016 | Sub-division of shares on 23 June 2016 (4 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of Mr Daniel James Breden Taylor as a director on 23 June 2016 (3 pages) |
4 July 2016 | Appointment of Sebastian Taylor as a director on 23 June 2016 (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of Sebastian Taylor as a director on 23 June 2016 (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of Mr Daniel James Breden Taylor as a director on 23 June 2016 (3 pages) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016 (1 page) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Andrew Bourne on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Andrew Bourne on 8 December 2015 (2 pages) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
2 December 2015 | Appointment of Mr Andrew Bourne as a director on 1 September 2015 (2 pages) |
2 December 2015 | Appointment of Mr Andrew Bourne as a director on 1 September 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Richard Jarrett as a director on 1 July 2014 (2 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Director's details changed for Kelly Rebecca Serr on 15 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Kelly Rebecca Serr on 15 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Termination of appointment of Andrew Bourne as a director (1 page) |
15 March 2010 | Appointment of Kelly Rebecca Serr as a director (2 pages) |
15 March 2010 | Appointment of Kelly Rebecca Serr as a director (2 pages) |
15 March 2010 | Termination of appointment of Andrew Bourne as a director (1 page) |
14 December 2009 | Director's details changed for Andrew Michael Bourne on 14 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Andrew Michael Bourne on 14 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 November 2007 | Return made up to 14/11/07; no change of members
|
19 November 2007 | Return made up to 14/11/07; no change of members
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
28 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
13 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
13 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Company name changed broadgate financial LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed broadgate financial LIMITED\certificate issued on 25/06/04 (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
22 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Company name changed procession trading LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed procession trading LIMITED\certificate issued on 01/03/04 (2 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members
|
16 December 2003 | Return made up to 14/11/03; full list of members
|
26 March 2003 | Company name changed andrew bourne concepts LIMITED\certificate issued on 26/03/03 (2 pages) |
26 March 2003 | Company name changed andrew bourne concepts LIMITED\certificate issued on 26/03/03 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | New secretary appointed (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
19 December 2002 | Company name changed namlin LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed namlin LIMITED\certificate issued on 19/12/02 (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 6-8 underwood street london N1 7JQ (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 November 2002 | Incorporation (18 pages) |
14 November 2002 | Incorporation (18 pages) |