Company NameCrownhurst Limited
Company StatusDissolved
Company Number04618219
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jonathan Cope-Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon House
113 Kingsway
London
WC2B 6PP
Secretary NameMr Michael Charles Warshaw
NationalityBritish
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address804 Pavilion Apartments
Saint Johns Wood Road
London
NW8 7HF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Finsbury Securities LTD
50.00%
Ordinary
1 at £1Summercroft LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

21 November 2013Delivered on: 26 November 2013
Persons entitled: Summercroft Limited

Classification: A registered charge
Particulars: L/H land k/a 51 central way, walworth industrial estate, andover t/no HP524288. Notification of addition to or amendment of charge.
Outstanding
3 July 2003Delivered on: 11 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 central way, walworth industrial estate, andover,. 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

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
22 March 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 November 2013Registration of charge 046182190002 (47 pages)
26 November 2013Registration of charge 046182190002 (47 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 March 2010Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
2 February 2008Return made up to 16/12/07; no change of members (6 pages)
2 February 2008Return made up to 16/12/07; no change of members (6 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
16 January 2007Return made up to 16/12/06; full list of members (6 pages)
16 January 2007Return made up to 16/12/06; full list of members (6 pages)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
12 January 2006Return made up to 16/12/05; full list of members (6 pages)
12 January 2006Return made up to 16/12/05; full list of members (6 pages)
19 December 2005Registered office changed on 19/12/05 from: 9 kingsway london WC2B 4YA (1 page)
19 December 2005Registered office changed on 19/12/05 from: 9 kingsway london WC2B 4YA (1 page)
14 February 2005Return made up to 16/12/04; full list of members (6 pages)
14 February 2005Return made up to 16/12/04; full list of members (6 pages)
20 October 2004Registered office changed on 20/10/04 from: 11 kingsway london WC2B 6XE (1 page)
20 October 2004Registered office changed on 20/10/04 from: 11 kingsway london WC2B 6XE (1 page)
5 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 March 2004Return made up to 16/12/03; full list of members (6 pages)
15 March 2004Return made up to 16/12/03; full list of members (6 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
18 March 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
18 March 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 February 2003Director resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003New director appointed (1 page)
4 February 2003Director resigned (1 page)
16 December 2002Incorporation (10 pages)
16 December 2002Incorporation (10 pages)