London
SW11 8NU
Director Name | Mr Louis-Sebastian Donald Kendall |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Merchandise Manager |
Country of Residence | England |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW11 8NU |
Director Name | Mr Tobias Oliver Spoerer |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 February 2022(11 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW11 8NU |
Director Name | Ms Larisa Fernanda Villar Hauser |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British,Spanish |
Status | Current |
Appointed | 13 June 2023(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Translator |
Country of Residence | England |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW11 8NU |
Director Name | Miss Katherine Frances Greenway |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW11 8NU |
Director Name | Mr Mark Nicholas Anderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW8 4NU |
Secretary Name | Roger James Southam |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16th Floor Tower Building 11 York Road London SE1 7NX |
Director Name | Ms Lesley Jane Oliver |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW8 4NU |
Director Name | Mr John Hugh Blackmore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 September 2022) |
Role | Barrister-At-Law |
Country of Residence | England |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW8 4NU |
Director Name | Mr Charles John Garton-Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 January 2022) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oswald Building 374 Queenstown Road London SW8 4NU |
Website | www.crownlondonproperty.com |
---|
Registered Address | 3 Oswald Building 374 Queenstown Road London SW11 8NU |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,386 |
Cash | £4,519 |
Current Liabilities | £133 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
26 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Resolutions
|
28 November 2023 | Memorandum and Articles of Association (18 pages) |
13 October 2023 | Appointment of Miss Katherine Frances Greenway as a director on 12 October 2023 (2 pages) |
11 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
13 June 2023 | Appointment of Ms Larisa Fernanda Villar Hauser as a director on 13 June 2023 (2 pages) |
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 September 2022 | Notification of a person with significant control statement (2 pages) |
13 September 2022 | Cessation of John Hugh Blackmore as a person with significant control on 12 September 2022 (1 page) |
1 September 2022 | Termination of appointment of John Hugh Blackmore as a director on 1 September 2022 (1 page) |
1 September 2022 | Registered office address changed from C/O Charlie Garton Jones 3 Oswald Building 374 Queenstown Road London SW8 4NU to 3 Oswald Building 374 Queenstown Road London SW11 8NU on 1 September 2022 (1 page) |
11 February 2022 | Appointment of Mr Louis-Sebastian Donald Kendall as a director on 11 February 2022 (2 pages) |
11 February 2022 | Appointment of Mr Tobias Oliver Spoerer as a director on 11 February 2022 (2 pages) |
30 January 2022 | Cessation of Charles John Garton-Jones as a person with significant control on 28 January 2022 (1 page) |
30 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
30 January 2022 | Termination of appointment of Charles John Garton-Jones as a director on 28 January 2022 (1 page) |
24 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 April 2021 | Appointment of Mr Stephen Julian Thompson as a director on 8 April 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 18 January 2016 no member list (2 pages) |
11 February 2016 | Annual return made up to 18 January 2016 no member list (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (2 pages) |
13 February 2015 | Annual return made up to 18 January 2015 no member list (2 pages) |
20 November 2014 | Termination of appointment of Lesley Jane Oliver as a director on 20 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Lesley Jane Oliver as a director on 20 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Charles John Garton-Jones as a director on 19 November 2014 (2 pages) |
19 November 2014 | Appointment of Mr Charles John Garton-Jones as a director on 19 November 2014 (2 pages) |
1 November 2014 | Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page) |
1 November 2014 | Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
30 January 2014 | Annual return made up to 18 January 2014 no member list (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 February 2013 | Termination of appointment of Roger Southam as a secretary (1 page) |
15 February 2013 | Termination of appointment of Roger Southam as a secretary (1 page) |
31 January 2013 | Appointment of Mr John Hugh Blackmore as a director (2 pages) |
31 January 2013 | Appointment of Mr John Hugh Blackmore as a director (2 pages) |
31 January 2013 | Appointment of Ms Lesley Jane Oliver as a director (2 pages) |
31 January 2013 | Appointment of Ms Lesley Jane Oliver as a director (2 pages) |
30 January 2013 | Termination of appointment of Charles Garton-Jones as a director (1 page) |
30 January 2013 | Termination of appointment of Charles Garton-Jones as a director (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 no member list (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
1 February 2012 | Annual return made up to 18 January 2012 no member list (3 pages) |
1 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page) |
18 January 2011 | Incorporation (37 pages) |
18 January 2011 | Incorporation (37 pages) |