Company NameChelsea Bridge Wharf Rtm Company Limited
Company StatusActive
Company Number07496712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Julian Thompson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(10 years, 2 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Oswald Building 374 Queenstown Road
London
SW11 8NU
Director NameMr Louis-Sebastian Donald Kendall
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleMerchandise Manager
Country of ResidenceEngland
Correspondence Address3 Oswald Building 374 Queenstown Road
London
SW11 8NU
Director NameMr Tobias Oliver Spoerer
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed11 February 2022(11 years after company formation)
Appointment Duration2 years, 2 months
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address3 Oswald Building 374 Queenstown Road
London
SW11 8NU
Director NameMs Larisa Fernanda Villar Hauser
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,Spanish
StatusCurrent
Appointed13 June 2023(12 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleTranslator
Country of ResidenceEngland
Correspondence Address3 Oswald Building 374 Queenstown Road
London
SW11 8NU
Director NameMiss Katherine Frances Greenway
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oswald Building 374 Queenstown Road
London
SW11 8NU
Director NameMr Mark Nicholas Anderson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oswald Building
374 Queenstown Road
London
SW8 4NU
Secretary NameRoger James Southam
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address16th Floor Tower Building 11 York Road
London
SE1 7NX
Director NameMs Lesley Jane Oliver
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2014)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Oswald Building
374 Queenstown Road
London
SW8 4NU
Director NameMr John Hugh Blackmore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2022)
RoleBarrister-At-Law
Country of ResidenceEngland
Correspondence Address3 Oswald Building
374 Queenstown Road
London
SW8 4NU
Director NameMr Charles John Garton-Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 January 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Oswald Building
374 Queenstown Road
London
SW8 4NU

Contact

Websitewww.crownlondonproperty.com

Location

Registered Address3 Oswald Building
374 Queenstown Road
London
SW11 8NU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,386
Cash£4,519
Current Liabilities£133

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

26 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
28 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 November 2023Memorandum and Articles of Association (18 pages)
13 October 2023Appointment of Miss Katherine Frances Greenway as a director on 12 October 2023 (2 pages)
11 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
13 June 2023Appointment of Ms Larisa Fernanda Villar Hauser as a director on 13 June 2023 (2 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 September 2022Notification of a person with significant control statement (2 pages)
13 September 2022Cessation of John Hugh Blackmore as a person with significant control on 12 September 2022 (1 page)
1 September 2022Termination of appointment of John Hugh Blackmore as a director on 1 September 2022 (1 page)
1 September 2022Registered 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 2022Appointment of Mr Louis-Sebastian Donald Kendall as a director on 11 February 2022 (2 pages)
11 February 2022Appointment of Mr Tobias Oliver Spoerer as a director on 11 February 2022 (2 pages)
30 January 2022Cessation of Charles John Garton-Jones as a person with significant control on 28 January 2022 (1 page)
30 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 January 2022Termination of appointment of Charles John Garton-Jones as a director on 28 January 2022 (1 page)
24 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
9 April 2021Appointment of Mr Stephen Julian Thompson as a director on 8 April 2021 (2 pages)
26 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 18 January 2016 no member list (2 pages)
11 February 2016Annual return made up to 18 January 2016 no member list (2 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (2 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (2 pages)
20 November 2014Termination of appointment of Lesley Jane Oliver as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Lesley Jane Oliver as a director on 20 November 2014 (1 page)
19 November 2014Appointment of Mr Charles John Garton-Jones as a director on 19 November 2014 (2 pages)
19 November 2014Appointment of Mr Charles John Garton-Jones as a director on 19 November 2014 (2 pages)
1 November 2014Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page)
1 November 2014Termination of appointment of Mark Nicholas Anderson as a director on 1 November 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
30 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 February 2013Termination of appointment of Roger Southam as a secretary (1 page)
15 February 2013Termination of appointment of Roger Southam as a secretary (1 page)
31 January 2013Appointment of Mr John Hugh Blackmore as a director (2 pages)
31 January 2013Appointment of Mr John Hugh Blackmore as a director (2 pages)
31 January 2013Appointment of Ms Lesley Jane Oliver as a director (2 pages)
31 January 2013Appointment of Ms Lesley Jane Oliver as a director (2 pages)
30 January 2013Termination of appointment of Charles Garton-Jones as a director (1 page)
30 January 2013Termination of appointment of Charles Garton-Jones as a director (1 page)
21 January 2013Annual return made up to 18 January 2013 no member list (3 pages)
21 January 2013Annual return made up to 18 January 2013 no member list (3 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page)
1 February 2012Annual return made up to 18 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 18 January 2012 no member list (3 pages)
1 February 2012Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 1 February 2012 (1 page)
18 January 2011Incorporation (37 pages)
18 January 2011Incorporation (37 pages)