10-12 Russell Square
London
WC1B 5LF
Director Name | Mr Yoav Ben Eli |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 December 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 30, Suite A Barnes High Street London SW13 9LW |
Director Name | Mr Alex James McPherson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF |
Director Name | Vasilis Zertalis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 1c Barnes High Street London SW13 9LB |
Director Name | Hans Ulrik Jansson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 July 2015) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Crown Energyab Norrlandsgatan 18 Stockholm Se-11143 Sweden |
Director Name | Andreas Per Olof Forssell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2021) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | - Norrlandsgatan 18 Stockholm 11143 |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £0.01 | Crown Energy Ventures Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£295,225 |
Cash | £38 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 August 2017 | Registered office address changed from 1C Barnes High Street London SW13 9LB to 30, Suite a Barnes High Street London SW13 9LW on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 1C Barnes High Street London SW13 9LB to 30, Suite a Barnes High Street London SW13 9LW on 21 August 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (14 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (14 pages) |
11 August 2015 | Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages) |
11 August 2015 | Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Hans Ulrik Jansson as a director on 3 July 2015 (1 page) |
11 August 2015 | Appointment of Andreas per Olof Forssell as a director on 3 July 2015 (2 pages) |
12 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
17 March 2015 | Termination of appointment of Vasilis Zertalis as a director on 19 February 2015 (2 pages) |
17 March 2015 | Appointment of Hans Ulrik Jansson as a director on 19 February 2015 (3 pages) |
17 March 2015 | Appointment of Hans Ulrik Jansson as a director on 19 February 2015 (3 pages) |
17 March 2015 | Termination of appointment of Vasilis Zertalis as a director on 19 February 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
15 January 2015 | Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page) |
9 December 2014 | Registered office address changed from , Russell Square House C/O Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from , Russell Square House C/O Chantrey Vellacott Dfk, 10-12 Russell Square, London, WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF to 1C Barnes High Street London SW13 9LB on 9 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages) |
19 August 2014 | Appointment of Vasilis Zertalis as a director (3 pages) |
19 August 2014 | Appointment of Vasilis Zertalis as a director (3 pages) |
19 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page) |
14 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Appointment of Vasilis Zertalis as a director on 6 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Alex James Mcpherson as a director on 1 August 2014 (1 page) |
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|
23 May 2013 | Incorporation Statement of capital on 2013-05-23
|