London
SE1 0SU
Director Name | Mr Bryan Peter Richmond |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Mr Kenneth William Ball |
---|---|
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Stroud Road London SW19 8DG |
Director Name | Mr Lee Chacksfield |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Status | Resigned |
Appointed | 18 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL |
Secretary Name | Mrs Francesca Mohan |
---|---|
Status | Resigned |
Appointed | 28 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Ian Herbert Greer Malcomson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Website | crownagents.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Crown Agents LTD 65.00% Ordinary |
---|---|
35 at £1 | International Procurement Agency Bv 35.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
26 October 2023 | Termination of appointment of Ian Herbert Greer Malcomson as a director on 29 September 2023 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 February 2019 | Change of details for Crown Agents Limited as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr Bryan Peter Richmond on 15 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
30 April 2018 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Francesca Mohan as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Lee Chacksfield as a director on 30 April 2018 (1 page) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 October 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 19 October 2017 (1 page) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 (1 page) |
1 November 2016 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 (2 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Termination of appointment of Kenneth William Ball as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Miss Maxine Frances Drabble as a secretary on 18 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Kenneth William Ball as a secretary on 18 September 2015 (1 page) |
24 September 2015 | Appointment of Miss Maxine Frances Drabble as a secretary on 18 September 2015 (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
9 June 2015 | Appointment of Mr Lee Chacksfield as a director on 21 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Lee Chacksfield as a director on 21 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
26 November 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
31 January 2014 | Appointment of Mr Bouwe Vlietstra as a director (2 pages) |
31 January 2014 | Appointment of Mr Bouwe Vlietstra as a director (2 pages) |
20 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|