This company is commonly known as Crown Agents Limited. The company was founded 27 years ago and was given the registration number 03259922. The firm's registered office is in LONDON. You can find them at Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CROWN AGENTS LIMITED |
---|---|---|
Company Number | : | 03259922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1996 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 18 January 2021 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 06 May 2016 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 October 2017 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 April 2021 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 11 November 2014 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 18 May 2023 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 02 September 2013 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Secretary | 02 July 2002 | Active |
23a Boscombe Road, Worcester Park, KT4 8PJ | Secretary | 01 April 1998 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Secretary | 06 June 2018 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Secretary | 28 October 2016 | Active |
27 Hotham Road, London, SW15 1QL | Secretary | 07 October 1996 | Active |
8 Lymbourne Close, Belmont, Sutton, SM2 6DX | Secretary | 21 March 1997 | Active |
8 Murray Road, Wimbledon, London, SW19 4PB | Director | 21 March 1997 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 16 December 2006 | Active |
58 Pyrland Road, London, N5 2JD | Director | 21 March 1997 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 01 June 1998 | Active |
6 Grenville Place, 3 Woodfield Lane, Ashtead, KT21 2BQ | Director | 21 March 1997 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 16 April 2012 | Active |
7 Crescent Road, London, SW20 8EY | Director | 01 January 2001 | Active |
95 Iverna Court, Kensington, London, W8 6TU | Director | 30 July 2002 | Active |
26c Hillyard Street, London, SW9 0NL | Director | 07 October 1996 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 01 May 2006 | Active |
11 Eynella Road, Dulwich, London, SE22 8XF | Director | 12 March 1997 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 07 March 2011 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 14 October 2016 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 01 December 2003 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 March 2018 | Active |
13 Trystings Close, Claygate, Esher, KT10 0TF | Director | 07 October 1996 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 03 October 2005 | Active |
St Nicholas House, St Nicholas Road, Sutton, SM1 1EL | Director | 25 May 2011 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 December 2020 | Active |
Honeythorne, Mells, Frome, BA11 3QN | Director | 21 March 1997 | Active |
21 Rowan Road, London, W6 7DT | Director | 21 March 1997 | Active |
Whitelands Lodge, Mill Hill, Edenbridge, TN8 5DB | Director | 21 March 1997 | Active |
The Crown Agents Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St. Nicholas House, St. Nicholas Road, Sutton, England, SM1 1EL |
Nature of control | : |
|
The Crown Agents Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-15 | Officers | Termination secretary company with name termination date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type group. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type group. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type group. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Change account reference date company previous extended. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Officers | Appoint person secretary company with name date. | Download |
2018-10-03 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.