This company is commonly known as Crown Kindergartens Limited. The company was founded 22 years ago and was given the registration number 04258053. The firm's registered office is in LONDON. You can find them at 32 Roding Mews, , London, . This company's SIC code is 85100 - Pre-primary education.
Name | : | CROWN KINDERGARTENS LIMITED |
---|---|---|
Company Number | : | 04258053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Roding Mews, London, E1W 2JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Prescot Street, London, England, E1 8NN | Director | 10 October 2018 | Active |
4, High Street, Shepperton, England, TW17 9AW | Secretary | 24 July 2001 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Corporate Secretary | 24 July 2001 | Active |
4, Corfe View Road, Lower Parkstone, Poole, United Kingdom, BH14 8SX | Director | 19 May 2009 | Active |
178 Mulgrave Road, Cheam, SM2 6JS | Director | 24 July 2001 | Active |
30 Bunbury Way, Epsom, KT17 4JP | Director | 24 July 2001 | Active |
98c Pavillion Gardens, Staines, TW18 1HW | Director | 31 May 2005 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Director | 24 July 2001 | Active |
4, High Street, Shepperton, England, TW17 9AW | Director | 31 May 2005 | Active |
Ellis Nursery Limited | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Address | : | 66, Prescot Street, London, E1 8NN |
Nature of control | : |
|
Mr David Michael Samuel Acres | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, High Street, Shepperton, England, TW17 9AW |
Nature of control | : |
|
Mrs Lynne Patricia Stanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 4, High Street, Shepperton, England, TW17 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-08 | Officers | Termination secretary company with name termination date. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.