This company is commonly known as Crowngilt Limited. The company was founded 28 years ago and was given the registration number 03111155. The firm's registered office is in . You can find them at 37b Lurline Gardens, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | CROWNGILT LIMITED |
---|---|---|
Company Number | : | 03111155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37b Lurline Gardens, London, SW11 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50/60, Station Road, Cambridge, England, CB1 2JH | Corporate Secretary | 23 September 2013 | Active |
37a, Lurline Gardens, London, England, SW11 4DD | Director | 15 September 2020 | Active |
37, Lurline Gardens, London, England, SW11 4DD | Director | 15 October 2012 | Active |
37b Lurline Gardens, London, SW11 4DD | Director | 29 June 2021 | Active |
37 Lurline Gardens, Battersea, London, SW11 4DD | Secretary | 06 October 1995 | Active |
37b Lurline Gardens, London, SW11 4DD | Secretary | 30 May 2001 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | 06 October 1995 | Active |
37 Lurline Gardens, Battersea, London, SW11 4DD | Director | 06 October 1995 | Active |
37b Lurline Gardens, London, SW11 4DD | Director | 20 September 2007 | Active |
37, Lurline Gardens, London, England, SW11 4DD | Director | 16 August 2010 | Active |
37b Lurline Gardens, London, SW11 4DD | Director | 20 September 2007 | Active |
37 Lurline Gardens, London, SW11 4DD | Director | 25 June 2001 | Active |
37a Lurline Gardens, London, SW11 4DD | Director | 06 October 1995 | Active |
37b Lurline Gardens, London, SW11 4DD | Director | 06 October 1995 | Active |
37b, Lurline Gardens, London, England, SW11 4DD | Director | 06 October 2013 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 06 October 1995 | Active |
Miss Perla Perlini | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Address | : | 37b Lurline Gardens, SW11 4DD |
Nature of control | : |
|
Mrs Katharine Tane Elizabeth Kennedy | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37a, Lurline Gardens, London, England, SW11 4DD |
Nature of control | : |
|
Mr Axel Hans Ernst Wehtje | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 37b, Lurline Gardens, London, England, SW11 4DD |
Nature of control | : |
|
Mr Maurice Herbert Rudge | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37a, Lurline Gardens, London, England, SW11 4DD |
Nature of control | : |
|
Mrs Cat Magdelene Newton-Groves | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Lurline Gardens, London, England, SW11 4DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.