CROWN AND MANOR CLUB, HOXTON

Register to unlock more data on OkredoRegister

CROWN AND MANOR CLUB, HOXTON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02323811

Incorporation date

01/12/1988

Size

Small

Contacts

Registered address

Registered address

1-12 Wiltshire Row, London N1 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1988)
dot icon21/04/2026
Termination of appointment of Clare Jane Bryce-Smith as a director on 2025-11-11
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Termination of appointment of Robert William Nicoll as a director on 2025-11-11
dot icon22/09/2025
Appointment of Mr Roger Charles France-Hayhurst as a director on 2025-09-22
dot icon12/08/2025
Termination of appointment of Ian Geoffrey Doolittle as a director on 2025-08-11
dot icon05/06/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon25/02/2025
Appointment of Mr Alexander James Gray as a director on 2025-02-25
dot icon01/01/2025
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to 1-12 Wiltshire Row London N1 5DH on 2025-01-01
dot icon29/08/2024
Appointment of Mr Ben Wasiu Arojojoye as a director on 2024-08-16
dot icon14/08/2024
Appointment of Ms Elena Strbac as a director on 2024-08-01
dot icon27/07/2024
Appointment of Ms Clare Jane Bryce-Smith as a director on 2024-07-27
dot icon03/05/2024
Termination of appointment of Peter Joseph Mcpartland as a director on 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/04/2024
Memorandum and Articles of Association
dot icon20/04/2024
Resolutions
dot icon07/02/2024
Accounts for a small company made up to 2023-06-30
dot icon06/06/2023
Director's details changed for Mr Robert William Nicholl on 2023-06-06
dot icon25/05/2023
Termination of appointment of Angus Kenneth Maitland as a director on 2023-05-24
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon18/04/2023
Appointment of Mr Andrew Michael James Graham as a director on 2023-04-17
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon16/01/2023
Termination of appointment of Angus Duff Graham as a director on 2023-01-10
dot icon27/09/2022
Termination of appointment of Nicholas Edward Kinloch as a director on 2022-09-22
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/04/2022
Termination of appointment of Richard Alexander Allen as a director on 2022-03-18
dot icon24/01/2022
Accounts for a small company made up to 2021-06-30
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-06-30
dot icon09/11/2020
Termination of appointment of Nicholas John Bennett as a director on 2020-11-05
dot icon09/11/2020
Termination of appointment of Raymond Victor Barbieri as a director on 2020-11-05
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/03/2020
Appointment of Mr Nicholas Edward Kinloch as a director on 2020-03-19
dot icon31/03/2020
Appointment of Mr Robert William Nicholl as a director on 2020-03-19
dot icon30/03/2020
Termination of appointment of Thomas James Montague Davenport as a director on 2020-03-16
dot icon25/02/2020
Appointment of Mr Ian Geoffrey Doolittle as a director on 2020-02-10
dot icon03/12/2019
Accounts for a small company made up to 2019-06-30
dot icon12/11/2019
Termination of appointment of Barbara Jean Robertson as a director on 2019-11-07
dot icon12/11/2019
Termination of appointment of Paul Maurice Oliver as a director on 2019-11-07
dot icon01/07/2019
Termination of appointment of Guy Bryce Davison as a director on 2019-07-01
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon01/05/2019
Termination of appointment of Nicholas John Bennett as a secretary on 2019-04-30
dot icon01/05/2019
Appointment of Mr Anthony Ian Doolittle as a secretary on 2019-05-01
dot icon11/12/2018
Accounts for a small company made up to 2018-06-30
dot icon20/11/2018
Appointment of Mr Angus Kenneth Maitland as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of Rupert Charles Starforth Hill as a director on 2018-11-08
dot icon13/11/2018
Termination of appointment of Alan Raymond Brockhouse as a director on 2018-11-08
dot icon21/08/2018
Termination of appointment of Ian Christopher Norman Seaton as a director on 2018-08-13
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/03/2018
Termination of appointment of Leonard James Montague as a director on 2018-03-13
dot icon10/03/2018
Director's details changed for Mr Richard Alexander Allen on 2018-01-01
dot icon10/03/2018
Director's details changed for Mr Ian Christopher Norman Seaton on 2018-03-01
dot icon10/03/2018
Director's details changed for Mr Thomas James Montague Davenport on 2018-03-08
dot icon10/03/2018
Director's details changed for Mr Richard Alexander Allen on 2018-03-01
dot icon10/03/2018
Appointment of Mr Angus Duff Graham as a director on 2018-03-08
dot icon16/01/2018
Appointment of Dr James Edward Hodgins as a director on 2018-01-10
dot icon07/12/2017
Accounts for a small company made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/11/2016
Accounts for a small company made up to 2016-06-30
dot icon15/11/2016
Appointment of Mr Thomas James Montague Davenport as a director on 2016-11-10
dot icon15/11/2016
Appointment of Mr Anthony Ian Doolittle as a director on 2016-11-10
dot icon15/11/2016
Secretary's details changed for Nicholas John Bennett on 2016-11-15
dot icon15/11/2016
Director's details changed for Nicholas John Bennett on 2016-11-15
dot icon15/11/2016
Appointment of Mr David Ralph Delano Cornell as a director on 2016-11-10
dot icon14/11/2016
Termination of appointment of Matthias Godfrey Martin as a director on 2016-11-10
dot icon23/05/2016
Annual return made up to 2016-04-30 no member list
dot icon14/12/2015
Accounts for a small company made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-04-30 no member list
dot icon28/05/2015
Director's details changed for Nicholas John Bennett on 2010-02-15
dot icon27/05/2015
Director's details changed for Raymond Victor Barbieri on 2012-08-01
dot icon25/01/2015
Director's details changed for Mr Richard Alexander Allen on 2014-12-31
dot icon04/12/2014
Accounts for a small company made up to 2014-06-30
dot icon01/12/2014
Appointment of Mr Paul Maurice Oliver as a director on 2014-11-13
dot icon28/05/2014
Annual return made up to 2014-04-30 no member list
dot icon02/12/2013
Accounts for a small company made up to 2013-06-30
dot icon23/11/2013
Appointment of Mr Leonard James Montague as a director
dot icon23/11/2013
Appointment of Mr Matthias Godfrey Martin as a director
dot icon18/11/2013
Appointment of Mr Richard Alexander Allen as a director
dot icon17/11/2013
Termination of appointment of Henry Morris as a director
dot icon17/11/2013
Appointment of Mr Peter Joseph Mcpartland as a director
dot icon17/11/2013
Appointment of Mr Alan Raymond Brockhouse as a director
dot icon22/05/2013
Annual return made up to 2013-04-30 no member list
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/11/2012
Accounts for a small company made up to 2012-06-30
dot icon18/11/2012
Termination of appointment of Jeremy Jones as a director
dot icon23/10/2012
Termination of appointment of Christopher Parsons as a director
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2012
Annual return made up to 2012-04-30 no member list
dot icon28/05/2012
Director's details changed for Mr Jeremy William Perriman Jones on 2012-05-28
dot icon28/05/2012
Director's details changed for Mr Christopher James Parsons on 2012-05-28
dot icon14/01/2012
Appointment of Mr Christopher James Parsons as a director
dot icon22/11/2011
Accounts for a small company made up to 2011-06-30
dot icon05/07/2011
Termination of appointment of Christopher Tall as a director
dot icon26/05/2011
Annual return made up to 2011-04-30 no member list
dot icon26/05/2011
Director's details changed for Christopher John Jeffrey Tall on 2011-05-25
dot icon02/04/2011
Appointment of Mr Rupert Charles Starforth Hill as a director
dot icon02/04/2011
Appointment of Mr Ian Christopher Norman Seaton as a director
dot icon16/03/2011
Appointment of Mrs Barbara Jean Robertson as a director
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/02/2011
Accounts for a small company made up to 2010-06-30
dot icon05/02/2011
Termination of appointment of David Fellowes as a director
dot icon19/01/2011
Memorandum and Articles of Association
dot icon21/12/2010
Termination of appointment of Ralph Townsend as a director
dot icon21/12/2010
Termination of appointment of Robert Philipson Stow as a director
dot icon08/12/2010
Resolutions
dot icon21/11/2010
Termination of appointment of Charles Vyvyan as a director
dot icon21/11/2010
Termination of appointment of Patrick Maclure as a director
dot icon21/11/2010
Termination of appointment of Tokiyoshi Harada as a director
dot icon21/11/2010
Termination of appointment of Patrick Disney as a director
dot icon21/11/2010
Termination of appointment of Michael Bell as a director
dot icon21/11/2010
Termination of appointment of Richard Allen as a director
dot icon31/08/2010
Director's details changed for Mr Jeremy William Perriman Jones on 2010-08-24
dot icon31/08/2010
Termination of appointment of Alan Brockhouse as a director
dot icon09/07/2010
Annual return made up to 2010-04-30 no member list
dot icon09/07/2010
Director's details changed for Mr Henry Morris on 2010-04-30
dot icon09/07/2010
Director's details changed for Patrick William Wynn Disney on 2010-04-30
dot icon09/07/2010
Director's details changed for David William Lyon Fellowes on 2010-04-30
dot icon09/07/2010
Director's details changed for Tokiyoshi Harada on 2010-04-30
dot icon09/07/2010
Director's details changed for Christopher John Jeffrey Tall on 2010-04-30
dot icon09/07/2010
Director's details changed for Raymond Victor Barbieri on 2010-04-30
dot icon09/07/2010
Director's details changed for Mr Michael John Vincent Bell on 2010-04-30
dot icon09/07/2010
Director's details changed for Jeremy William Perriman Jones on 2010-04-30
dot icon09/07/2010
Director's details changed for Nicholas John Bennett on 2010-04-30
dot icon09/07/2010
Director's details changed for Richard Alexander Allen on 2010-04-30
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/02/2010
Registered office address changed from Minerva House 5 Montague Close London UB10 8TD Uk on 2010-02-10
dot icon02/02/2010
Director's details changed for Christopher John Jeffrey Tall on 2010-01-11
dot icon06/08/2009
Director appointed jeremy william perriman jones
dot icon03/06/2009
Appointment terminated director rupert hill
dot icon08/05/2009
Annual return made up to 30/04/09
dot icon06/05/2009
Registered office changed on 06/05/2009 from 35 great peter street westminster london SW1P 3LR
dot icon13/03/2009
Director's change of particulars / raymond barbieri / 01/09/2006
dot icon13/03/2009
Director's change of particulars / alan brockhouse / 01/04/2007
dot icon28/12/2008
Accounts for a small company made up to 2008-06-30
dot icon27/05/2008
Director's change of particulars / alan brockhouse / 27/04/2007
dot icon22/05/2008
Annual return made up to 30/04/08
dot icon01/12/2007
Accounts for a small company made up to 2007-06-30
dot icon29/05/2007
Annual return made up to 30/04/07
dot icon29/05/2007
Director's particulars changed
dot icon19/01/2007
Accounts for a small company made up to 2006-06-30
dot icon12/12/2006
New director appointed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director resigned
dot icon08/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Director resigned
dot icon16/06/2006
Annual return made up to 30/04/06
dot icon29/11/2005
Accounts for a small company made up to 2005-06-30
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon10/05/2005
Annual return made up to 30/04/05
dot icon01/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Accounts for a small company made up to 2004-06-30
dot icon16/11/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon26/05/2004
Annual return made up to 30/04/04
dot icon06/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Director resigned
dot icon05/12/2003
Accounts for a small company made up to 2003-06-30
dot icon07/08/2003
New director appointed
dot icon29/05/2003
Annual return made up to 30/04/03
dot icon21/01/2003
Memorandum and Articles of Association
dot icon21/01/2003
Resolutions
dot icon11/12/2002
Accounts for a small company made up to 2002-06-30
dot icon08/05/2002
Annual return made up to 30/04/02
dot icon22/11/2001
Accounts for a small company made up to 2001-06-30
dot icon26/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon22/05/2001
Director resigned
dot icon21/05/2001
Annual return made up to 30/04/01
dot icon23/11/2000
Accounts for a small company made up to 2000-06-30
dot icon06/11/2000
Annual return made up to 08/10/00
dot icon19/01/2000
Accounts for a small company made up to 1999-06-30
dot icon02/11/1999
Annual return made up to 08/10/99
dot icon21/10/1999
New director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Annual return made up to 31/12/98
dot icon30/11/1998
Accounts for a small company made up to 1998-06-30
dot icon06/11/1998
Director resigned
dot icon21/01/1998
Annual return made up to 31/12/97
dot icon31/10/1997
Accounts for a small company made up to 1997-06-30
dot icon25/01/1997
Annual return made up to 31/12/96
dot icon26/11/1996
Accounts for a small company made up to 1996-06-30
dot icon08/02/1996
Director's particulars changed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Annual return made up to 31/12/95
dot icon23/10/1995
Accounts for a small company made up to 1995-06-30
dot icon12/01/1995
Annual return made up to 31/12/94
dot icon24/10/1994
Accounts for a small company made up to 1994-06-30
dot icon31/01/1994
Annual return made up to 31/12/93
dot icon17/12/1993
Registered office changed on 17/12/93 from: wiltshire row london N1 5DH
dot icon25/11/1993
Accounts for a small company made up to 1993-06-30
dot icon19/01/1993
Annual return made up to 31/12/92
dot icon12/10/1992
Accounts for a small company made up to 1992-06-30
dot icon30/01/1992
Registered office changed on 30/01/92 from: c/o boodle hatfield brookfield house 44 davies street london W1Y 2BL
dot icon16/01/1992
Location of register of members
dot icon16/01/1992
Annual return made up to 31/12/91
dot icon18/11/1991
Accounts for a small company made up to 1991-06-30
dot icon19/02/1991
Annual return made up to 31/12/90
dot icon05/02/1991
Accounts for a small company made up to 1990-06-30
dot icon10/10/1990
Full accounts made up to 1989-03-31
dot icon13/03/1990
Annual return made up to 31/12/89
dot icon15/08/1989
New director appointed
dot icon26/04/1989
New director appointed
dot icon11/04/1989
Location of register of directors' interests
dot icon11/04/1989
Accounting reference date notified as 30/06
dot icon01/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, David Ralph Delano
Director
10/11/2016 - Present
6
Graham, Andrew Michael James
Director
17/04/2023 - Present
3
Maitland, Angus Kenneth
Director
08/11/2018 - 24/05/2023
2
Gray, Alexander James
Director
25/02/2025 - Present
9
Doolittle, Anthony Ian
Director
10/11/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN AND MANOR CLUB, HOXTON

CROWN AND MANOR CLUB, HOXTON is an(a) Active company incorporated on 01/12/1988 with the registered office located at 1-12 Wiltshire Row, London N1 5DH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN AND MANOR CLUB, HOXTON?

toggle

CROWN AND MANOR CLUB, HOXTON is currently Active. It was registered on 01/12/1988 .

Where is CROWN AND MANOR CLUB, HOXTON located?

toggle

CROWN AND MANOR CLUB, HOXTON is registered at 1-12 Wiltshire Row, London N1 5DH.

What does CROWN AND MANOR CLUB, HOXTON do?

toggle

CROWN AND MANOR CLUB, HOXTON operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROWN AND MANOR CLUB, HOXTON?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Clare Jane Bryce-Smith as a director on 2025-11-11.