CROWN FINE ART LIMITED

Register to unlock more data on OkredoRegister

CROWN FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975431

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

345 Southbury Road, Enfield, Middlesex EN1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon05/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Robert James Foote as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Jonathan Charles Mortimer as a director on 2023-12-01
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon25/08/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon26/05/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/05/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/12/2018
Appointment of Mr Francis Vivian Hopping as a secretary on 2018-12-04
dot icon05/12/2018
Appointment of Mr Stephen Hardie as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of David Stanley Muir as a director on 2018-12-04
dot icon05/12/2018
Termination of appointment of Stephen Hardie as a secretary on 2018-12-04
dot icon29/11/2018
Withdrawal of a person with significant control statement on 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon12/04/2018
Accounts for a small company made up to 2017-12-31
dot icon03/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon03/12/2017
Notification of Sally Anne Barrington Thompson as a person with significant control on 2016-12-01
dot icon25/07/2017
Director's details changed for Mr Robert James Foote on 2017-07-25
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of James Edward Thompson as a director on 2016-03-21
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Robert James Foote on 2015-09-14
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/06/2014
Director's details changed for Mr Barry Anthony Koolen on 2014-06-04
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Director's details changed for Mr Barry Anthony Koolen on 2013-12-16
dot icon18/12/2013
Director's details changed for Mr Robert James Foote on 2013-12-11
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Appointment of Mr Stephen Hardie as a secretary
dot icon27/02/2013
Termination of appointment of Narindra Ganesh as a secretary
dot icon16/01/2013
Annual return made up to 2012-11-25
dot icon08/01/2013
Certificate of change of name
dot icon08/01/2013
Change of name notice
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Termination of appointment of Michael Festenstein as a director
dot icon15/03/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Heritage House 345 Southbury Road Enfield Middlesex EN1 1UP on 2012-02-09
dot icon09/02/2012
Termination of appointment of Stewart Adlam as a director
dot icon09/12/2011
Full accounts made up to 2010-12-31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Termination of appointment of Ivan Bailey as a director
dot icon20/07/2011
Duplicate mortgage certificatecharge no:2
dot icon16/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/06/2011
Appointment of Mr Narindra Ganesh as a secretary
dot icon10/06/2011
Termination of appointment of Michael Festenstein as a secretary
dot icon14/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon21/09/2010
Registered office address changed from Station Road Industrial Estate Uffington Oxfordshire SN7 7QD on 2010-09-21
dot icon19/08/2010
Appointment of James Edward Thompson as a director
dot icon13/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/08/2010
Appointment of David Stanley Muir as a director
dot icon13/08/2010
Appointment of Barry Koolen as a director
dot icon13/08/2010
Appointment of Robert James Foote as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michael Karl Festenstein on 2009-12-17
dot icon12/01/2010
Director's details changed for Ivan Lawrence Bailey on 2009-12-17
dot icon12/01/2010
Director's details changed for Stewart Adlam on 2009-12-17
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Return made up to 25/11/07; full list of members
dot icon08/01/2007
Return made up to 25/11/06; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 25/11/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/03/2005
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon29/12/2004
Return made up to 25/11/04; full list of members
dot icon20/09/2004
Resolutions
dot icon09/03/2004
Particulars of mortgage/charge
dot icon14/01/2004
Certificate of change of name
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Registered office changed on 11/12/03 from: 12-14 saint mary's street newport shropshire TF10 7AB
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koolen, Barry Anthony
Director
04/08/2010 - Present
13
Mortimer, Jonathan Charles
Director
01/12/2023 - Present
13
Foote, Robert James
Director
04/08/2010 - 01/12/2023
13
Hardie, Stephen
Director
04/12/2018 - Present
14

Persons with Significant Control

2
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 FINE ART LIMITED

CROWN FINE ART LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 345 Southbury Road, Enfield, Middlesex EN1 1TW. There are currently 3 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 FINE ART LIMITED?

toggle

CROWN FINE ART LIMITED is currently Active. It was registered on 25/11/2003 .

Where is CROWN FINE ART LIMITED located?

toggle

CROWN FINE ART LIMITED is registered at 345 Southbury Road, Enfield, Middlesex EN1 1TW.

What does CROWN FINE ART LIMITED do?

toggle

CROWN FINE ART LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for CROWN FINE ART LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with no updates.