CROWNCHARM LIMITED

Register to unlock more data on OkredoRegister

CROWNCHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998223

Incorporation date

06/12/1994

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon06/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon07/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2021-03-24
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon19/11/2020
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 2020-11-19
dot icon11/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/05/2019
Termination of appointment of Soledad Garcia Jimenez as a director on 2019-05-13
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon19/11/2018
Appointment of Soledad Garcia Jimenez as a director on 2018-10-31
dot icon31/07/2018
Termination of appointment of Michael Lightfoot as a director on 2018-07-31
dot icon26/07/2018
Notification of a person with significant control statement
dot icon25/07/2018
Cessation of Quadrangle Trustee Services Limited as a person with significant control on 2018-07-18
dot icon25/07/2018
Cessation of Lj Capital Limited as a person with significant control on 2018-07-18
dot icon10/07/2018
Director's details changed for Mrs Brigit Scott on 2018-07-10
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/07/2017
Change of details for Lj Capital Limited as a person with significant control on 2017-07-07
dot icon12/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Appointment of Mr Michael Lightfoot as a director on 2015-03-20
dot icon24/03/2015
Appointment of Mr Philip Michael Broomhead as a director on 2015-03-20
dot icon24/03/2015
Appointment of Mrs Brigit Scott as a director on 2015-03-20
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon03/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/03/2014
Registered office address changed from 7 Durweston Street London W1H 1EN on 2014-03-05
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr. Declan Thomas Kenny on 2013-10-04
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/12/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2010-12-06
dot icon06/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/02/2010
Director's details changed for Mr. Declan Thomas Kenny on 2010-02-04
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Fntc (Secretaries) Limited on 2009-12-06
dot icon08/12/2009
Director's details changed for Mr. Declan Thomas Kenny on 2009-10-14
dot icon21/10/2009
Director's details changed for Mr. Declan Thomas Kenny on 2009-10-14
dot icon26/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 06/12/08; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon12/11/2007
Director resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE
dot icon05/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 06/12/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 06/12/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 06/12/04; full list of members
dot icon27/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon31/12/2003
Return made up to 06/12/03; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/01/2003
Return made up to 06/12/02; full list of members
dot icon23/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
Registered office changed on 30/04/02 from: 54 queen anne street london W1G 8HN
dot icon19/12/2001
Return made up to 06/12/01; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/04/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon22/12/2000
Return made up to 06/12/00; full list of members
dot icon13/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/02/2000
Return made up to 06/12/99; full list of members; amend
dot icon29/12/1999
Return made up to 06/12/99; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon26/10/1999
Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH
dot icon24/02/1999
Director's particulars changed
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon03/12/1998
Return made up to 06/12/98; full list of members
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
New secretary appointed
dot icon07/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/01/1998
Return made up to 06/12/97; no change of members
dot icon11/08/1997
Registered office changed on 11/08/97 from: first national trustee co LTD 79 college road harrow middlesex HA1 1FB
dot icon07/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon15/01/1997
Return made up to 06/12/96; no change of members
dot icon16/12/1996
Accounts for a dormant company made up to 1995-12-31
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon05/12/1996
Registered office changed on 05/12/96 from: 2 milford house 7 queen anne street london W1M 9FD
dot icon29/12/1995
Return made up to 06/12/95; full list of members
dot icon02/05/1995
Accounting reference date notified as 31/12
dot icon07/04/1995
Memorandum and Articles of Association
dot icon07/04/1995
Resolutions
dot icon09/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon09/03/1995
Registered office changed on 09/03/95 from: international house 31 church road hendon london NW4 4EB
dot icon06/12/1994
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
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNTC (SECRETARIES) LIMITED
Corporate Secretary
29/10/1998 - Present
353
Broomhead, Philip Michael
Director
20/03/2015 - Present
1057
Cowan, Graham Michael
Nominee Director
06/12/1994 - 12/12/1994
7050
Kenny, Declan Thomas
Director
01/01/1999 - Present
583
Scott, Brigit
Director
20/03/2015 - Present
242

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 CROWNCHARM LIMITED

CROWNCHARM LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at 4th Floor 3 More London Riverside, London SE1 2AQ. There are currently 4 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 CROWNCHARM LIMITED?

toggle

CROWNCHARM LIMITED is currently Active. It was registered on 06/12/1994 .

Where is CROWNCHARM LIMITED located?

toggle

CROWNCHARM LIMITED is registered at 4th Floor 3 More London Riverside, London SE1 2AQ.

What does CROWNCHARM LIMITED do?

toggle

CROWNCHARM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROWNCHARM LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-06 with no updates.