CROWNFORM LIMITED

Register to unlock more data on OkredoRegister

CROWNFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235597

Incorporation date

08/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1996)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon09/12/2025
Change of details for Mrs Rachel Lichtenstein as a person with significant control on 2025-11-01
dot icon09/12/2025
Change of details for Mr David Lichtenstein as a person with significant control on 2025-11-01
dot icon02/04/2025
Registration of charge 032355970040, created on 2025-03-31
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon01/11/2024
Registration of charge 032355970039, created on 2024-10-31
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Registration of charge 032355970038, created on 2023-08-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon20/07/2022
Registration of charge 032355970037, created on 2022-07-20
dot icon13/07/2022
Satisfaction of charge 032355970034 in full
dot icon24/06/2022
Satisfaction of charge 032355970024 in full
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Registration of charge 032355970036, created on 2021-12-22
dot icon20/12/2021
Registration of charge 032355970035, created on 2021-12-14
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon13/11/2019
Registration of charge 032355970034, created on 2019-11-07
dot icon13/11/2019
Satisfaction of charge 032355970033 in full
dot icon07/11/2019
Registration of charge 032355970032, created on 2019-11-07
dot icon07/11/2019
Registration of charge 032355970033, created on 2019-11-07
dot icon05/11/2019
Termination of appointment of Rachel Lichtenstein as a director on 2019-11-04
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/09/2019
Satisfaction of charge 032355970023 in full
dot icon14/09/2019
Satisfaction of charge 032355970022 in full
dot icon14/09/2019
Satisfaction of charge 032355970021 in full
dot icon21/08/2019
Registration of charge 032355970031, created on 2019-08-21
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon06/08/2019
Appointment of Benzion Lichtenstein as a secretary on 2019-07-30
dot icon06/08/2019
Appointment of Rifki Lipschutz as a secretary on 2019-07-30
dot icon06/08/2019
Appointment of Devorah Hirsh as a secretary on 2019-07-30
dot icon02/07/2019
Appointment of Mrs Rachel Lichtenstein as a director on 2019-07-01
dot icon29/03/2019
Registration of charge 032355970030, created on 2019-03-28
dot icon26/02/2019
Part of the property or undertaking has been released from charge 032355970021
dot icon11/02/2019
Registration of charge 032355970029, created on 2019-02-07
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Registration of charge 032355970028, created on 2018-08-14
dot icon15/08/2018
Registration of charge 032355970027, created on 2018-08-03
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Registration of charge 032355970026, created on 2017-11-17
dot icon30/10/2017
Registration of charge 032355970025, created on 2017-10-26
dot icon11/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon17/06/2017
Registration of charge 032355970024, created on 2017-06-16
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Previous accounting period shortened from 2015-09-23 to 2015-03-31
dot icon20/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/09/2015
Previous accounting period shortened from 2014-09-24 to 2014-09-23
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon11/07/2015
Registration of charge 032355970023, created on 2015-06-25
dot icon16/06/2015
Previous accounting period shortened from 2014-09-25 to 2014-09-24
dot icon22/01/2015
Registration of charge 032355970022, created on 2015-01-14
dot icon16/01/2015
Satisfaction of charge 2 in full
dot icon16/01/2015
Satisfaction of charge 9 in full
dot icon16/01/2015
Satisfaction of charge 7 in full
dot icon16/01/2015
Satisfaction of charge 12 in full
dot icon16/01/2015
Satisfaction of charge 13 in full
dot icon16/01/2015
Satisfaction of charge 10 in full
dot icon16/01/2015
Satisfaction of charge 18 in full
dot icon16/01/2015
Satisfaction of charge 5 in full
dot icon16/01/2015
Satisfaction of charge 1 in full
dot icon16/01/2015
Satisfaction of charge 20 in full
dot icon16/01/2015
Satisfaction of charge 15 in full
dot icon16/01/2015
Satisfaction of charge 11 in full
dot icon16/01/2015
Satisfaction of charge 3 in full
dot icon16/01/2015
Registration of charge 032355970021, created on 2015-01-14
dot icon05/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon16/06/2014
Previous accounting period shortened from 2013-09-26 to 2013-09-25
dot icon18/11/2013
Full accounts made up to 2012-09-30
dot icon11/09/2013
Previous accounting period shortened from 2012-09-27 to 2012-09-26
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon20/06/2013
Previous accounting period shortened from 2012-09-28 to 2012-09-27
dot icon12/09/2012
Full accounts made up to 2011-09-30
dot icon10/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon12/06/2012
Previous accounting period shortened from 2011-09-29 to 2011-09-28
dot icon08/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-09-30
dot icon21/06/2011
Previous accounting period shortened from 2010-09-30 to 2010-09-29
dot icon10/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon21/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges
dot icon22/12/2008
Full accounts made up to 2007-09-30
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 20
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon08/08/2008
Return made up to 08/08/08; full list of members
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/08/2007
Return made up to 08/08/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Return made up to 08/08/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/08/2005
Return made up to 08/08/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/02/2005
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 08/08/04; full list of members
dot icon05/06/2004
Particulars of mortgage/charge
dot icon15/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon20/08/2003
Return made up to 08/08/03; full list of members
dot icon30/07/2003
Particulars of mortgage/charge
dot icon09/07/2003
Particulars of mortgage/charge
dot icon02/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon14/08/2002
Return made up to 08/08/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/12/2001
Particulars of mortgage/charge
dot icon13/08/2001
Return made up to 08/08/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-09-30
dot icon02/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon04/10/2000
Particulars of mortgage/charge
dot icon11/08/2000
Return made up to 08/08/00; full list of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP
dot icon17/04/2000
Full accounts made up to 1999-09-30
dot icon26/11/1999
Particulars of mortgage/charge
dot icon12/08/1999
Return made up to 08/08/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-09-30
dot icon12/08/1998
Return made up to 08/08/98; full list of members
dot icon07/07/1998
Particulars of mortgage/charge
dot icon05/06/1998
Accounts for a small company made up to 1997-09-30
dot icon14/08/1997
Return made up to 08/08/97; full list of members
dot icon28/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon23/08/1996
Resolutions
dot icon23/08/1996
Memorandum and Articles of Association
dot icon22/08/1996
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 22/08/96 from: 6 stoke newington road london N16 7XN
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon08/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lichtenstein, David Michel
Director
13/08/1996 - Present
15
Lichtenstein, Rachel
Secretary
13/08/1996 - Present
3
Lichtenstein, Rachel
Director
01/07/2019 - 04/11/2019
1

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 CROWNFORM LIMITED

CROWNFORM LIMITED is an(a) Active company incorporated on 08/08/1996 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 2 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 CROWNFORM LIMITED?

toggle

CROWNFORM LIMITED is currently Active. It was registered on 08/08/1996 .

Where is CROWNFORM LIMITED located?

toggle

CROWNFORM LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does CROWNFORM LIMITED do?

toggle

CROWNFORM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWNFORM LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.