THE CROWN AGENTS FOUNDATION

THE CROWN AGENTS FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CROWN AGENTS FOUNDATION
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03251167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CROWN AGENTS FOUNDATION?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE CROWN AGENTS FOUNDATION located?

    Registered Office Address
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CROWN AGENTS FOUNDATION?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for THE CROWN AGENTS FOUNDATION?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2023

    What are the latest filings for THE CROWN AGENTS FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan James O'grady Cameron as a director on Mar 21, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2022

    65 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Sep 20, 2022

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2021

    60 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of The Duke of Gloucester as a director on May 19, 2021

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Appointment of Baroness Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Feb 05, 2021

    2 pagesAP01

    Termination of appointment of Marie Rita Staunton as a director on Dec 01, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2020

    56 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mary Margaret Reilly as a director on Aug 07, 2020

    1 pagesTM01

    Termination of appointment of Jennifer Edith Borden as a director on Aug 14, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2019

    57 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    62 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Francesca Mohan as a secretary on Apr 30, 2018

    1 pagesTM02

    Who are the officers of THE CROWN AGENTS FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCHELOR, Paul Anthony
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishEconomist14305820001
    CAMERON, Jonathan James O'Grady
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish,AustralianBarrister/Company Director76256470002
    DEVLIN, Beatrice
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishDirector152912050002
    KAUL, Mohan Lal, Dr
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishCompany Director76909530001
    RICHARDSON, David Gordon
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishCompany Director239812930001
    WHITE, Keith George
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishCompany Director8188180001
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    180997740001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    BritishChartered Secretary8811490003
    MOHAN, Francesca
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    222991050001
    TOMBS, Brian John
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    Secretary
    10 The Causeway
    SM2 5RS Sutton
    Surrey
    British8191610001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Secretary
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    British8188180001
    ANDREWES, John David
    8 Murray Road
    Wimbledon
    SW19 4PB London
    Director
    8 Murray Road
    Wimbledon
    SW19 4PB London
    BritishChartered Accountant24097580001
    BERRY, Peter Fremantle
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritishDirector8806970001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritishManaging Director8806970001
    BORDEN, Jennifer Edith
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishDirector53499170001
    CASSELL, Frank
    45 Upfield
    CR0 5DR East Croydon
    Surrey
    Director
    45 Upfield
    CR0 5DR East Croydon
    Surrey
    BritishEconomist49374260001
    COX, Winston Alfred
    Flat 2
    13 Cranley Gardens
    SW7 3BB London
    Director
    Flat 2
    13 Cranley Gardens
    SW7 3BB London
    BarbadianCommon Wealth Deputy Sec Gener87191510001
    ESSEX, David Anthony Dampier
    7 Crescent Road
    SW20 8EY London
    Director
    7 Crescent Road
    SW20 8EY London
    EnglandBritishChartered Accountant50916380001
    GARVEY, John
    95 Iverna Court
    Kensington
    W8 6TU London
    Director
    95 Iverna Court
    Kensington
    W8 6TU London
    United KingdomBritishChief Executive83781000001
    GLOUCESTER, The Duke Of, Hrh
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritishMember Of The British Royal Family161333550001
    GRIFFITHS, Francis James
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritishEmeritus Deputy Vice Chancel31157960002
    JAGGER, Terence
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritishChief Executive127304540001
    JEMMETT, Christopher Martin
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    Director
    Kiln Field
    GU3 1AP Puttenham Guildford
    Surrey
    BritishCompany Director27348380001
    JUDGE, Paul Rupert, Sir
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishCompany Director33015750008
    KRISHNAN, Chandrashekhar
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomIndianCompany Director108163340001
    LANKESTER, Timothy Patrick, Sir
    103 Albert Street
    NW1 7LY London
    Director
    103 Albert Street
    NW1 7LY London
    United KingdomBritishDirector125297060001
    MASTERS, Christopher
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    ScotlandBritishCompany Director9509720001
    MORTIMER, Katharine Mary Hope
    Lower Corscombe
    EX20 1SD Okehampton
    Devon
    Director
    Lower Corscombe
    EX20 1SD Okehampton
    Devon
    BritishIndependent Consultant23665120001
    NEVILLE-ROLFE DBE CMG, Lucy Jeanne, Baroness
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishCompany Director/Member Of The House Of Lords277495350001
    NURSEY, Caroline Mary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritishCompany Director152483540002
    OXFORD, Anthony Howard
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    Director
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    BritishDirector & Banker27540690002
    PEMBERTON-PIGOTT, Jason Hugh
    21 Rowan Road
    W6 7DT London
    Director
    21 Rowan Road
    W6 7DT London
    BritishDirector49614870001
    PLATTS, Nigel Landsbrough
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritishChartered Accountant92386150001
    PROBERT, David Henry
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    Director
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    BritishCompany Director1776640001

    What are the latest statements on persons with significant control for THE CROWN AGENTS FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0