THE CROWN AGENTS FOUNDATION
Overview
Company Name | THE CROWN AGENTS FOUNDATION |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03251167 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE CROWN AGENTS FOUNDATION?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for THE CROWN AGENTS FOUNDATION?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 12, 2023 |
What are the latest filings for THE CROWN AGENTS FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan James O'grady Cameron as a director on Mar 21, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 65 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Sep 20, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 60 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of The Duke of Gloucester as a director on May 19, 2021 | 1 pages | TM01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Baroness Lucy Jeanne Neville-Rolfe Dbe Cmg as a director on Feb 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Marie Rita Staunton as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 56 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Margaret Reilly as a director on Aug 07, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Edith Borden as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 57 pages | AA | ||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 62 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Francesca Mohan as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Who are the officers of THE CROWN AGENTS FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATCHELOR, Paul Anthony | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Economist | 14305820001 | ||||
CAMERON, Jonathan James O'Grady | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British,Australian | Barrister/Company Director | 76256470002 | ||||
DEVLIN, Beatrice | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Director | 152912050002 | ||||
KAUL, Mohan Lal, Dr | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Company Director | 76909530001 | ||||
RICHARDSON, David Gordon | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Company Director | 239812930001 | ||||
WHITE, Keith George | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Company Director | 8188180001 | ||||
DRABBLE, Maxine Frances | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | 180997740001 | |||||||
HALE, Lynn | Secretary | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | British | 83158220001 | ||||||
KENT, Heather Ann | Secretary | 23a Boscombe Road KT4 8PJ Worcester Park Surrey | British | Chartered Secretary | 8811490003 | |||||
MOHAN, Francesca | Secretary | 110 Southwark Street SE1 0SU London Blue Fin Building England | 222991050001 | |||||||
TOMBS, Brian John | Secretary | 10 The Causeway SM2 5RS Sutton Surrey | British | 8191610001 | ||||||
WHITE, Keith George | Secretary | 8 Lymbourne Close Belmont SM2 6DX Sutton Surrey | British | 8188180001 | ||||||
ANDREWES, John David | Director | 8 Murray Road Wimbledon SW19 4PB London | British | Chartered Accountant | 24097580001 | |||||
BERRY, Peter Fremantle | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | Director | 8806970001 | ||||
BERRY, Peter Fremantle | Director | 58 Pyrland Road N5 2JD London | England | British | Managing Director | 8806970001 | ||||
BORDEN, Jennifer Edith | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Director | 53499170001 | ||||
CASSELL, Frank | Director | 45 Upfield CR0 5DR East Croydon Surrey | British | Economist | 49374260001 | |||||
COX, Winston Alfred | Director | Flat 2 13 Cranley Gardens SW7 3BB London | Barbadian | Common Wealth Deputy Sec Gener | 87191510001 | |||||
ESSEX, David Anthony Dampier | Director | 7 Crescent Road SW20 8EY London | England | British | Chartered Accountant | 50916380001 | ||||
GARVEY, John | Director | 95 Iverna Court Kensington W8 6TU London | United Kingdom | British | Chief Executive | 83781000001 | ||||
GLOUCESTER, The Duke Of, Hrh | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | United Kingdom | British | Member Of The British Royal Family | 161333550001 | ||||
GRIFFITHS, Francis James | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | Emeritus Deputy Vice Chancel | 31157960002 | ||||
JAGGER, Terence | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | England | British | Chief Executive | 127304540001 | ||||
JEMMETT, Christopher Martin | Director | Kiln Field GU3 1AP Puttenham Guildford Surrey | British | Company Director | 27348380001 | |||||
JUDGE, Paul Rupert, Sir | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Company Director | 33015750008 | ||||
KRISHNAN, Chandrashekhar | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | Indian | Company Director | 108163340001 | ||||
LANKESTER, Timothy Patrick, Sir | Director | 103 Albert Street NW1 7LY London | United Kingdom | British | Director | 125297060001 | ||||
MASTERS, Christopher | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | Scotland | British | Company Director | 9509720001 | ||||
MORTIMER, Katharine Mary Hope | Director | Lower Corscombe EX20 1SD Okehampton Devon | British | Independent Consultant | 23665120001 | |||||
NEVILLE-ROLFE DBE CMG, Lucy Jeanne, Baroness | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Company Director/Member Of The House Of Lords | 277495350001 | ||||
NURSEY, Caroline Mary | Director | 110 Southwark Street SE1 0SU London Blue Fin Building England | England | British | Company Director | 152483540002 | ||||
OXFORD, Anthony Howard | Director | Honeythorne Mells BA11 3QN Frome Somerset | British | Director & Banker | 27540690002 | |||||
PEMBERTON-PIGOTT, Jason Hugh | Director | 21 Rowan Road W6 7DT London | British | Director | 49614870001 | |||||
PLATTS, Nigel Landsbrough | Director | St Nicholas House St Nicholas Road SM1 1EL Sutton Surrey | United Kingdom | British | Chartered Accountant | 92386150001 | ||||
PROBERT, David Henry | Director | 4 Blakes Field Drive Barnt Green B45 8JT Birmingham | British | Company Director | 1776640001 |
What are the latest statements on persons with significant control for THE CROWN AGENTS FOUNDATION?
Notified On | Ceased On | Statement |
---|---|---|
Sep 12, 2016 | The 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