CROWNFORM LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03235597
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CROWNFORM LIMITED are www.crownform.co.uk, and www.crownform.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crownform Limited is a Private Limited Company. The company registration number is 03235597. Crownform Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of Crownform Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . LICHTENSTEIN, Rachel is a Secretary of the company. LICHTENSTEIN, David Michel is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LICHTENSTEIN, Rachel
Appointed Date: 13 August 1996

Director
LICHTENSTEIN, David Michel
Appointed Date: 13 August 1996
63 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 13 August 1996
Appointed Date: 08 August 1996

Nominee Director
NOTEHURST LIMITED
Resigned: 13 August 1996
Appointed Date: 08 August 1996

Persons With Significant Control

Mr David Michel Lichtenstein
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Lichtenstein
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWNFORM LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Previous accounting period shortened from 23 September 2015 to 31 March 2015
20 Oct 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 90 more events
22 Aug 1996
Director resigned
22 Aug 1996
Registered office changed on 22/08/96 from: 6 stoke newington road london N16 7XN
22 Aug 1996
New secretary appointed
22 Aug 1996
New director appointed
08 Aug 1996
Incorporation

CROWNFORM LIMITED Charges

25 June 2015
Charge code 0323 5597 0023
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 1 cedarwood court clapton…
14 January 2015
Charge code 0323 5597 0022
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 January 2015
Charge code 0323 5597 0021
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being 43 lampard grove, london N16…
21 October 2008
Legal mortgage
Delivered: 23 October 2008
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: 91 moundfield road, london t/no EGL420443 with the benefit…
11 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Satisfied on 20 May 2009
Persons entitled: Hsbc Bank PLC
Description: L/H 91 moundfield road london t/n EGL420443 with the…
12 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 107 spreling road london t/no NGL63086 with the benefit…
17 April 2008
Legal mortgage
Delivered: 26 April 2008
Status: Satisfied on 20 May 2009
Persons entitled: Hsbc Bank PLC
Description: L/H right hand unit 2 grove park road london t/no EGL230192…
27 July 2006
Legal mortgage
Delivered: 11 August 2006
Status: Satisfied on 17 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 36 lealand road london. With the benefit of all rights…
8 June 2006
Legal mortgage
Delivered: 14 June 2006
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property at 43 lampard grove, london t/n EGL327241…
17 February 2005
Legal mortgage
Delivered: 23 February 2005
Status: Satisfied on 29 November 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 sutherland road, london. With the…
27 May 2004
Legal mortgage
Delivered: 5 June 2004
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property known as 22A lynmouth road stamford hill…
23 July 2003
Legal mortgage
Delivered: 30 July 2003
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 6 vicarage road, london, the l/h…
4 July 2003
Legal mortgage
Delivered: 9 July 2003
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: The properety at the l/h property k/a 103 stamford road…
27 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: 15A broad lane,london N15. With the benefit of all rights…
25 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 20 May 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a garages at david court 200 lansdowne road…
12 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property k/a 29 broad lane tottenham london N15. With the…
2 October 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 16 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1999
Legal mortgage
Delivered: 26 November 1999
Status: Satisfied on 20 May 2009
Persons entitled: Hsbc Bank PLC
Description: 1 chatsworth court 139 to 143 (odd no's) chatsworth road…
2 July 1998
Legal mortgage
Delivered: 7 July 1998
Status: Satisfied on 16 January 2015
Persons entitled: Midland Bank PLC
Description: Property k/a 13A radley road tottenham london. With the…
27 June 1997
Legal mortgage
Delivered: 28 June 1997
Status: Satisfied on 20 July 2006
Persons entitled: Midland Bank PLC
Description: 8 eve road tottenham london.. With the benefit of all…
3 June 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied on 16 January 2015
Persons entitled: Midland Bank PLC
Description: Property k/a 15B broad lane london t/n ngl 443925. with the…
4 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Satisfied on 16 January 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 16 January 2015
Persons entitled: Midland Bank PLC
Description: 49 avenue road tottenham london N15 5JG t/no.NGL136008 and…