CROWNBOX LIMITED
LONDON

Hellopages » Greater London » Bromley » BR3 6PU
Company number 03111157
Status Active
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address 39 STANLEY AVENUE, BECKENHAM, LONDON, UNITED KINGDOM, BR3 6PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Douglas Richard Medcalf on 12 April 2017; Registered office address changed from 3 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY to 39 Stanley Avenue Beckenham London BR3 6PU on 12 April 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CROWNBOX LIMITED are www.crownbox.co.uk, and www.crownbox.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Crownbox Limited is a Private Limited Company. The company registration number is 03111157. Crownbox Limited has been working since 06 October 1995. The present status of the company is Active. The registered address of Crownbox Limited is 39 Stanley Avenue Beckenham London United Kingdom Br3 6pu. . MEDCALF, Douglas Richard is a Secretary of the company. MEDCALF, Douglas Richard is a Director of the company. STEWART, Peter is a Director of the company. Secretary MEDCALF, Pamela Margaret has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director PURCELL, Gerard Martin has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEDCALF, Douglas Richard
Appointed Date: 20 August 2014

Director
MEDCALF, Douglas Richard
Appointed Date: 06 October 1995
78 years old

Director
STEWART, Peter
Appointed Date: 10 November 1995
77 years old

Resigned Directors

Secretary
MEDCALF, Pamela Margaret
Resigned: 20 August 2014
Appointed Date: 06 October 1995

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 06 November 1995
Appointed Date: 06 October 1995

Director
PURCELL, Gerard Martin
Resigned: 30 November 2000
Appointed Date: 10 November 1995
62 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 06 November 1995
Appointed Date: 06 October 1995

CROWNBOX LIMITED Events

12 Apr 2017
Director's details changed for Douglas Richard Medcalf on 12 April 2017
12 Apr 2017
Registered office address changed from 3 Jillian Court 19 Adelaide Road Surbiton Surrey KT6 4SY to 39 Stanley Avenue Beckenham London BR3 6PU on 12 April 2017
11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
21 Nov 2016
Confirmation statement made on 6 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 70 more events
25 Jan 1996
Registered office changed on 25/01/96 from: 2 duke street st. James's london SW1Y 6BJ
25 Jan 1996
New secretary appointed
25 Jan 1996
New director appointed
25 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1995
Incorporation

CROWNBOX LIMITED Charges

30 September 1996
Legal charge
Delivered: 2 October 1996
Status: Satisfied on 17 May 2016
Persons entitled: Acc Bank PLC
Description: 21HARBOROUGH road polygon southmpton hampshire t/no…
16 September 1996
Legal charge
Delivered: 17 September 1996
Status: Satisfied on 17 May 2016
Persons entitled: Acc Bank PLC
Description: 6 claremont court, st. James road, surbiton, surrey t/no…
8 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 17 May 2016
Persons entitled: Acc Bank PLC
Description: 10 alexandra road thames ditton elmbridge surrey t/no:…
8 March 1996
Legal charge
Delivered: 21 March 1996
Status: Satisfied on 17 May 2016
Persons entitled: Acc Bank PLC
Description: 122 elm road, new malden l/b of kingston on thames t/no:…