CROWN LODGE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6RL

Company number 02930562
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address FARADAY PROPERTY MANAGEMENT, HIGH HOLBORN HOUSE FOURTH FLOOR, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017; Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CROWN LODGE FREEHOLD LIMITED are www.crownlodgefreehold.co.uk, and www.crown-lodge-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Lodge Freehold Limited is a Private Limited Company. The company registration number is 02930562. Crown Lodge Freehold Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Crown Lodge Freehold Limited is Faraday Property Management High Holborn House Fourth Floor 52 54 High Holborn London Wc1v 6rl. . MITCHELL, Linda is a Secretary of the company. DAWSON, Jonathan Donald Sherlock is a Director of the company. DOUEK, Paul Joseph is a Director of the company. FEIZI, Fedra is a Director of the company. HUMPHRYES, Adam Salusbury is a Director of the company. Secretary BARON, Michael Geoffrey has been resigned. Secretary COLEMAN, Anne has been resigned. Secretary FISKE, Richard Ernest has been resigned. Secretary RATES, Graham Douglas has been resigned. Director ALLEN, Robert Nicholas Drysdale has been resigned. Director BARING, Vivian John Rowland, The Honourable has been resigned. Director CLARK, Brian Stephen has been resigned. Director CLARK, Brian Stephen has been resigned. Director FENOGLIO, Giuseppe has been resigned. Director GIBBARD, John has been resigned. Director JAMES, William Alexander has been resigned. Director KING, Douglas Michael, Dr has been resigned. Director KITCHING, Peter Marshall has been resigned. Director LEE, William Tuckett has been resigned. Director MARSHALL, Alan Roger has been resigned. Director MATHESON, Stephen Alexander has been resigned. Director REDSELL, Peter Thomas William has been resigned. Director YOUNG, Patricia has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MITCHELL, Linda
Appointed Date: 01 August 2002

Director
DAWSON, Jonathan Donald Sherlock
Appointed Date: 14 June 2016
73 years old

Director
DOUEK, Paul Joseph
Appointed Date: 09 July 2013
56 years old

Director
FEIZI, Fedra
Appointed Date: 08 September 2015
43 years old

Director
HUMPHRYES, Adam Salusbury
Appointed Date: 17 June 2015
78 years old

Resigned Directors

Secretary
BARON, Michael Geoffrey
Resigned: 15 June 1994
Appointed Date: 19 May 1994

Secretary
COLEMAN, Anne
Resigned: 01 February 1998
Appointed Date: 11 June 1994

Secretary
FISKE, Richard Ernest
Resigned: 01 August 2002
Appointed Date: 20 March 2001

Secretary
RATES, Graham Douglas
Resigned: 20 March 2001
Appointed Date: 01 February 1998

Director
ALLEN, Robert Nicholas Drysdale
Resigned: 24 April 2017
Appointed Date: 24 April 2017
76 years old

Director
BARING, Vivian John Rowland, The Honourable
Resigned: 28 October 2003
Appointed Date: 11 June 1994
75 years old

Director
CLARK, Brian Stephen
Resigned: 30 April 2007
Appointed Date: 20 March 2001
89 years old

Director
CLARK, Brian Stephen
Resigned: 12 October 1994
Appointed Date: 11 June 1994
89 years old

Director
FENOGLIO, Giuseppe
Resigned: 07 April 2014
Appointed Date: 20 September 2007
71 years old

Director
GIBBARD, John
Resigned: 04 December 1996
Appointed Date: 11 June 1994
79 years old

Director
JAMES, William Alexander
Resigned: 16 March 2004
Appointed Date: 19 May 1994
86 years old

Director
KING, Douglas Michael, Dr
Resigned: 09 December 2013
Appointed Date: 16 March 2004
77 years old

Director
KITCHING, Peter Marshall
Resigned: 31 December 2014
Appointed Date: 28 October 2003
87 years old

Director
LEE, William Tuckett
Resigned: 01 April 2003
Appointed Date: 11 June 1994
91 years old

Director
MARSHALL, Alan Roger
Resigned: 20 December 1999
Appointed Date: 11 June 1994
78 years old

Director
MATHESON, Stephen Alexander
Resigned: 21 October 2015
Appointed Date: 30 October 2001
81 years old

Director
REDSELL, Peter Thomas William
Resigned: 31 August 2001
Appointed Date: 11 June 1994
95 years old

Director
YOUNG, Patricia
Resigned: 21 November 2005
Appointed Date: 16 March 2004
69 years old

CROWN LODGE FREEHOLD LIMITED Events

24 Apr 2017
Termination of appointment of Robert Nicholas Drysdale Allen as a director on 24 April 2017
24 Apr 2017
Appointment of Mr Robert Nicholas Drysdale Allen as a director on 24 April 2017
12 Dec 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Appointment of Mr Jonathan Donald Sherlock Dawson as a director on 14 June 2016
09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 389

...
... and 95 more events
27 Jun 1994
New director appointed

27 Jun 1994
New director appointed

27 Jun 1994
New director appointed

20 Jun 1994
Secretary resigned

19 May 1994
Incorporation

CROWN LODGE FREEHOLD LIMITED Charges

15 July 1994
Debenture
Delivered: 5 August 1994
Status: Satisfied on 12 March 1998
Persons entitled: William Lee
Description: All those buildings k/a crown lodge, elystan street, london…