CROWNCOAST LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0AA

Company number 04396503
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16. The most likely internet sites of CROWNCOAST LIMITED are www.crowncoast.co.uk, and www.crowncoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crowncoast Limited is a Private Limited Company. The company registration number is 04396503. Crowncoast Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Crowncoast Limited is 85 Gracechurch Street London Ec3v 0aa. . NEWMAN, Anne Caroline is a Secretary of the company. FAITH, John Stephen is a Director of the company. Secretary CONDON, Barbara Ann has been resigned. Secretary FAITH, Daniel James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CONDON, Barbara Ann has been resigned. Director FAITH, Carole Ann has been resigned. Director FAITH, Stuart John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TATTERTON, David Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWMAN, Anne Caroline
Appointed Date: 01 May 2012

Director
FAITH, John Stephen
Appointed Date: 12 June 2015
77 years old

Resigned Directors

Secretary
CONDON, Barbara Ann
Resigned: 01 May 2012
Appointed Date: 17 March 2003

Secretary
FAITH, Daniel James
Resigned: 18 March 2003
Appointed Date: 19 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 2002
Appointed Date: 18 March 2002

Director
CONDON, Barbara Ann
Resigned: 30 April 2015
Appointed Date: 17 March 2003
81 years old

Director
FAITH, Carole Ann
Resigned: 01 September 2015
Appointed Date: 17 March 2003
66 years old

Director
FAITH, Stuart John
Resigned: 18 March 2003
Appointed Date: 19 March 2002
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 2002
Appointed Date: 18 March 2002

Director
TATTERTON, David Peter
Resigned: 31 December 2013
Appointed Date: 17 March 2003
62 years old

Persons With Significant Control

Mr John Stephen Faith
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Philip Owen Van Reyk
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CROWNCOAST LIMITED Events

27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
14 Mar 2017
Audit exemption subsidiary accounts made up to 30 April 2016
14 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
28 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
28 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
...
... and 59 more events
11 Apr 2002
New director appointed
11 Apr 2002
Registered office changed on 11/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Apr 2002
Secretary resigned
11 Apr 2002
Director resigned
18 Mar 2002
Incorporation

CROWNCOAST LIMITED Charges

9 August 2010
Legal mortgage
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bridgeside warwick crescent rochester kent t/no K922478;…
30 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 7 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bridgeside warwick crescent borstal rochester kent t/no:…
30 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 7 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…