CROWN DESIGN AND DEVELOPMENT LIMITED
COBHAM CROWN DEVELOPMENT & DESIGN LIMITED

Hellopages » Surrey » Elmbridge » KT11 3EP

Company number 07213294
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address COVEHAM HOUSE, DOWNSIDE BRIDGE ROAD, COBHAM, SURREY, KT11 3EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Registration of charge 072132940010, created on 28 February 2017. The most likely internet sites of CROWN DESIGN AND DEVELOPMENT LIMITED are www.crowndesignanddevelopment.co.uk, and www.crown-design-and-development.co.uk. The predicted number of employees is 100 to 110. The company’s age is fifteen years and six months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.7 miles; to Feltham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Design and Development Limited is a Private Limited Company. The company registration number is 07213294. Crown Design and Development Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of Crown Design and Development Limited is Coveham House Downside Bridge Road Cobham Surrey Kt11 3ep. The company`s financial liabilities are £1077.12k. It is £2.07k against last year. The cash in hand is £73.28k. It is £-1579.02k against last year. And the total assets are £3227.37k, which is £901.38k against last year. STONE, Kerry is a Director of the company. The company operates in "Other business support service activities n.e.c.".


crown design and development Key Finiance

LIABILITIES £1077.12k
+0%
CASH £73.28k
-96%
TOTAL ASSETS £3227.37k
+38%
All Financial Figures

Current Directors

Director
STONE, Kerry
Appointed Date: 06 April 2010
61 years old

Persons With Significant Control

Ms Kerry Amanda Stone
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CROWN DESIGN AND DEVELOPMENT LIMITED Events

20 Apr 2017
Confirmation statement made on 6 April 2017 with updates
19 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Mar 2017
Registration of charge 072132940010, created on 28 February 2017
09 Mar 2017
Registration of charge 072132940011, created on 28 February 2017
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 26 more events
20 Aug 2010
Particulars of a mortgage or charge / charge no: 2
18 Aug 2010
Company name changed crown development & design LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03

18 Aug 2010
Change of name notice
05 Aug 2010
Particulars of a mortgage or charge / charge no: 1
06 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CROWN DESIGN AND DEVELOPMENT LIMITED Charges

28 February 2017
Charge code 0721 3294 0011
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that freehold property known as carissima, 32 heath…
28 February 2017
Charge code 0721 3294 0010
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: All that freehold property known as northanger, colekitchen…
4 December 2015
Charge code 0721 3294 0009
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in the grange…
3 December 2015
Charge code 0721 3294 0008
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 June 2014
Charge code 0721 3294 0007
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H gate house 5 links green way cobham surrey t/no…
13 September 2013
Charge code 0721 3294 0006
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Freehold property known as northanger colekitchen lane…
14 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Kim Paula Anderson and Stephen Mitchell Anderson
Description: All that property known as 3 links green way, cobham…
14 September 2012
Legal mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 links green way cobham all plant and machinery owned by…
14 September 2012
Mortgage debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 August 2010
Legal charge
Delivered: 20 August 2010
Status: Satisfied on 14 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The spinney, 44 heathridge green, cobham, surrey t/no:…
26 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 6 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…