CROWN FINE ART LIMITED
ENFIELD OXFORD EXHIBITION SERVICES LIMITED M F COURIERS LIMITED

Hellopages » Greater London » Enfield » EN1 1TW
Company number 04975431
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 345 SOUTHBURY ROAD, ENFIELD, MIDDLESEX, EN1 1TW
Home Country United Kingdom
Nature of Business 49420 - Removal services, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CROWN FINE ART LIMITED are www.crownfineart.co.uk, and www.crown-fine-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Crown Fine Art Limited is a Private Limited Company. The company registration number is 04975431. Crown Fine Art Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Crown Fine Art Limited is 345 Southbury Road Enfield Middlesex En1 1tw. . HARDIE, Stephen is a Secretary of the company. FOOTE, Robert James is a Director of the company. KOOLEN, Barry Anthony is a Director of the company. MUIR, David Stanley is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary FESTENSTEIN, Michael Karl has been resigned. Secretary GANESH, Narindra has been resigned. Director ADLAM, Stewart has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BAILEY, Ivan Lawrence has been resigned. Director FESTENSTEIN, Michael Karl has been resigned. Director THOMPSON, James Edward has been resigned. The company operates in "Removal services".


Current Directors

Secretary
HARDIE, Stephen
Appointed Date: 22 February 2013

Director
FOOTE, Robert James
Appointed Date: 04 August 2010
70 years old

Director
KOOLEN, Barry Anthony
Appointed Date: 04 August 2010
59 years old

Director
MUIR, David Stanley
Appointed Date: 04 August 2010
77 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Secretary
FESTENSTEIN, Michael Karl
Resigned: 10 June 2011
Appointed Date: 25 November 2003

Secretary
GANESH, Narindra
Resigned: 22 February 2013
Appointed Date: 10 June 2011

Director
ADLAM, Stewart
Resigned: 29 December 2011
Appointed Date: 25 November 2003
64 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 25 November 2003
Appointed Date: 25 November 2003

Director
BAILEY, Ivan Lawrence
Resigned: 23 November 2011
Appointed Date: 25 November 2003
64 years old

Director
FESTENSTEIN, Michael Karl
Resigned: 10 September 2012
Appointed Date: 25 November 2003
70 years old

Director
THOMPSON, James Edward
Resigned: 21 March 2016
Appointed Date: 04 August 2010
86 years old

CROWN FINE ART LIMITED Events

30 May 2017
Accounts for a small company made up to 31 December 2016
This document is being processed and will be available in 5 days.

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
22 Mar 2016
Termination of appointment of James Edward Thompson as a director on 21 March 2016
01 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3

...
... and 56 more events
11 Dec 2003
New director appointed
11 Dec 2003
New secretary appointed;new director appointed
11 Dec 2003
New director appointed
11 Dec 2003
Registered office changed on 11/12/03 from: 12-14 saint mary's street newport shropshire TF10 7AB
25 Nov 2003
Incorporation

CROWN FINE ART LIMITED Charges

14 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2004
Debenture
Delivered: 9 March 2004
Status: Satisfied on 1 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…