CROWN LODGE SECURITIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9AN

Company number 03237902
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address 189-193 EARLS COURT ROAD, LONDON, SW5 9AN
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 seventy-six events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CROWN LODGE SECURITIES LIMITED are www.crownlodgesecurities.co.uk, and www.crown-lodge-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Crown Lodge Securities Limited is a Private Limited Company. The company registration number is 03237902. Crown Lodge Securities Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Crown Lodge Securities Limited is 189 193 Earls Court Road London Sw5 9an. . PROSSER, Terry John is a Secretary of the company. LEVER, Gary Thomas is a Director of the company. Secretary COCKETT, Hayley Jane has been resigned. Secretary THOMAS, Ieuan Lewis James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOBDEN, Michael Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PROSSER, Terry John
Appointed Date: 12 August 2004

Director
LEVER, Gary Thomas
Appointed Date: 19 August 1996
70 years old

Resigned Directors

Secretary
COCKETT, Hayley Jane
Resigned: 14 August 2004
Appointed Date: 04 July 2001

Secretary
THOMAS, Ieuan Lewis James
Resigned: 04 July 2001
Appointed Date: 19 August 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 August 1996
Appointed Date: 14 August 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 August 1996
Appointed Date: 14 August 1996

Director
HOBDEN, Michael Charles
Resigned: 05 February 2003
Appointed Date: 01 April 1997
75 years old

Persons With Significant Control

Sir David Roderick Kirch
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

CROWN LODGE SECURITIES LIMITED Events

04 Oct 2016
Confirmation statement made on 14 August 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000

21 Sep 2015
Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 189-193 Earls Court Road London SW5 9AN on 21 September 2015
...
... and 66 more events
30 Aug 1996
Secretary resigned
30 Aug 1996
Director resigned
29 Aug 1996
Company name changed altercrown LIMITED\certificate issued on 30/08/96
21 Aug 1996
Registered office changed on 21/08/96 from: 120 east road london N1 6AA
14 Aug 1996
Incorporation

CROWN LODGE SECURITIES LIMITED Charges

1 July 2010
Mortgage
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at pleasurewood hills american theme park, gubton…
2 June 2004
Legal mortgage
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at pleasurewood hills american theme park gunton…
2 June 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Land at pleasurewood hills american theme park gunton…
2 June 2004
Legal mortgage
Delivered: 4 June 2004
Status: Satisfied on 15 March 2005
Persons entitled: Hsbc Bank PLC
Description: The manor mill waterrow taunton somerset t/ns ST149105 and…
23 April 2002
Legal charge
Delivered: 13 May 2002
Status: Satisfied on 10 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: Flat 16, 72 courtfield gardens kensington london SW5 0NL…
13 December 2001
Legal charge
Delivered: 13 December 2001
Status: Satisfied on 10 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: All that freehold property known as flat 9 46 queens gate…
14 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 22 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as laundry room in the flat 5 berners…
14 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 10 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as laundry room in the 1ST,2ND and…
14 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 10 March 2006
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as laundry room in the basement of…