FLEUR DE LYS - CROWN BUILDERS LIMITED
ROMNEY MARSH

Hellopages » Kent » Shepway » TN29 9NW

Company number 03457594
Status Active
Incorporation Date 29 October 1997
Company Type Private Limited Company
Address VARNE VIEW HOUSE 84 COAST DRIVE, LYDD ON SEA, ROMNEY MARSH, KENT, TN29 9NW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 520,000 . The most likely internet sites of FLEUR DE LYS - CROWN BUILDERS LIMITED are www.fleurdelyscrownbuilders.co.uk, and www.fleur-de-lys-crown-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Fleur De Lys Crown Builders Limited is a Private Limited Company. The company registration number is 03457594. Fleur De Lys Crown Builders Limited has been working since 29 October 1997. The present status of the company is Active. The registered address of Fleur De Lys Crown Builders Limited is Varne View House 84 Coast Drive Lydd On Sea Romney Marsh Kent Tn29 9nw. . GREEN, Russell Francis is a Secretary of the company. GREEN, Jacqueline is a Director of the company. GREEN, Russell Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARPER, Joanna Clare has been resigned. Director HARPER, Malcolm has been resigned. Director HARPER, Malcolm has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GREEN, Russell Francis
Appointed Date: 29 October 1997

Director
GREEN, Jacqueline
Appointed Date: 29 October 1997
80 years old

Director
GREEN, Russell Francis
Appointed Date: 29 October 1997
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1997
Appointed Date: 29 October 1997

Director
HARPER, Joanna Clare
Resigned: 16 March 1998
Appointed Date: 29 October 1997
59 years old

Director
HARPER, Malcolm
Resigned: 01 August 2008
Appointed Date: 03 August 1998
69 years old

Director
HARPER, Malcolm
Resigned: 16 March 1998
Appointed Date: 29 October 1997
69 years old

Persons With Significant Control

Mr Russell Francis Green
Notified on: 1 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Green
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLEUR DE LYS - CROWN BUILDERS LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 520,000

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 520,000

...
... and 53 more events
02 Nov 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/97

02 Nov 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Nov 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Oct 1997
Secretary resigned
29 Oct 1997
Incorporation

FLEUR DE LYS - CROWN BUILDERS LIMITED Charges

21 August 2008
Legal charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mulberry cottage high street lydd kent t/no K494775, by way…
11 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to holmstone cottage,park street, lydd…
11 June 2003
Debenture
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of poplar lane lydd romney…
29 November 1999
Mortgage deed
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the north side of poplar lane lydd…
7 October 1999
Deposit agreement
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…