CROWN HOUSE BANBURY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7NW

Company number 09593139
Status Active
Incorporation Date 15 May 2015
Company Type Private Limited Company
Address 118 PICCADILLY, MAYFAIR, LONDON, ENGLAND, W1J 7NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 095931390007, created on 28 February 2017; Registration of charge 095931390006, created on 28 February 2017. The most likely internet sites of CROWN HOUSE BANBURY LIMITED are www.crownhousebanbury.co.uk, and www.crown-house-banbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Crown House Banbury Limited is a Private Limited Company. The company registration number is 09593139. Crown House Banbury Limited has been working since 15 May 2015. The present status of the company is Active. The registered address of Crown House Banbury Limited is 118 Piccadilly Mayfair London England W1j 7nw. The company`s financial liabilities are £2980.31k. It is £2980.31k against last year. The cash in hand is £4.09k. It is £4.09k against last year. . CHRISTOFIS, Anthony Simon is a Director of the company. DE LA GORCE, Guillaume Pierre, Marie, Edouard is a Director of the company. SAVAGE, Shaun Terence is a Director of the company. SELLMAN, Nicholas James is a Director of the company. WILLIAMS, Matthew John is a Director of the company. The company operates in "Development of building projects".


crown house banbury Key Finiance

LIABILITIES £2980.31k
CASH £4.09k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHRISTOFIS, Anthony Simon
Appointed Date: 04 November 2016
49 years old

Director
DE LA GORCE, Guillaume Pierre, Marie, Edouard
Appointed Date: 16 September 2015
45 years old

Director
SAVAGE, Shaun Terence
Appointed Date: 04 November 2016
57 years old

Director
SELLMAN, Nicholas James
Appointed Date: 15 May 2015
44 years old

Director
WILLIAMS, Matthew John
Appointed Date: 04 November 2016
41 years old

Persons With Significant Control

Oxford Property Investments Ltd
Notified on: 4 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROWN HOUSE BANBURY LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2017
Registration of charge 095931390007, created on 28 February 2017
01 Mar 2017
Registration of charge 095931390006, created on 28 February 2017
14 Feb 2017
Previous accounting period shortened from 31 May 2016 to 30 April 2016
15 Dec 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 14 more events
04 Sep 2015
Registration of charge 095931390003, created on 27 August 2015
04 Sep 2015
Registration of charge 095931390004, created on 27 August 2015
03 Sep 2015
Registration of charge 095931390001, created on 27 August 2015
03 Sep 2015
Registration of charge 095931390002, created on 27 August 2015
15 May 2015
Incorporation
Statement of capital on 2015-05-15
  • GBP 10

CROWN HOUSE BANBURY LIMITED Charges

28 February 2017
Charge code 0959 3139 0007
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Octopus Property
Description: 1) the freehold property known as 14 a bridge street…
28 February 2017
Charge code 0959 3139 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Bridgeco Limited T/a Octopus Property
Description: Contains fixed charge…
25 August 2016
Charge code 0959 3139 0005
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Assetbridge Finance LTD
Description: F/H 14A 18 and 18B bridge street banbury t/no's ON77798…
27 August 2015
Charge code 0959 3139 0004
Delivered: 4 September 2015
Status: Satisfied on 27 August 2016
Persons entitled: Avtar Singh Johal
Description: Legal charge over freehold property known as crown house…
27 August 2015
Charge code 0959 3139 0003
Delivered: 4 September 2015
Status: Satisfied on 27 August 2016
Persons entitled: Aaa Capital Investment Limited & Bank One Limited
Description: First legal charge over freehold property known as crown…
27 August 2015
Charge code 0959 3139 0002
Delivered: 3 September 2015
Status: Satisfied on 17 September 2016
Persons entitled: Avtar Singh Johal
Description: Freehold property known as crown house, bridge street…
27 August 2015
Charge code 0959 3139 0001
Delivered: 3 September 2015
Status: Satisfied on 27 August 2016
Persons entitled: Aaa Capital Investment Limited & Bank One Limited
Description: Freehold property known as crown house, bridge street…