Company number 03431892
Status Active
Incorporation Date 10 September 1997
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, SW1P 1QT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of CROWN NORTHCORP LIMITED are www.crownnorthcorp.co.uk, and www.crown-northcorp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crown Northcorp Limited is a Private Limited Company.
The company registration number is 03431892. Crown Northcorp Limited has been working since 10 September 1997.
The present status of the company is Active. The registered address of Crown Northcorp Limited is 17 Rochester Row London Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. WALKER, Peter Charles is a Director of the company. WILCOX, Andrew Francis is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary BROWN, Stephen has been resigned. Secretary CONNELLY, Kevyn Joseph has been resigned. Secretary MCGREEVY, Kevin Dominic has been resigned. Secretary POWELL TUCK, James Richard has been resigned. Secretary SCRIVENER, David John has been resigned. Secretary STEINBERG, Maren has been resigned. Secretary WRIGHT, Jan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Stephen has been resigned. Director COTTON, Richard Robert has been resigned. Director CRYER, Charles Nicholas has been resigned. Director DIXON, Clarence has been resigned. Director DOYLE, Andrew has been resigned. Director GREEN, Jeremy Richard has been resigned. Director HAGGERTY, Stephen William has been resigned. Director HARRISON, John has been resigned. Director KOCZELA, John Steven has been resigned. Director KRAVITZ, Adam Marc has been resigned. Director MCGREEVY, Kevin Dominic has been resigned. Director MORRIS, Paul Steven has been resigned. Director POWELL TUCK, James Richard has been resigned. Director ROARK, Ronald Eugene has been resigned. Director RUNDBLOM, Donald has been resigned. Director STOCLET, Eric Philippe Rene Max Julien has been resigned. Director VON VILLIEZ, Christian, Dr has been resigned. Director WALKER, Andrew Nicholas has been resigned. Director WALKER, Peter Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 30 May 2014
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 30 May 2014
Resigned Directors
Secretary
BROWN, Stephen
Resigned: 18 August 1999
Appointed Date: 17 October 1997
Secretary
WRIGHT, Jan
Resigned: 30 May 2014
Appointed Date: 06 August 2013
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 1997
Appointed Date: 10 September 1997
Director
BROWN, Stephen
Resigned: 18 August 1999
Appointed Date: 17 October 1997
74 years old
Director
DIXON, Clarence
Resigned: 29 July 2008
Appointed Date: 17 December 2004
64 years old
Director
DOYLE, Andrew
Resigned: 30 May 2014
Appointed Date: 29 November 2010
61 years old
Director
HARRISON, John
Resigned: 30 May 2014
Appointed Date: 01 February 2010
80 years old
Director
KRAVITZ, Adam Marc
Resigned: 17 October 1997
Appointed Date: 25 September 1997
61 years old
Director
RUNDBLOM, Donald
Resigned: 23 June 2004
Appointed Date: 18 January 2001
72 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 1997
Appointed Date: 10 September 1997
Persons With Significant Control
Capita International Financial Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CROWN NORTHCORP LIMITED Events
12 Sep 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Sep 2015
Full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
27 Feb 2015
Termination of appointment of Charles Nicholas Cryer as a director on 27 February 2015
...
... and 120 more events
13 Oct 1997
New secretary appointed;new director appointed
13 Oct 1997
Director resigned
13 Oct 1997
Secretary resigned
13 Oct 1997
Registered office changed on 13/10/97 from: 1 mitchell lane, bristol, BS1 6BU
10 Sep 1997
Incorporation
20 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied
on 10 April 2014
Persons entitled: Fcwi Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied
on 30 April 2008
Persons entitled: Credit Suisse, London Branch
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
Deed of charge
Delivered: 26 September 2003
Status: Satisfied
on 29 July 2006
Persons entitled: Kenmore Scandinavian Limited (Security Trustee)
Description: The securities and any proceeds of sale arising therefrom;…
16 May 2003
Pledge of intercompany debt
Delivered: 28 May 2003
Status: Satisfied
on 29 July 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, Real Estate Scandinavia, Stockholm Branch
Description: All present and future inter group debt.
16 May 2003
Share pledge
Delivered: 28 May 2003
Status: Satisfied
on 29 July 2006
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, Real Estate Scandinavia, Stockholm Branch
Description: All the shares being 1000 shares apital of the principal…
14 September 2000
Guarantee & debenture
Delivered: 21 September 2000
Status: Satisfied
on 14 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Tenancy agreement
Delivered: 3 April 2000
Status: Satisfied
on 21 March 2014
Persons entitled: John Pyle
Kenneth Charles Owen
Description: The sum of £2,083 by way of security deposit.