About

Registered Number: 02748422
Date of Incorporation: 18/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 80 New Bond Street, London, W1S 1SB,

 

Anglia Crown Ltd was registered on 18 September 1992, it's status is listed as "Active". Howell, Paul Christopher, Lone, Andrew, Bailey, Miles, Bwl Secretaries Limited, Ford, Timothy Mark, Grice, Paul, Kaushal, Sunita, Russell, Matthew Peter, Stansbury, John, Witham, Simon, Baggalley, Robert Harold, Broadbent, Stephen, Bwl Directors Limited, Campbell, Ian Philip, Cunningham, Stephen, Davies, Myra Elizabeth, Durrant, Dawn Elizabeth, Foreman, Keith Nicholas, Gates, Edwin Peter, Gudmundsson, Agust, Hetherington, Ian, Howes, Richard David, Kirk, Ewan Mckinnon, Dr, Kirk, Neil Cumming, Mcnair, Charles Philip, Otoole, Kieran James, Pates, Gordon Christopher, Pullen, Jonathan Mark, Punnett, Jolyon, Read, Graham Mark, Smale, John Stanley, Voyle, Gareth John, Whybrow, Joan Annette are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Paul Christopher 02 July 2018 - 1
LONE, Andrew 02 July 2018 - 1
BAGGALLEY, Robert Harold 05 November 1992 14 May 1999 1
BROADBENT, Stephen 28 April 2010 14 January 2014 1
BWL DIRECTORS LIMITED 18 September 1992 25 January 1993 1
CAMPBELL, Ian Philip 11 November 2002 10 September 2004 1
CUNNINGHAM, Stephen 28 April 2010 14 January 2014 1
DAVIES, Myra Elizabeth 01 April 1997 10 September 2004 1
DURRANT, Dawn Elizabeth 11 September 2004 25 November 2005 1
FOREMAN, Keith Nicholas 10 September 2004 25 November 2005 1
GATES, Edwin Peter 14 January 2014 02 July 2018 1
GUDMUNDSSON, Agust 22 May 2006 28 April 2010 1
HETHERINGTON, Ian 28 April 2010 01 December 2011 1
HOWES, Richard David 02 November 2007 28 April 2010 1
KIRK, Ewan Mckinnon, Dr 01 April 2001 05 February 2002 1
KIRK, Neil Cumming 05 November 1992 10 September 2004 1
MCNAIR, Charles Philip 01 November 2000 28 March 2002 1
OTOOLE, Kieran James 01 April 1997 19 August 1998 1
PATES, Gordon Christopher 28 April 2010 30 April 2018 1
PULLEN, Jonathan Mark 10 September 2004 30 September 2005 1
PUNNETT, Jolyon 25 November 2005 16 July 2009 1
READ, Graham Mark 01 November 2000 10 September 2004 1
SMALE, John Stanley 01 April 2001 10 September 2004 1
VOYLE, Gareth John 30 September 2005 26 May 2006 1
WHYBROW, Joan Annette 06 August 2002 10 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Miles 07 March 2011 28 May 2013 1
BWL SECRETARIES LIMITED 18 September 1992 25 January 1993 1
FORD, Timothy Mark 02 November 1993 12 January 1996 1
GRICE, Paul 12 January 1996 19 October 2001 1
KAUSHAL, Sunita 31 March 2010 29 October 2010 1
RUSSELL, Matthew Peter 13 October 2001 10 September 2004 1
STANSBURY, John 29 October 2010 07 March 2011 1
WITHAM, Simon 28 May 2013 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
SH01 - Return of Allotment of shares 29 July 2020
PSC05 - N/A 17 July 2020
SH01 - Return of Allotment of shares 16 July 2020
RESOLUTIONS - N/A 14 July 2020
SH08 - Notice of name or other designation of class of shares 14 July 2020
SH08 - Notice of name or other designation of class of shares 14 July 2020
PSC02 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
SH01 - Return of Allotment of shares 30 June 2020
PSC02 - N/A 27 April 2020
PSC07 - N/A 27 April 2020
AD01 - Change of registered office address 24 April 2020
MR01 - N/A 05 February 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 15 May 2019
MR01 - N/A 02 April 2019
CS01 - N/A 25 September 2018
AA01 - Change of accounting reference date 07 August 2018
SH01 - Return of Allotment of shares 17 July 2018
RESOLUTIONS - N/A 16 July 2018
AUD - Auditor's letter of resignation 12 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
PSC02 - N/A 04 July 2018
PSC07 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AD01 - Change of registered office address 02 July 2018
TM01 - Termination of appointment of director 05 June 2018
MR04 - N/A 01 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 September 2017
MR04 - N/A 19 May 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR04 - N/A 28 April 2017
MR01 - N/A 23 March 2017
RESOLUTIONS - N/A 08 March 2017
MA - Memorandum and Articles 08 March 2017
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 04 October 2016
CS01 - N/A 27 September 2016
RESOLUTIONS - N/A 01 March 2016
CC04 - Statement of companies objects 01 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 24 July 2015
AD01 - Change of registered office address 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
MR01 - N/A 01 May 2015
MR01 - N/A 08 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 04 October 2013
MR01 - N/A 19 June 2013
RESOLUTIONS - N/A 18 June 2013
MEM/ARTS - N/A 18 June 2013
AA - Annual Accounts 06 June 2013
AP03 - Appointment of secretary 30 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 15 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 August 2011
AP03 - Appointment of secretary 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AP03 - Appointment of secretary 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 28 April 2010
AP03 - Appointment of secretary 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 16 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
353 - Register of members 29 October 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 04 October 2007
353 - Register of members 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 30 September 2005
MEM/ARTS - N/A 08 July 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
RESOLUTIONS - N/A 06 June 2005
225 - Change of Accounting Reference Date 18 May 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 15 December 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
MEM/ARTS - N/A 21 July 2002
RESOLUTIONS - N/A 09 July 2002
MEM/ARTS - N/A 09 July 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 04 October 2001
395 - Particulars of a mortgage or charge 04 May 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
AA - Annual Accounts 31 January 2001
RESOLUTIONS - N/A 22 November 2000
169 - Return by a company purchasing its own shares 22 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 05 September 2000
169 - Return by a company purchasing its own shares 05 September 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 05 October 1999
RESOLUTIONS - N/A 13 August 1999
169 - Return by a company purchasing its own shares 13 August 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
AA - Annual Accounts 01 February 1999
CERTNM - Change of name certificate 20 October 1998
363s - Annual Return 20 October 1998
169 - Return by a company purchasing its own shares 04 September 1998
RESOLUTIONS - N/A 26 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 29 September 1997
RESOLUTIONS - N/A 30 May 1997
MEM/ARTS - N/A 30 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
288c - Notice of change of directors or secretaries or in their particulars 24 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 28 January 1997
287 - Change in situation or address of Registered Office 08 October 1996
RESOLUTIONS - N/A 03 October 1996
RESOLUTIONS - N/A 03 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1996
363s - Annual Return 02 October 1996
169 - Return by a company purchasing its own shares 30 July 1996
RESOLUTIONS - N/A 28 July 1996
288 - N/A 26 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 14 September 1994
MEM/ARTS - N/A 11 March 1994
RESOLUTIONS - N/A 01 March 1994
AA - Annual Accounts 10 February 1994
288 - N/A 25 November 1993
363s - Annual Return 23 September 1993
395 - Particulars of a mortgage or charge 16 April 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
RESOLUTIONS - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
MEM/ARTS - N/A 02 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1993
123 - Notice of increase in nominal capital 02 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1993
287 - Change in situation or address of Registered Office 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
CERTNM - Change of name certificate 10 November 1992
NEWINC - New incorporation documents 18 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 27 March 2019 Outstanding

N/A

A registered charge 23 March 2017 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Mortgage 26 May 2005 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Legal mortgage 27 April 2001 Fully Satisfied

N/A

Legal mortgage 25 April 1997 Fully Satisfied

N/A

Mortgage debenture 06 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.