About

Registered Number: 02132130
Date of Incorporation: 15/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW

 

Based in Chertsey, Crownacre Lifts Ltd was founded on 15 May 1987, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Msi, Tebogo Brenda, Daley, Amanda Jane, Loaring, Rachel Victoria, White, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MSI, Tebogo Brenda 01 October 2018 - 1
DALEY, Amanda Jane 06 September 2006 12 December 2006 1
LOARING, Rachel Victoria 01 September 2011 03 July 2012 1
WHITE, Simon 01 September 2011 01 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
AP03 - Appointment of secretary 01 October 2018
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 October 2017
RESOLUTIONS - N/A 15 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 16 August 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 07 October 2015
AP01 - Appointment of director 23 September 2015
CERTNM - Change of name certificate 26 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 September 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 30 September 2011
AP03 - Appointment of secretary 08 September 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 01 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 23 September 2010
AP01 - Appointment of director 07 April 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 30 November 2009
AA01 - Change of accounting reference date 18 November 2009
AR01 - Annual Return 20 October 2009
AUD - Auditor's letter of resignation 06 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
363a - Annual Return 20 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 07 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
AUD - Auditor's letter of resignation 02 March 2004
AA - Annual Accounts 03 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 November 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 25 February 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 02 August 1999
RESOLUTIONS - N/A 03 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1999
123 - Notice of increase in nominal capital 03 March 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 October 1995
CERTNM - Change of name certificate 25 April 1995
395 - Particulars of a mortgage or charge 09 January 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 28 November 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 02 December 1993
395 - Particulars of a mortgage or charge 01 April 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 15 January 1993
AA - Annual Accounts 08 January 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 16 March 1990
RESOLUTIONS - N/A 27 January 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
PUC 5 - N/A 20 May 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 03 July 1987
288 - N/A 03 July 1987
CERTINC - N/A 15 May 1987
NEWINC - New incorporation documents 15 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 2000 Fully Satisfied

N/A

Mortgage debenture 04 January 1995 Outstanding

N/A

Legal mortgage 22 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.