About

Registered Number: 07713243
Date of Incorporation: 21/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 142 Cromwell Road, London, SW7 4EF,

 

Having been setup in 2011, Crown Swords England Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 10 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKPATRICK, Zoe 31 August 2019 - 1
COPELAND, David Graham 21 July 2011 21 July 2011 1
FLINTOFF, Jason Peter 21 July 2011 21 July 2011 1
HONEYCHURCH, James Daryl 21 July 2011 25 September 2018 1
KIRKPATRICK, Christopher Dale 16 August 2015 31 August 2019 1
KIRKPATRICK, Christopher Dale 21 July 2011 21 July 2011 1
Secretary Name Appointed Resigned Total Appointments
KIRKPATRICK, Zoe 31 August 2019 - 1
KIRKPATRICK, Christopher Dale 16 August 2015 31 August 2019 1
KIRKPATRICK, Christopher Dale 21 July 2011 21 July 2011 1
BROWN & CO (NORWICH) LTD 21 July 2011 16 August 2015 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 08 September 2019
CS01 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
AP03 - Appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
PSC07 - N/A 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AD01 - Change of registered office address 07 March 2019
AA - Annual Accounts 19 November 2018
CH03 - Change of particulars for secretary 12 October 2018
CS01 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AD01 - Change of registered office address 11 February 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 19 July 2016
AD01 - Change of registered office address 19 July 2016
AP01 - Appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 20 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 19 August 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 30 September 2012
AR01 - Annual Return 05 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AA01 - Change of accounting reference date 23 August 2011
AP04 - Appointment of corporate secretary 23 August 2011
AD01 - Change of registered office address 23 August 2011
CH01 - Change of particulars for director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.