Background WavePink WaveYellow Wave

CROWN COAST (BARKING) LIMITED (10634700)

CROWN COAST (BARKING) LIMITED (10634700) is an active UK company. incorporated on 23 February 2017. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. CROWN COAST (BARKING) LIMITED has been registered for 9 years. Current directors include LEUZZI, Peter John, SIMONS, Spencer Howard.

Company Number
10634700
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
1 Warner 1 Warner House, Harrovian Business Village,, Harrow, HA1 3EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEUZZI, Peter John, SIMONS, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN COAST (BARKING) LIMITED

CROWN COAST (BARKING) LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. CROWN COAST (BARKING) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10634700

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 28/4

Overdue

1 year overdue

Last Filed

Made up to 28 April 2023 (3 years ago)
Submitted on 16 October 2024 (1 year ago)
Period: 1 May 2022 - 28 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2025
Period: 29 April 2023 - 28 April 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

1 Warner 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 22 September 2017To: 19 June 2025
395 Hoe Street Walthamstow London E17 9AP United Kingdom
From: 23 February 2017To: 22 September 2017
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LEUZZI, Peter John

Active
Fulbourne Road, WalthamstowE17 4EE
Born November 1966
Director
Appointed 23 Feb 2017

SIMONS, Spencer Howard

Active
1 Warner House, Harrovian Business Village,, HarrowHA1 3EX
Born December 1971
Director
Appointed 23 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Leuzzi

Active
Wellpond Green, WareSG11 1NN
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2025
Fulbourne Road, LondonE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Ceased 19 Jun 2025
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Incorporation Company
23 February 2017
NEWINCIncorporation