Introduction
Watch Company
C
CROWN STUDENTS LLP
CROWN STUDENTS LLP is an active company incorporated on 10 October 2014 with the registered office located in London. CROWN STUDENTS LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC395799
LLP Company
Age
11 Years
Incorporated 10 October 2014
Size
N/A
Accounts
ARD: 27/10Up to Date
Last Filed
Made up to 31 October 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 27 July 2026
Period: 1 November 2024 - 27 October 2025
Confirmation Statement
Overdue
Last Filed
Made up to 10 October 2024 (1 year ago)
Next Due
Due by 24 October 2025
For period ending 10 October 2025
Address
35 Ballards Lane London, N3 1XW,
No significant events found
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
CAPLAN, David Julian
ActiveBallards Lane, LondonN3 1XW
Born March 1963
Llp designated member
Appointed 10 Oct 2014
CAPLAN, David Julian
Ballards Lane, LondonN3 1XW
Born March 1963
Llp designated member
10 Oct 2014
Active
PULVER, Alan Raymond
ActiveBallards Lane, LondonN3 1XW
Born June 1937
Llp designated member
Appointed 10 Oct 2014
PULVER, Alan Raymond
Ballards Lane, LondonN3 1XW
Born June 1937
Llp designated member
10 Oct 2014
Active
FINE, Richard Lawrence
ResignedBallards Lane, LondonN3 1XW
Born April 1980
Llp designated member
Appointed 10 Oct 2014
Resigned 13 Nov 2024
FINE, Richard Lawrence
Ballards Lane, LondonN3 1XW
Born April 1980
Llp designated member
10 Oct 2014
Resigned 13 Nov 2024
Resigned
UZAN, Daniel Paul
ResignedBallards Lane, LondonN3 1XW
Born June 1980
Llp designated member
Appointed 10 Oct 2014
Resigned 13 Nov 2024
UZAN, Daniel Paul
Ballards Lane, LondonN3 1XW
Born June 1980
Llp designated member
10 Oct 2014
Resigned 13 Nov 2024
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr David Julian Caplan
ActiveBallards Lane, LondonN3 1XW
Born March 1963
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr David Julian Caplan
Ballards Lane, LondonN3 1XW
Born March 1963
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Alan Raymond Pulver
ActiveBallards Lane, LondonN3 1XW
Born June 1937
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Alan Raymond Pulver
Ballards Lane, LondonN3 1XW
Born June 1937
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
61
Description
Type
Date Filed
Document
14 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2024
14 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 November 2024
26 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 October 2024
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2024
23 October 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 October 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 October 2024
23 October 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2024
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
24 September 2024
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
27 January 2024
27 July 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 July 2023
26 October 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 October 2022
15 February 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
15 February 2022
30 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
30 December 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 May 2020
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 May 2020
14 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 November 2019
14 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 November 2019
14 November 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 November 2019
29 July 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 July 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 March 2019
12 June 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
12 June 2018
28 July 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 July 2017
22 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
22 October 2016