Company NameCrown Developments Limited
DirectorsSteven Howard Baum and David Murray Lewis
Company StatusActive
Company Number02183418
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Howard Baum
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 London Road
Westcliff On Sea
SS0 7BX
Director NameMr David Murray Lewis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185c Hamlet Court Road
Westcliff On Sea
SS0 7EL
Secretary NameMr David Murray Lewis
NationalityBritish
StatusCurrent
Appointed01 January 2000(12 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185c Hamlet Court Road
Westcliff On Sea
SS0 7EL
Director NameMr Peter Andrew Baum
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 6 Admirals Place
The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameMr Christopher Bard
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleCompany Director
Correspondence Address3 Blenheim Mews
Leigh On Sea
Essex
SS9 3DZ

Location

Registered AddressBerkeley Townsend Hunter House
150 Hutton Road, Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches8 other UK companies use this postal address

Shareholders

440 at £1D.m. Lewis
44.00%
Ordinary
440 at £1S. Baum
44.00%
Ordinary
120 at £1Mr Peter Andrew Baum
12.00%
Ordinary

Financials

Year2014
Net Worth£5,691
Cash£13,356
Current Liabilities£15,826

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 October 1989Delivered on: 6 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 cromwell road, southend on sea, essex t/n ex 157360 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1988Delivered on: 15 October 1988
Persons entitled: Uco Bank.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: K/Hold property k/as 32/38 milton rd westcliff on sea essex and otherwise as provided for in clause 7 of the mortgage see doc m 205 for fuller details.
Outstanding
26 August 1988Delivered on: 5 June 1988
Satisfied on: 1 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, eastbourne grove, southland on sea, essex. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 14 May 1988
Satisfied on: 18 January 1991
Persons entitled: Uco Bnak

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 lydford road, westcliff-on-sea. Essex.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 March 2010Director's details changed for Mr Steven Howard Baum on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mr David Murray Lewis on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mr David Murray Lewis on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Steven Howard Baum on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
19 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 July 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 October 2000 (8 pages)
8 May 2001Full accounts made up to 31 October 2000 (8 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
(7 pages)
24 April 2001Secretary resigned (1 page)
7 June 2000Full accounts made up to 31 October 1999 (8 pages)
7 June 2000Full accounts made up to 31 October 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 October 1998 (10 pages)
6 April 1999Full accounts made up to 31 October 1998 (10 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
29 July 1998Full accounts made up to 31 October 1997 (10 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
2 September 1997Full accounts made up to 31 October 1996 (10 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 July 1996Full accounts made up to 31 October 1995 (10 pages)
29 July 1996Full accounts made up to 31 October 1995 (10 pages)
12 January 1996Registered office changed on 12/01/96 from: audit house 151 high street billericay essex CM12 9BG (1 page)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Registered office changed on 12/01/96 from: audit house 151 high street billericay essex CM12 9BG (1 page)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
22 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)