Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary Name | Hazel Eileen Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Miles Court Cuthbert Road Croydon Surrey |
Secretary Name | Paul Steven John Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38a Bridge Street Witham Essex CM8 1BT |
Secretary Name | Maria Cristina Alciati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 January 2011) |
Role | Consultant |
Correspondence Address | 59 Cornel Close Witham Essex CM8 2XH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | crownsalvage.com |
---|
Registered Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 80 other UK companies use this postal address |
9 at £1 | Paul Steven John Vidler 90.00% Ordinary A |
---|---|
1 at £1 | Poppy Vidler 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £301 |
Current Liabilities | £192,283 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Ultimate Trade Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
18 November 2010 | Delivered on: 20 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Paul Steven John Vidler on 7 September 2018 (2 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
5 June 2017 | Registration of charge 032437760002, created on 2 June 2017 (37 pages) |
5 June 2017 | Registration of charge 032437760002, created on 2 June 2017 (37 pages) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 October 2014 | Resolutions
|
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Paul Steven John Vidler on 29 August 2013 (2 pages) |
3 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Paul Steven John Vidler on 29 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page) |
7 December 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
7 December 2011 | Amended accounts made up to 31 August 2010 (6 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 February 2011 | Termination of appointment of Maria Alciati as a secretary (1 page) |
14 February 2011 | Termination of appointment of Maria Alciati as a secretary (1 page) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
2 August 2010 | Change of share class name or designation (2 pages) |
2 August 2010 | Memorandum and Articles of Association (25 pages) |
2 August 2010 | Change of share class name or designation (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (25 pages) |
2 August 2010 | Resolutions
|
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from fisher michael boundary house 4 county place chelmsford essex CM2 0RE (1 page) |
14 September 2009 | Location of register of members (1 page) |
14 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
14 September 2009 | Location of debenture register (1 page) |
14 September 2009 | Location of register of members (1 page) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 May 2008 | Director's change of particulars / paul vidler / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / paul vidler / 09/05/2008 (1 page) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 29/08/06; full list of members (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
12 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 29/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 29/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members
|
12 September 2003 | Return made up to 29/08/03; full list of members
|
2 September 2003 | Registered office changed on 02/09/03 from: 30-38 bridge street witham essex CM8 1BT (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 30-38 bridge street witham essex CM8 1BT (1 page) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Secretary resigned (1 page) |
10 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
10 October 2001 | Return made up to 29/08/01; full list of members (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 29/08/00; full list of members (7 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 August 1999 | Return made up to 29/08/99; full list of members (7 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Return made up to 29/08/99; full list of members (7 pages) |
23 August 1999 | Resolutions
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
9 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
6 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
6 November 1997 | Return made up to 29/08/97; full list of members (6 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
29 August 1996 | Incorporation (21 pages) |
29 August 1996 | Incorporation (21 pages) |