Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Paul Steven John Vidler |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billers Chase Springfield Chelmsford Essex CM1 6BD |
Secretary Name | Hazel Eileen Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Miles Court Cuthbert Road Croydon Surrey |
Secretary Name | Maria Cristina Alciati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2007(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2011) |
Role | Consultant |
Correspondence Address | 59 Cornel Close Witham Essex CM8 2XH |
Director Name | Mrs Poppy Christine Vidler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Lea Lane Great Braxted Witham CM8 3EP |
Director Name | Mr Paul Steven John Vidler |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Director Name | Mr Paul Steven John Vidler |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.crownconsumer.com |
---|---|
Telephone | 01376 521212 |
Telephone region | Braintree |
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 |
2 at £1 | Poppy Vidler 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
25 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
1 October 2020 | Confirmation statement made on 18 September 2020 with updates (3 pages) |
25 September 2020 | Change of details for Poppy Vidler as a person with significant control on 6 April 2016 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
18 April 2019 | Cessation of Paul Steven John Vidler as a person with significant control on 18 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Paul Steven John Vidler as a director on 18 April 2019 (1 page) |
18 April 2019 | Appointment of Mrs Poppy Vidler as a director on 18 April 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Paul Steven John Vidler as a director on 7 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Poppy Vidler as a director on 7 February 2018 (1 page) |
20 February 2018 | Notification of Paul Steven John Vidler as a person with significant control on 7 February 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 September 2017 | Director's details changed for Mrs Poppy Vidler on 18 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Poppy Vidler on 18 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mrs Poppy Vidler on 18 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mrs Poppy Vidler on 18 September 2013 (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Appointment of Mrs Poppy Vidler as a director (3 pages) |
16 July 2012 | Appointment of Mrs Poppy Vidler as a director (3 pages) |
16 July 2012 | Termination of appointment of Paul Vidler as a director (2 pages) |
16 July 2012 | Termination of appointment of Paul Vidler as a director (2 pages) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Essex CM2 0RE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from Boundary House 4 County Place New London Road Essex CM2 0RE on 14 May 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 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) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
28 September 2009 | Location of register of members (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (3 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) |
25 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
23 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
23 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
23 July 2007 | Memorandum and Articles of Association (12 pages) |
23 July 2007 | Memorandum and Articles of Association (12 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
1 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 June 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
29 March 2007 | Company name changed universal solar LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed universal solar LIMITED\certificate issued on 29/03/07 (2 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 February 2006 | Return made up to 18/09/05; full list of members (6 pages) |
9 February 2006 | Return made up to 18/09/05; full list of members (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members
|
24 September 2002 | Return made up to 18/09/02; full list of members
|
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
8 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
8 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
22 December 1998 | Return made up to 18/09/98; no change of members (4 pages) |
22 December 1998 | Return made up to 18/09/98; no change of members (4 pages) |
23 December 1997 | Return made up to 18/09/97; full list of members (6 pages) |
23 December 1997 | Return made up to 18/09/97; full list of members (6 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (3 pages) |
23 December 1997 | Full accounts made up to 30 September 1997 (3 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Incorporation (19 pages) |
18 September 1996 | Incorporation (19 pages) |