West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Closed |
Appointed | 11 February 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 August 2014) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG |
Director Name | Adrian Evans |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1999) |
Role | Chef |
Correspondence Address | 6 Mayflower Avenue Harwich Essex CO12 3NN |
Secretary Name | Thomas Warren Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1999) |
Role | Company Director |
Correspondence Address | 6 Mayflower Avenue Harwich Essex CO12 3NN |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Deirdre Morgan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Director Name | Michael Leppard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 August 2002) |
Role | Manager |
Correspondence Address | 6 Moorhouse Green Ardleigh Colchester Essex CO7 7RQ |
Secretary Name | Mr Christopher John Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr David John Busby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr David Charles Osborn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Garry Stephen Feldman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 June 2012) |
Role | Fruit & Vegetable Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | www.crowngroup.co.uk |
---|
Registered Address | Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
100 at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£791,223 |
Current Liabilities | £795,437 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
19 July 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 19 July 2013 (1 page) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (6 pages) |
15 June 2012 | Termination of appointment of David Busby as a director (1 page) |
15 June 2012 | Termination of appointment of Garry Feldman as a director (1 page) |
15 June 2012 | Termination of appointment of David Busby as a director (1 page) |
15 June 2012 | Termination of appointment of Garry Feldman as a director (1 page) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (6 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (6 pages) |
22 August 2011 | Appointment of Mr Garry Stephen Feldman as a director (2 pages) |
22 August 2011 | Appointment of Mr Garry Stephen Feldman as a director (2 pages) |
21 July 2011 | Termination of appointment of David Osborn as a director (1 page) |
21 July 2011 | Termination of appointment of David Osborn as a director (1 page) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (5 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Christopher John Sullivan on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Christopher John Sullivan on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Christopher John Sullivan on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Christopher John Sullivan on 11 February 2010 (1 page) |
11 February 2010 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
11 February 2010 | Termination of appointment of Christopher Sullivan as a secretary (1 page) |
11 February 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
11 February 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 February 2010 | Appointment of Mr David Charles Osborn as a director (2 pages) |
5 February 2010 | Appointment of Mr David John Busby as a director (2 pages) |
5 February 2010 | Appointment of Mr David John Busby as a director (2 pages) |
5 February 2010 | Appointment of Mr David Charles Osborn as a director (2 pages) |
11 January 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (4 pages) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (4 pages) |
22 October 2009 | Company name changed completely fresh LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed completely fresh LIMITED\certificate issued on 22/10/09
|
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
25 August 2009 | Company name changed crown organic farms LIMITED\certificate issued on 27/08/09 (2 pages) |
25 August 2009 | Company name changed crown organic farms LIMITED\certificate issued on 27/08/09 (2 pages) |
21 August 2009 | Director appointed mr charles nicholas beer (2 pages) |
21 August 2009 | Secretary appointed mr christopher john sullivan (2 pages) |
21 August 2009 | Appointment terminated secretary nigel gaymer (1 page) |
21 August 2009 | Appointment terminated director deirdre morgan (1 page) |
21 August 2009 | Appointment terminated director nigel gaymer (1 page) |
21 August 2009 | Appointment terminated secretary nigel gaymer (1 page) |
21 August 2009 | Director appointed mr christopher john sullivan (2 pages) |
21 August 2009 | Director appointed mr christopher john sullivan (2 pages) |
21 August 2009 | Appointment terminated director nigel gaymer (1 page) |
21 August 2009 | Appointment terminated director deirdre morgan (1 page) |
21 August 2009 | Director appointed mr charles nicholas beer (2 pages) |
21 August 2009 | Secretary appointed mr christopher john sullivan (2 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 December 2007 | Accounts for a small company made up to 25 January 2007 (7 pages) |
2 December 2007 | Accounts for a small company made up to 25 January 2007 (7 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (7 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 November 2005 | Company name changed crown farms LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed crown farms LIMITED\certificate issued on 08/11/05 (2 pages) |
19 September 2005 | Company name changed harlequin patisseries 2000 limit ed\certificate issued on 19/09/05 (2 pages) |
19 September 2005 | Company name changed harlequin patisseries 2000 limit ed\certificate issued on 19/09/05 (2 pages) |
19 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
19 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
25 May 2004 | Return made up to 17/03/04; full list of members
|
25 May 2004 | Return made up to 17/03/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
10 July 2003 | Return made up to 17/03/03; full list of members
|
10 July 2003 | Return made up to 17/03/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 December 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 October 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
3 October 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
31 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
31 May 2001 | Return made up to 17/03/01; full list of members (7 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
9 October 2000 | Return made up to 17/03/00; full list of members
|
9 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
9 October 2000 | Return made up to 17/03/00; full list of members
|
9 October 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
10 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
10 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
11 October 1999 | New secretary appointed;new director appointed (1 page) |
11 October 1999 | New secretary appointed;new director appointed (1 page) |
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
8 October 1999 | Company name changed harlequin patisseries LIMITED\certificate issued on 11/10/99 (3 pages) |
8 October 1999 | Company name changed harlequin patisseries LIMITED\certificate issued on 11/10/99 (3 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: warden house 37 manor road colchester essex CO3 3LX (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: warden house 37 manor road colchester essex CO3 3LX (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Return made up to 17/03/98; full list of members (6 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Return made up to 17/03/98; full list of members (6 pages) |
14 October 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
17 March 1997 | Incorporation (10 pages) |
17 March 1997 | Incorporation (10 pages) |