Company NameCrown Agency Limited
DirectorPaul Steven John Vidler
Company StatusActive
Company Number03778926
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Steven John Vidler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1999(same day as company formation)
RoleMarine Salvage
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMaria Cristina Alciati
NationalityItalian
StatusResigned
Appointed27 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Cornel Close
Witham
Essex
CM8 2XH

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Paul Vidler
100.00%
Ordinary

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

2 June 2017Delivered 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

Filing History

26 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 30 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
19 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 July 2018Amended total exemption full accounts made up to 31 May 2017 (6 pages)
1 June 2018Director's details changed for Paul Steven John Vidler on 25 May 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 January 2018Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 October 2017Current accounting period shortened from 31 January 2017 to 31 May 2016 (1 page)
31 October 2017Current accounting period shortened from 31 January 2017 to 31 May 2016 (1 page)
5 June 2017Registration of charge 037789260001, created on 2 June 2017 (37 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 June 2017Registration of charge 037789260001, created on 2 June 2017 (37 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
22 May 2017Previous accounting period extended from 31 August 2016 to 31 January 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 February 2017Current accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
23 February 2017Current accounting period shortened from 31 May 2016 to 31 August 2015 (1 page)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Director's details changed for Paul Steven John Vidler on 22 May 2016 (2 pages)
3 June 2016Director's details changed for Paul Steven John Vidler on 22 May 2016 (2 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 June 2014Director's details changed for Paul Steven John Vidler on 22 May 2014 (2 pages)
12 June 2014Director's details changed for Paul Steven John Vidler on 22 May 2014 (2 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Amended accounts made up to 31 May 2010 (5 pages)
22 June 2011Amended accounts made up to 31 May 2010 (5 pages)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Termination of appointment of Maria Alciati as a secretary (1 page)
14 February 2011Termination of appointment of Maria Alciati as a secretary (1 page)
14 June 2010Director's details changed for Paul Steven John Vidler on 21 May 2010 (2 pages)
14 June 2010Director's details changed for Paul Steven John Vidler on 21 May 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from boundary house 4 country place new london road essex CM2 0RE (1 page)
9 July 2009Return made up to 21/05/09; full list of members (3 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from boundary house 4 country place new london road essex CM2 0RE (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 June 2008Return made up to 22/05/08; full list of members (3 pages)
9 May 2008Director's change of particulars / paul vidler / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / paul vidler / 09/05/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2007Return made up to 22/05/07; full list of members (6 pages)
11 June 2007Return made up to 22/05/07; full list of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
12 June 2006Return made up to 22/05/06; full list of members (6 pages)
12 June 2006Return made up to 22/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 March 2005Amended accounts made up to 31 May 2002 (5 pages)
15 March 2005Amended accounts made up to 31 May 2002 (5 pages)
11 March 2005Amended accounts made up to 31 May 2003 (5 pages)
11 March 2005Amended accounts made up to 31 May 2003 (5 pages)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 22/05/03; full list of members (6 pages)
30 May 2003Return made up to 22/05/03; full list of members (6 pages)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
30 May 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
26 July 2002Registered office changed on 26/07/02 from: rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
23 May 2002Return made up to 22/05/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
27 May 1999Incorporation (20 pages)
27 May 1999Incorporation (20 pages)