Norton Heath
Ingatestone
CM4 0LQ
Director Name | Mrs Victoria Elizabeth Morgan-Cummins |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01708 335184 |
---|---|
Telephone region | Romford |
Registered Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£142,535 |
Cash | £31,956 |
Current Liabilities | £328,344 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 January 2010 | Delivered on: 27 January 2010 Persons entitled: Crown Holdings Limited Classification: Debenture Secured details: £300,000 due or to become due from the company to the chargee. Particulars: By way of first floating charge all the undertaking, property, rights and assets. Outstanding |
---|
19 November 2020 | Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
---|---|
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 25 January 2018 (12 pages) |
18 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (11 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
5 November 2015 | Accounts for a small company made up to 29 January 2015 (6 pages) |
5 November 2015 | Accounts for a small company made up to 29 January 2015 (6 pages) |
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 October 2014 | Accounts for a small company made up to 30 January 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 30 January 2014 (6 pages) |
11 August 2014 | Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages) |
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
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) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 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) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 May 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) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 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 Christopher John Sullivan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Deirdre 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 Christopher John Sullivan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Deirdre Morgan on 11 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (6 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
4 February 2009 | Director's change of particulars / victoria morgan / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / victoria morgan / 04/02/2009 (1 page) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
28 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 12/05/08; full list of members (5 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
2 December 2007 | Accounts for a small company made up to 25 January 2007 (6 pages) |
2 December 2007 | Accounts for a small company made up to 25 January 2007 (6 pages) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
22 October 2007 | Company name changed crown catering property manageme nt services LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed crown catering property manageme nt services LIMITED\certificate issued on 22/10/07 (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (6 pages) |
15 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 12/05/06; 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) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 July 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (2 pages) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
2 November 2004 | Accounting reference date extended from 30/09/04 to 31/01/05 (1 page) |
25 May 2004 | Return made up to 12/05/04; full list of members
|
25 May 2004 | Return made up to 12/05/04; full list of members
|
20 April 2004 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
31 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
31 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 12/05/01; full list of members (7 pages) |
5 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 March 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Resolutions
|
12 May 2000 | Incorporation (17 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Incorporation (17 pages) |
12 May 2000 | Secretary resigned (1 page) |