Company NameTEHC Limited
Company StatusDissolved
Company Number03991435
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameCrown Catering Property Management Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMrs Victoria Elizabeth Morgan-Cummins
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(7 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(7 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed12 May 2000(same day as company formation)
RoleFinance Director
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(7 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(9 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01708 335184
Telephone regionRomford

Location

Registered AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£142,535
Cash£31,956
Current Liabilities£328,344

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

26 January 2010Delivered 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

Filing History

19 November 2020Registered 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 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
9 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
24 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 October 2019Registered 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 2019Accounts for a small company made up to 31 January 2019 (11 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
17 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 25 January 2018 (12 pages)
18 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (11 pages)
31 October 2017Accounts for a small company made up to 26 January 2017 (11 pages)
15 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (6 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (6 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(7 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (6 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (6 pages)
11 August 2014Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages)
11 August 2014Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages)
11 August 2014Director's details changed for Victoria Elizabeth Morgan on 1 July 2014 (2 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (6 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages)
17 May 2010Director's details changed for Victoria Elizabeth Morgan on 6 April 2010 (2 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Deirdre Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Deirdre Morgan on 11 January 2010 (2 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
5 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
19 May 2009Return made up to 12/05/09; full list of members (5 pages)
19 May 2009Return made up to 12/05/09; full list of members (5 pages)
4 February 2009Director's change of particulars / victoria morgan / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / victoria morgan / 04/02/2009 (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (5 pages)
28 May 2008Return made up to 12/05/08; full list of members (5 pages)
28 May 2008Return made up to 12/05/08; full list of members (5 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
2 December 2007Accounts for a small company made up to 25 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 25 January 2007 (6 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
22 October 2007Company name changed crown catering property manageme nt services LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed crown catering property manageme nt services LIMITED\certificate issued on 22/10/07 (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 May 2007Return made up to 12/05/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (6 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (6 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
15 May 2006Return made up to 12/05/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
2 June 2005Return made up to 12/05/05; full list of members (2 pages)
2 June 2005Return made up to 12/05/05; full list of members (2 pages)
2 November 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
2 November 2004Accounting reference date extended from 30/09/04 to 31/01/05 (1 page)
25 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 April 2004Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 April 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
20 April 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 July 2003Return made up to 12/05/03; full list of members (7 pages)
3 July 2003Return made up to 12/05/03; full list of members (7 pages)
31 July 2002Return made up to 12/05/02; full list of members (7 pages)
31 July 2002Return made up to 12/05/02; full list of members (7 pages)
18 June 2001Return made up to 12/05/01; full list of members (7 pages)
18 June 2001Return made up to 12/05/01; full list of members (7 pages)
5 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 March 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
25 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/05/00
(1 page)
12 May 2000Incorporation (17 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Incorporation (17 pages)
12 May 2000Secretary resigned (1 page)