Company NameCrown Holdings Limited
Company StatusActive
Company Number04066827
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 12 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Dale James Storrer
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Daniel Clifford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMiss Daisy Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMrs Victoria Elizabeth Morgan-Cummins
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Steven Morgan-Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(22 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameJonathan Andrew Byrne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2007)
RoleGroup Sales & Marketing Direct
Correspondence AddressApartment A
20 Palmeira Sqaure
Hove
East Sussex
BN3 2JN
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2009)
RoleDirector Secretary
Country of ResidenceWales
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameTerence Powell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressWindrift Marks Hall Lane
Margaret Roding
Dunmow
Essex
CM6 1QT
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed25 January 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2009)
RoleDirector Secretary
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr Roger Thomas Hacker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 14 Grange Road
Camberley
Surrey
GU15 2DH
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(9 years, 3 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 after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Director NameMs Jackie Harding
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameMr Daniel James Clifford
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(21 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Chelmsford Road
Norton Heath
Ingatestone
CM4 0LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrownholdings.net
Telephone01708 711200
Telephone regionRomford

Location

Registered AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

138 at £1R.l.c. Morgan
76.24%
Ordinary A
9 at £1Charles Nicholas Beer
4.97%
Ordinary C
34 at £1Deirdre Morgan
18.78%
Ordinary B

Financials

Year2014
Turnover£29,019,748
Gross Profit£8,818,543
Net Worth£10,014,970
Cash£6,021,554
Current Liabilities£9,626,487

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

15 September 2015Delivered on: 2 October 2015
Persons entitled:
Heritage Trustees Limited
Deirdre Morgan
Russell Lee Christopher Morgan

Classification: A registered charge
Particulars: The freehold property known as 236 london road, romford, essex, RM7 9EL being part of the land registered at hm land registry under title number EGL62690 and shown coloured yellow on the plan annexed to the charge document.
Outstanding
6 May 2009Delivered on: 7 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 london road romford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2009Delivered on: 7 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 london road romford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2021Delivered on: 24 May 2021
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the maltings, norton heath, ingatestone (CM4 0LQ) as the same is registered at hm land registry with title no EX914332.
Outstanding
16 May 2019Delivered on: 20 May 2019
Persons entitled:
Heritage Trustees Limited
Deirdre Morgan
Russell Lee Christopher Morgan
Russell Lee Christopher Morgan
Deirdre Morgan
Heritage Trustees Limited

Classification: A registered charge
Particulars: Midsummer house, midsummer common, cambridge, CB4 1HA being the whole of the land and buildings registered at hm land registry under title number CB55084.
Outstanding
19 April 2018Delivered on: 3 May 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled:
Heritage Trustees Limited
Deirdre Morgan
Russell Lee Christopher Morgan
Russell Lee Christopher Morgan
Deirdre Morgan
Heritage Trustees Limited
Heritage Trustees Limited
Deirdre Morgan
Russell Lee Christopher Morgan

Classification: A registered charge
Particulars: The freehold property known as 261 chesterton road, chesterton, cambridge CB4 1BG, being part of the land registered at hm land register under title number CB31798 and shown on the plan annexed to the charge document.
Outstanding
10 July 2009Delivered on: 11 July 2009
Satisfied on: 25 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The headley headley common great warley brentwood essex t/nos EX500905 and EX801714 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2009Delivered on: 7 May 2009
Satisfied on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214 london road romford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2009Delivered on: 7 May 2009
Satisfied on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 london road romford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2007Delivered on: 3 February 2007
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236-238 240 and 242 london road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2006Delivered on: 8 November 2006
Satisfied on: 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 blackmore road kelvedon hatch brentwood essex t/no EX228606. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 2002Delivered on: 31 October 2002
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 March 2021Satisfaction of charge 6 in full (2 pages)
1 March 2021Satisfaction of charge 7 in full (2 pages)
1 March 2021Satisfaction of charge 040668270009 in full (1 page)
18 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
24 November 2020Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 24 November 2020 (1 page)
16 October 2020Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page)
17 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 December 2019Appointment of Ms Jackie Harding as a director on 13 December 2019 (2 pages)
29 October 2019Group of companies' accounts made up to 31 January 2019 (48 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)
20 May 2019Registration of charge 040668270012, created on 16 May 2019 (19 pages)
25 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
13 December 2018Satisfaction of charge 040668270011 in full (1 page)
26 October 2018Group of companies' accounts made up to 25 January 2018 (50 pages)
3 May 2018Registration of charge 040668270011, created on 19 April 2018 (14 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Group of companies' accounts made up to 26 January 2017 (48 pages)
31 October 2017Group of companies' accounts made up to 26 January 2017 (48 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 October 2016Group of companies' accounts made up to 28 January 2016 (49 pages)
26 October 2016Group of companies' accounts made up to 28 January 2016 (49 pages)
6 April 2016Registration of charge 040668270010, created on 1 April 2016 (20 pages)
6 April 2016Registration of charge 040668270010, created on 1 April 2016 (20 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 181
(6 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 181
(6 pages)
5 November 2015Group of companies' accounts made up to 29 January 2015 (38 pages)
5 November 2015Group of companies' accounts made up to 29 January 2015 (38 pages)
2 October 2015Registration of charge 040668270009, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
2 October 2015Registration of charge 040668270009, created on 15 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 181
(6 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 181
(6 pages)
28 October 2014Group of companies' accounts made up to 30 January 2014 (35 pages)
28 October 2014Group of companies' accounts made up to 30 January 2014 (35 pages)
16 July 2014Amended group of companies' accounts made up to 31 January 2013 (34 pages)
16 July 2014Amended group of companies' accounts made up to 31 January 2013 (34 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 181
(6 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 181
(6 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (35 pages)
25 October 2013Satisfaction of charge 8 in full (2 pages)
25 October 2013Satisfaction of charge 8 in full (2 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)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
30 October 2012Group of companies' accounts made up to 26 January 2012 (35 pages)
30 October 2012Group of companies' accounts made up to 26 January 2012 (35 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
17 October 2011Group of companies' accounts made up to 27 January 2011 (35 pages)
17 October 2011Group of companies' accounts made up to 27 January 2011 (35 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 November 2010Group of companies' accounts made up to 28 January 2010 (22 pages)
1 November 2010Group of companies' accounts made up to 28 January 2010 (22 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
9 February 2010Particulars of variation of rights attached to shares (2 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2010Change of share class name or designation (2 pages)
9 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2010Particulars of variation of rights attached to shares (2 pages)
9 February 2010Change of share class name or designation (2 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
23 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
23 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
1 December 2009Group of companies' accounts made up to 29 January 2009 (22 pages)
1 December 2009Group of companies' accounts made up to 29 January 2009 (22 pages)
10 November 2009Statement of capital following an allotment of shares on 26 January 2009
  • GBP 181
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 26 January 2009
  • GBP 181
(2 pages)
10 November 2009Director's details changed for Mr Christopher John Sullivan on 10 November 2009 (2 pages)
10 November 2009Particulars of contract relating to shares (2 pages)
10 November 2009Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
10 November 2009Particulars of contract relating to shares (2 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Christopher John Sullivan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages)
24 October 2009Particulars of contract relating to shares (2 pages)
24 October 2009Statement of capital following an allotment of shares on 26 January 2009
  • GBP 172
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 26 January 2009
  • GBP 172
(2 pages)
24 October 2009Particulars of contract relating to shares (2 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 March 2009Group of companies' accounts made up to 31 January 2008 (23 pages)
3 March 2009Group of companies' accounts made up to 31 January 2008 (23 pages)
28 January 2009Return made up to 28/01/09; full list of members (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (5 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (2 pages)
2 October 2008Director appointed mr christopher john sullivan (1 page)
2 October 2008Director appointed mr christopher john sullivan (1 page)
19 September 2008Return made up to 02/09/08; full list of members (4 pages)
19 September 2008Return made up to 02/09/08; full list of members (4 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 March 2008Group of companies' accounts made up to 31 January 2007 (32 pages)
1 March 2008Group of companies' accounts made up to 31 January 2007 (32 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
27 September 2007Return made up to 02/09/07; full list of members (3 pages)
27 September 2007Return made up to 02/09/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 January 2006 (32 pages)
8 March 2007Full accounts made up to 31 January 2006 (32 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
16 May 2006Group of companies' accounts made up to 31 January 2005 (31 pages)
16 May 2006Group of companies' accounts made up to 31 January 2005 (31 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
25 February 2005Group of companies' accounts made up to 31 January 2004 (28 pages)
25 February 2005Group of companies' accounts made up to 31 January 2004 (28 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
20 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (28 pages)
2 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 04/09/02; full list of members (8 pages)
27 October 2002Return made up to 04/09/02; full list of members (8 pages)
13 November 2001Return made up to 04/09/01; full list of members (8 pages)
13 November 2001Return made up to 04/09/01; full list of members (8 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
3 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
3 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
21 September 2000Memorandum and Articles of Association (12 pages)
21 September 2000Memorandum and Articles of Association (12 pages)
18 September 2000Company name changed madmart LIMITED\certificate issued on 19/09/00 (2 pages)
18 September 2000Company name changed madmart LIMITED\certificate issued on 19/09/00 (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 788/790 finchley road london NW11 7TJ (1 page)
14 September 2000Registered office changed on 14/09/00 from: 788/790 finchley road london NW11 7TJ (1 page)
4 September 2000Incorporation (18 pages)
4 September 2000Incorporation (18 pages)