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 | 01 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 August 2023) |
Role | Catering Hospitality |
Country of Residence | England |
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 | 01 June 2001(8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
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 | 01 June 2001(8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 July 2022) |
Role | 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 | 01 June 2001(8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Miss Samantha Jane Complin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 August 2015) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 01 December 2009(9 years, 2 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 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | crowngroup.co.uk |
---|
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 |
100 at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,099 |
Cash | £9,723 |
Current Liabilities | £93,103 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
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 Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
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 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (7 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
21 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 25 January 2018 (9 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (9 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 October 2016 | Accounts for a small company made up to 28 January 2016 (5 pages) |
25 October 2016 | Accounts for a small company made up to 28 January 2016 (5 pages) |
5 November 2015 | Accounts for a small company made up to 29 January 2015 (5 pages) |
5 November 2015 | Accounts for a small company made up to 29 January 2015 (5 pages) |
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Samantha Jane Complin as a director on 27 August 2015 (1 page) |
19 October 2015 | Termination of appointment of Samantha Jane Complin as a director on 27 August 2015 (1 page) |
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
28 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
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) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 October 2012 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) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 4 October 2011 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) |
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) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
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 director (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (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) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Deirdre Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deirdre Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher John Sullivan on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Samantha Jane Complin on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Deirdre Morgan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Samantha Jane Complin on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Christopher John Sullivan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Christopher John Sullivan on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Samantha Jane Complin on 4 November 2009 (2 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) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | 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) |
31 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 04/10/05; full list of members (2 pages) |
11 February 2005 | Return made up to 04/10/04; full list of members
|
11 February 2005 | Return made up to 04/10/04; full list of members
|
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 November 2002 | Ad 01/10/01--------- £ si 99@1 (2 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 November 2002 | Ad 01/10/01--------- £ si 99@1 (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New secretary appointed;new director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Secretary resigned (1 page) |
13 June 2001 | Company name changed catering assistance LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed catering assistance LIMITED\certificate issued on 13/06/01 (2 pages) |
4 October 2000 | Incorporation (18 pages) |
4 October 2000 | Incorporation (18 pages) |