Loughton
Essex
IG10 4PL
Director Name | Mrs Beverly Joan Lumley Kay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Secretary Name | Mrs Beverly Joan Lumley Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | the-crown-csg.co.uk |
---|
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | James Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282 |
Cash | £705 |
Current Liabilities | £5,859 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
25 May 2022 | Director's details changed for James Kay on 6 May 2022 (2 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
19 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mr James Kay as a person with significant control on 1 July 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 18 November 2015 (1 page) |
16 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 November 2010 | Termination of appointment of Beverly Kay as a secretary (1 page) |
23 November 2010 | Termination of appointment of Beverly Kay as a secretary (1 page) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Termination of appointment of Beverly Kay as a director (1 page) |
24 June 2010 | Termination of appointment of Beverly Kay as a director (1 page) |
18 May 2010 | Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page) |
18 May 2010 | Director's details changed for James Kay on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Kay on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for James Kay on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Registered office address changed from the Pastures Chaul End Farm Chaul End Nr Caddington Luton Bedfordshire LU1 4AX on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from the Pastures Chaul End Farm Chaul End Nr Caddington Luton Bedfordshire LU1 4AX on 27 January 2010 (1 page) |
9 January 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (1 page) |
9 January 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (1 page) |
8 January 2010 | Director's details changed for James Kay on 4 December 2009 (2 pages) |
8 January 2010 | Director's details changed for James Kay on 4 December 2009 (2 pages) |
8 January 2010 | Director's details changed for James Kay on 4 December 2009 (2 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 10/05/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members
|
14 June 2005 | Return made up to 10/05/05; full list of members
|
26 May 2005 | Registered office changed on 26/05/05 from: 63-66 hatton garden london EC1N 8LE (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 63-66 hatton garden london EC1N 8LE (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 63 - 66 hatton garden london EC1N 8LE (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 63 - 66 hatton garden london EC1N 8LE (1 page) |
29 July 2004 | Return made up to 10/05/04; change of members
|
29 July 2004 | Return made up to 10/05/04; change of members
|
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
9 May 2003 | Company name changed essexpizza LIMITED\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed essexpizza LIMITED\certificate issued on 09/05/03 (2 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 144 high street epping essex CM16 4AS (1 page) |
25 September 2002 | Registered office changed on 25/09/02 from: 144 high street epping essex CM16 4AS (1 page) |
23 September 2002 | Company name changed essexpizza.co.uk LIMITED\certificate issued on 23/09/02 (2 pages) |
23 September 2002 | Company name changed essexpizza.co.uk LIMITED\certificate issued on 23/09/02 (2 pages) |
16 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
9 July 2001 | Company name changed essexpizza.com LIMITED\certificate issued on 09/07/01 (2 pages) |
9 July 2001 | Company name changed essexpizza.com LIMITED\certificate issued on 09/07/01 (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
21 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Incorporation (15 pages) |
10 May 2001 | Incorporation (15 pages) |