Company NameCorporate Sort Limited
DirectorJames Kay
Company StatusActive
Company Number04214210
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Kay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Beverly Joan Lumley Kay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMrs Beverly Joan Lumley Kay
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitethe-crown-csg.co.uk

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£282
Cash£705
Current Liabilities£5,859

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
10 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
25 May 2022Director's details changed for James Kay on 6 May 2022 (2 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 July 2020Registered 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 2020Change of details for Mr James Kay as a person with significant control on 1 July 2020 (2 pages)
30 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
20 June 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
22 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Registered 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 2015Registered 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 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
6 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Termination of appointment of Beverly Kay as a secretary (1 page)
23 November 2010Termination of appointment of Beverly Kay as a secretary (1 page)
14 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
24 June 2010Termination of appointment of Beverly Kay as a director (1 page)
24 June 2010Termination of appointment of Beverly Kay as a director (1 page)
18 May 2010Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page)
18 May 2010Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page)
18 May 2010Director's details changed for James Kay on 8 May 2010 (2 pages)
18 May 2010Director's details changed for James Kay on 8 May 2010 (2 pages)
18 May 2010Director's details changed for James Kay on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (2 pages)
18 May 2010Secretary's details changed for Mrs Beverly Joan Lumley Kay on 8 May 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Registered 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 2010Registered 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 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages)
9 January 2010Secretary's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (1 page)
9 January 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages)
9 January 2010Director's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (2 pages)
9 January 2010Director's details changed for Mrs Beverly Joan Lumley Kay on 4 December 2009 (2 pages)
9 January 2010Director's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (2 pages)
9 January 2010Secretary's details changed for Mrs Beverly Joan Lumley Nazmi on 27 November 2009 (1 page)
8 January 2010Director's details changed for James Kay on 4 December 2009 (2 pages)
8 January 2010Director's details changed for James Kay on 4 December 2009 (2 pages)
8 January 2010Director's details changed for James Kay on 4 December 2009 (2 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
19 June 2008Return made up to 10/05/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 10/05/07; full list of members (3 pages)
17 July 2007Return made up to 10/05/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
2 June 2006Return made up to 10/05/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
14 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(7 pages)
26 May 2005Registered office changed on 26/05/05 from: 63-66 hatton garden london EC1N 8LE (1 page)
26 May 2005Registered office changed on 26/05/05 from: 63-66 hatton garden london EC1N 8LE (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 August 2004Registered office changed on 20/08/04 from: 63 - 66 hatton garden london EC1N 8LE (1 page)
20 August 2004Registered office changed on 20/08/04 from: 63 - 66 hatton garden london EC1N 8LE (1 page)
29 July 2004Return made up to 10/05/04; change of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
29 July 2004Return made up to 10/05/04; change of members
  • 363(287) ‐ Registered office changed on 29/07/04
(7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Return made up to 10/05/03; full list of members (7 pages)
31 July 2003Return made up to 10/05/03; full list of members (7 pages)
9 May 2003Company name changed essexpizza LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed essexpizza LIMITED\certificate issued on 09/05/03 (2 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
25 September 2002Registered office changed on 25/09/02 from: 144 high street epping essex CM16 4AS (1 page)
25 September 2002Registered office changed on 25/09/02 from: 144 high street epping essex CM16 4AS (1 page)
23 September 2002Company name changed essexpizza.co.uk LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed essexpizza.co.uk LIMITED\certificate issued on 23/09/02 (2 pages)
16 June 2002Return made up to 10/05/02; full list of members (7 pages)
16 June 2002Return made up to 10/05/02; full list of members (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
3 August 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
3 August 2001New secretary appointed (2 pages)
9 July 2001Company name changed essexpizza.com LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed essexpizza.com LIMITED\certificate issued on 09/07/01 (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Registered office changed on 21/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 May 2001Registered office changed on 21/05/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 May 2001Secretary resigned (1 page)
10 May 2001Incorporation (15 pages)
10 May 2001Incorporation (15 pages)