Norton Heath
Ingatestone
Essex
CM4 0LQ
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 05 September 2023) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ |
Director Name | Mrs Jeannette Jackson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 73 Whitmore Road Beckenham Kent BR3 3NX |
Secretary Name | Mr Peter William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Whitmore Road Beckenham Kent BR3 3NX |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 43 London Road Stanford Rivers Ongar Essex CM5 9PH |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 01 December 2009(6 years, 10 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 | Mr Colin Sayers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ |
Director Name | Mr Shellin Taneja |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Javed Taher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | crowngroup.co.uk |
---|
Registered Address | The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
1 at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
5 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2023 | Application to strike the company off the register (1 page) |
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
22 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
4 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 July 2020 (4 pages) |
18 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 February 2021 | Registered office address changed from The Maltings Norton Heath Ingatestone CM4 0LQ England to The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ on 18 February 2021 (1 page) |
19 November 2020 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (3 pages) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page) |
29 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 25 January 2018 (3 pages) |
6 September 2018 | Termination of appointment of Shellin Taneja as a director on 24 August 2018 (1 page) |
4 April 2018 | Appointment of Mr. Javed Taher as a director on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr. Shellin Taneja as a director on 28 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Colin Sayers as a director on 28 March 2018 (1 page) |
22 February 2018 | Resolutions
|
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 26 January 2017 (3 pages) |
1 November 2017 | Accounts for a small company made up to 26 January 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (4 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (4 pages) |
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 August 2014 | Appointment of Mr. Colin Sayers as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Christopher John Sullivan as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Charles Beer as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Charles Beer as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Colin Sayers as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr. Christopher John Sullivan as a director on 15 August 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM1 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM1 9EL on 10 June 2013 (1 page) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 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) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
5 January 2010 | Appointment of Mr Javed Taher as a secretary (1 page) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 March 2007 | Company name changed events london LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed events london LIMITED\certificate issued on 23/03/07 (2 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
7 August 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 April 2005 | Return made up to 28/01/05; full list of members (2 pages) |
19 April 2005 | Return made up to 28/01/05; full list of members (2 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 73 whitmore road beckenham kent BR3 3NX (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
24 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
26 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 38 great suffolk street london SE1 0UE (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 38 great suffolk street london SE1 0UE (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (9 pages) |
28 January 2003 | Incorporation (9 pages) |