Loughton
IG10 4BN
Director Name | Mr David Joel Banner-Eve |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Director Name | Mrs Bronwen Banner-Eve |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 August 2020) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Secretary Name | Mr David Joel Banner-Eve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 November 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moor Hall Farm Harlow Tye Harlow Essex CM17 0PE |
Director Name | Stuart Knight |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Property Consultant |
Correspondence Address | 11 Weighton Mews Isleworth Middlesex TW7 4HZ |
Director Name | Susan Siggins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2006) |
Role | Office Administrator |
Correspondence Address | 11 Weighton Mews Isleworth Middlesex TW7 4HZ |
Director Name | Mr Andrew France Hinde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pendleton Malthouse Lane Hambledon Godalming GU8 4HJ |
Director Name | Mrs Bronwen Elizabeth Banner-Eve |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(17 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
Director Name | Miss Jade Alexandra De Vere-Drummond |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(18 years after company formation) |
Appointment Duration | 3 years (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-11 High Beech Road Loughton IG10 4BN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 9-11 High Beech Road Loughton IG10 4BN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3.1k at £0.1 | Trustees Of S.j. Eve Trust 30.50% Ordinary |
---|---|
2.4k at £0.1 | Trustees Of D.m. Siggins Trust 24.00% Ordinary |
1.3k at £0.1 | S.n.e. Siggins 12.50% Ordinary |
1.3k at £0.1 | Stuart Cohen 12.50% Ordinary |
1k at £0.1 | Bronwen Banner-eve 10.25% Ordinary |
1k at £0.1 | David Banner-eve 10.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,090 |
Cash | £2,496 |
Current Liabilities | £34,853 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
4 March 2021 | Termination of appointment of Bronwen Elizabeth Banner-Eve as a director on 2 March 2021 (1 page) |
---|---|
4 March 2021 | Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2 March 2021 (2 pages) |
10 February 2021 | Appointment of Mrs Bronwen Elizabeth Banner-Eve as a director on 28 January 2021 (2 pages) |
13 October 2020 | Termination of appointment of Andrew France Hinde as a director on 12 October 2020 (1 page) |
27 August 2020 | Director's details changed for Mr Adam France Hinde on 20 August 2020 (2 pages) |
20 August 2020 | Appointment of Mr Adam France Hinde as a director on 19 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Bronwen Banner-Eve as a director on 19 August 2020 (1 page) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 30 April 2019 (6 pages) |
27 November 2019 | Termination of appointment of David Joel Banner-Eve as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Termination of appointment of David Joel Banner-Eve as a director on 26 November 2019 (1 page) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018 (1 page) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 March 2010 | Director's details changed for Mrs Bronwen Banner-Eve on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for David Joel Banner-Eve on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for David Joel Banner-Eve on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Bronwen Banner-Eve on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 October 2008 | Return made up to 05/03/08; full list of members (5 pages) |
17 October 2008 | Return made up to 05/03/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 July 2007 | Return made up to 05/03/07; full list of members (3 pages) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2007 | Return made up to 05/03/07; full list of members (3 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
12 April 2007 | Company name changed crown central (developments) lim ited\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed crown central (developments) lim ited\certificate issued on 12/04/07 (2 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Return made up to 05/03/06; full list of members (4 pages) |
28 June 2006 | Return made up to 05/03/06; full list of members (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 May 2005 | Return made up to 05/03/05; full list of members
|
19 May 2005 | Return made up to 05/03/05; full list of members
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
5 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
16 July 2004 | Return made up to 05/03/04; full list of members (9 pages) |
16 July 2004 | Return made up to 05/03/04; full list of members (9 pages) |
8 July 2004 | S-div 16/01/04 (1 page) |
8 July 2004 | Resolutions
|
8 July 2004 | Ad 16/01/04--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
8 July 2004 | Ad 16/01/04--------- £ si [email protected]=999 £ ic 1/1000 (3 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | S-div 16/01/04 (1 page) |
5 February 2004 | Company name changed crown central (birmingham) limit ed\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed crown central (birmingham) limit ed\certificate issued on 05/02/04 (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
26 April 2003 | Director resigned (1 page) |
26 April 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (14 pages) |
5 March 2003 | Incorporation (14 pages) |