Company NameCrown Central Limited
DirectorAlec Banner-Eve
Company StatusActive
Company Number04687385
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Previous NameCrown Central (Developments) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alec Banner-Eve
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(21 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
Director NameMr David Joel Banner-Eve
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameMrs Bronwen Banner-Eve
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 19 August 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Secretary NameMr David Joel Banner-Eve
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hall Farm
Harlow Tye
Harlow
Essex
CM17 0PE
Director NameStuart Knight
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleProperty Consultant
Correspondence Address11 Weighton Mews
Isleworth
Middlesex
TW7 4HZ
Director NameSusan Siggins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleOffice Administrator
Correspondence Address11 Weighton Mews
Isleworth
Middlesex
TW7 4HZ
Director NameMr Andrew France Hinde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPendleton Malthouse Lane
Hambledon
Godalming
GU8 4HJ
Director NameMrs Bronwen Elizabeth Banner-Eve
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(17 years, 11 months after company formation)
Appointment Duration1 month (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
Director NameMiss Jade Alexandra De Vere-Drummond
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(18 years after company formation)
Appointment Duration3 years (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 High Beech Road
Loughton
IG10 4BN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address9-11 High Beech Road
Loughton
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.1k at £0.1Trustees Of S.j. Eve Trust
30.50%
Ordinary
2.4k at £0.1Trustees Of D.m. Siggins Trust
24.00%
Ordinary
1.3k at £0.1S.n.e. Siggins
12.50%
Ordinary
1.3k at £0.1Stuart Cohen
12.50%
Ordinary
1k at £0.1Bronwen Banner-eve
10.25%
Ordinary
1k at £0.1David Banner-eve
10.25%
Ordinary

Financials

Year2014
Net Worth-£112,090
Cash£2,496
Current Liabilities£34,853

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2021Termination of appointment of Bronwen Elizabeth Banner-Eve as a director on 2 March 2021 (1 page)
4 March 2021Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2 March 2021 (2 pages)
10 February 2021Appointment of Mrs Bronwen Elizabeth Banner-Eve as a director on 28 January 2021 (2 pages)
13 October 2020Termination of appointment of Andrew France Hinde as a director on 12 October 2020 (1 page)
27 August 2020Director's details changed for Mr Adam France Hinde on 20 August 2020 (2 pages)
20 August 2020Appointment of Mr Adam France Hinde as a director on 19 August 2020 (2 pages)
20 August 2020Termination of appointment of Bronwen Banner-Eve as a director on 19 August 2020 (1 page)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 February 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
27 November 2019Termination of appointment of David Joel Banner-Eve as a secretary on 26 November 2019 (1 page)
27 November 2019Termination of appointment of David Joel Banner-Eve as a director on 26 November 2019 (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
28 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 March 2018Registered 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 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
9 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 30 April 2010 (6 pages)
23 March 2010Director's details changed for Mrs Bronwen Banner-Eve on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for David Joel Banner-Eve on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for David Joel Banner-Eve on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Bronwen Banner-Eve on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Return made up to 05/03/09; full list of members (5 pages)
27 March 2009Return made up to 05/03/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 October 2008Return made up to 05/03/08; full list of members (5 pages)
17 October 2008Return made up to 05/03/08; full list of members (5 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 July 2007Return made up to 05/03/07; full list of members (3 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Return made up to 05/03/07; full list of members (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page)
25 May 2007Registered office changed on 25/05/07 from: 364-368 cranbrook road gants hill ilford IG2 6HY (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
12 April 2007Company name changed crown central (developments) lim ited\certificate issued on 12/04/07 (2 pages)
12 April 2007Company name changed crown central (developments) lim ited\certificate issued on 12/04/07 (2 pages)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Return made up to 05/03/06; full list of members (4 pages)
28 June 2006Return made up to 05/03/06; full list of members (4 pages)
18 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
5 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
5 January 2005Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
16 July 2004Return made up to 05/03/04; full list of members (9 pages)
16 July 2004Return made up to 05/03/04; full list of members (9 pages)
8 July 2004S-div 16/01/04 (1 page)
8 July 2004Resolutions
  • RES13 ‐ Nom shar val red 16/01/04
(1 page)
8 July 2004Ad 16/01/04--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
8 July 2004Ad 16/01/04--------- £ si [email protected]=999 £ ic 1/1000 (3 pages)
8 July 2004Resolutions
  • RES13 ‐ Nom shar val red 16/01/04
(1 page)
8 July 2004S-div 16/01/04 (1 page)
5 February 2004Company name changed crown central (birmingham) limit ed\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed crown central (birmingham) limit ed\certificate issued on 05/02/04 (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
5 March 2003Incorporation (14 pages)
5 March 2003Incorporation (14 pages)