Danbury
Chelmsford
Essex
CM3 4DJ
Secretary Name | Mrs Diane Kristina Kindell-Brown |
---|---|
Status | Current |
Appointed | 05 December 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Westgate Chambers 8a Elm Park Road Pinner HA5 3LA |
Director Name | Mark Alan Hall |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Grove Brentwood Essex CM14 5NS |
Director Name | Diane Kindell-Brown |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside 69 Main Road Danbury Essex CM3 4DJ |
Secretary Name | Mr Mark Alan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Secretary Name | Mr Darron Lee Kindell Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 August 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Main Road Danbury Chelmsford Essex CM3 4DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.allcrates.co.uk |
---|
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Darron Kindell-brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,468 |
Cash | £42,162 |
Current Liabilities | £120,337 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 June 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
14 June 2023 | Director's details changed for Mr Darron Lee Kindell-Brown on 30 May 2023 (2 pages) |
14 June 2023 | Secretary's details changed for Mrs Diane Kristina Kindell-Brown on 30 May 2023 (1 page) |
13 June 2023 | Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner HA5 3LA England to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Colchester Essex CO6 2JX on 13 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
14 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
30 May 2021 | Cessation of Darron Lee Kindell-Brown as a person with significant control on 23 April 2021 (1 page) |
30 May 2021 | Cessation of Diane Kristina Kindell-Brown as a person with significant control on 23 April 2021 (1 page) |
30 May 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
30 May 2021 | Notification of George Edward Holdings Limited as a person with significant control on 23 April 2021 (1 page) |
6 May 2021 | Secretary's details changed for Mrs Diane Kristina Kindell Brown on 6 May 2021 (1 page) |
6 May 2021 | Change of details for Mrs Diane Kristina Kindell Brown as a person with significant control on 6 May 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Darron Lee Kindell Brown on 6 May 2021 (2 pages) |
6 May 2021 | Change of details for Mr Darron Lee Kindell Brown as a person with significant control on 6 May 2021 (2 pages) |
16 September 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
11 September 2019 | Registered office address changed from 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 11 September 2019 (1 page) |
10 September 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
16 August 2017 | Termination of appointment of Darron . Kindell-Brown as a secretary on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Darron . Kindell-Brown as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mrs Diane Kristina Kindell Brown as a secretary on 5 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Appointment of Mrs Diane Kristina Kindell Brown as a secretary on 5 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
11 August 2017 | Notification of Diane Kristina Kindell Brown as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Change of details for Mr Darron . Kindell-Brown as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Notification of Diane Kristina Kindell Brown as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Change of details for Mr Darron . Kindell-Brown as a person with significant control on 5 December 2016 (2 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
11 August 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 May 2016 | Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from The Haybarn Unit 11 Fanton Hall Farm Wickford Essex SS12 9JF to 6 Weston Chambers Weston Road Southend-on-Sea SS1 1AT on 17 May 2016 (1 page) |
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS on 9 January 2013 (1 page) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Termination of appointment of Mark Hall as a director (1 page) |
10 August 2010 | Termination of appointment of Mark Hall as a director (1 page) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page) |
18 June 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Darron Kindell-Brown on 1 February 2010 (1 page) |
17 June 2010 | Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Alan Hall on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Darron Kindell-Brown on 1 January 2010 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
18 December 2008 | Secretary appointed mr darron kindell-brown (1 page) |
18 December 2008 | Appointment terminated secretary mark hall (1 page) |
18 December 2008 | Appointment terminated secretary mark hall (1 page) |
18 December 2008 | Director appointed mr darron kindell-brown (1 page) |
18 December 2008 | Director appointed mr darron kindell-brown (1 page) |
18 December 2008 | Appointment terminated director diane kindell-brown (1 page) |
18 December 2008 | Secretary appointed mr darron kindell-brown (1 page) |
18 December 2008 | Appointment terminated director diane kindell-brown (1 page) |
7 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 October 2008 | Return made up to 09/02/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 45 doughty street london WC1N 2LR (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 45 doughty street london WC1N 2LR (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: chamberlains unit 18A sporehams lane danbury essex CM3 4AJ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: chamberlains unit 18A sporehams lane danbury essex CM3 4AJ (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Ad 09/02/05--------- £ si 1@1 (2 pages) |
18 April 2007 | Ad 09/02/05--------- £ si 1@1 (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
29 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 September 2006 | Return made up to 09/02/06; full list of members
|
27 September 2006 | Return made up to 09/02/06; full list of members
|
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (16 pages) |
9 February 2005 | Incorporation (16 pages) |