Company NameCasa Monte Cristo Limited
Company StatusActive
Company Number05876263
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(5 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMrs Deidre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Steven Andrew Jason Morgan-Cummins
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameMrs Victoria Elizabeth Morgan-Cummins
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG
Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Ongar Road Stondon Massey
Brentwood
Essex
CM15 0LE
Director NameVictoria Elizabeth Morgan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleManager
Correspondence AddressThe Old School House
Stondon Massey
Essex
CM15 0LE
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(8 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 25 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Norton Heath
Ingatestone
CM4 0LQ
Director NameMiss Daisy Anne Lesley Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 March 2023)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Malthouse Road
Selsey
Chichester
West Sussex
PO20 0QR
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMrs Sarah Lawrence
StatusResigned
Appointed27 September 2019(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 12 October 2020)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
Grays
Essex
C/O Sarah Lawrence
RM20 3LG

Contact

Websitecrowngroup.co.uk

Location

Registered AddressUnit 25 Ongar Business Centre The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,443,698
Cash£164,193
Current Liabilities£2,553,345

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

19 November 2020Registered office address changed from Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG England to The Maltings Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page)
27 October 2020Termination of appointment of Sarah Lawrence as a secretary on 12 October 2020 (1 page)
16 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 July 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
6 February 2020Director's details changed for Mr Steven Andrew Jason Cummins on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Ms Victoria Elizabeth Morgan Cummins on 6 February 2020 (2 pages)
21 January 2020Appointment of Mr Steven Andrew Jason Cummins as a director on 16 January 2020 (2 pages)
21 January 2020Appointment of Ms Victoria Elizabeth Morgan Cummins as a director on 16 January 2020 (2 pages)
21 January 2020Appointment of Mrs Deidre Morgan as a director on 16 January 2020 (2 pages)
15 November 2019Accounts for a small company made up to 31 January 2019 (10 pages)
30 October 2019Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page)
27 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 September 2019Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page)
30 October 2018Accounts for a small company made up to 25 January 2018 (11 pages)
14 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 26 January 2017 (10 pages)
1 November 2017Accounts for a small company made up to 26 January 2017 (10 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
26 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (6 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (6 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
19 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
30 October 2012Accounts for a small company made up to 26 January 2012 (7 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (7 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (8 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (8 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 29 January 2010 (6 pages)
1 November 2010Accounts for a small company made up to 29 January 2010 (6 pages)
19 August 2010Director's details changed for Daisy Anne Lesley Taylor on 10 August 2010 (2 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Daisy Anne Lesley Taylor on 10 August 2010 (2 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Christopher John Sullivan on 24 December 2009 (2 pages)
24 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
24 December 2009Director's details changed for Christopher John Sullivan on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Russell Lee Christopher Morgan on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
24 December 2009Termination of appointment of Nigel Gaymer as a secretary (1 page)
24 December 2009Director's details changed for Mr Russell Lee Christopher Morgan on 24 December 2009 (2 pages)
24 December 2009Appointment of Mr Javed Taher as a secretary (1 page)
24 December 2009Director's details changed for Mr Charles Nicholas Beer on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Charles Nicholas Beer on 24 December 2009 (2 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (6 pages)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 13 January 2008 (6 pages)
5 February 2009Accounts for a small company made up to 13 January 2008 (6 pages)
30 January 2009Accounting reference date extended from 13/01/2009 to 31/01/2009 (1 page)
30 January 2009Accounting reference date extended from 13/01/2009 to 31/01/2009 (1 page)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
27 February 2008Prev ext from 31/07/2007 to 13/01/2008 (1 page)
27 February 2008Prev ext from 31/07/2007 to 13/01/2008 (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Ad 01/08/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
10 August 2007Ad 01/08/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
14 July 2006Incorporation (17 pages)
14 July 2006Incorporation (17 pages)