Ingatestone
CM4 0LQ
Director Name | Mr Dale James Storrer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 April 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Amanda Beer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mrs Deirdre Morgan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Victoria Elizabeth Morgan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Javed Taher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2019) |
Role | Solicitor And Company Secretary |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG |
Director Name | Ms Jacqueline Maria Harding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 November 2021) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone Essex CM4 0LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.crowngroup.co.uk/ |
---|---|
Telephone | 01708 711200 |
Telephone region | Romford |
Registered Address | The Maltings Norton Heath Ingatestone CM4 0LQ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Ongar |
Ward | High Ongar, Willingale and The Rodings |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £17,575 |
Net Worth | £19,911 |
Cash | £19,911 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
14 August 2023 | Company name changed the crown partnership charitable foundation LTD\certificate issued on 14/08/23
|
---|---|
14 August 2023 | Change of name notice (2 pages) |
15 July 2023 | Total exemption full accounts made up to 31 July 2022 (14 pages) |
8 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
7 April 2022 | Appointment of Mr Dale James Storrer as a director on 4 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Christopher John Sullivan as a director on 31 March 2022 (1 page) |
3 December 2021 | Termination of appointment of Jacqueline Maria Harding as a director on 24 November 2021 (1 page) |
15 November 2021 | Company name changed the crown group charitable foundation LIMITED\certificate issued on 15/11/21
|
17 August 2021 | Appointment of Ms Jacqueline Maria Harding as a director on 17 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Amanda Beer as a director on 29 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Victoria Elizabeth Morgan as a director on 28 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Russell Lee Christopher Morgan as a director on 28 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Deirdre Morgan as a director on 28 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
19 November 2020 | Registered 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) |
3 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
9 July 2020 | Current accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
30 October 2019 | Registered office address changed from Crown House 855 London Road West Thurrock Essex C/O Debbie Daniels RM20 3LG to Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG on 30 October 2019 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 April 2019 | Notification of Crown Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
12 July 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
12 July 2016 | Annual return made up to 27 June 2016 no member list (6 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
5 November 2015 | Total exemption full accounts made up to 31 January 2015 (12 pages) |
3 July 2015 | Annual return made up to 27 June 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 27 June 2015 no member list (5 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
14 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
14 July 2014 | Annual return made up to 27 June 2014 no member list (5 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
19 July 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
19 July 2013 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from C/O Debbie Daniels Crown House 855 London Road Grays Essex RM20 3LG England on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 27 June 2013 no member list (5 pages) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
21 December 2012 | Appointment of Mr. Javed Taher as a director (2 pages) |
21 December 2012 | Appointment of Mr. Javed Taher as a director (2 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
27 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
27 July 2012 | Annual return made up to 27 June 2012 no member list (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
25 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
25 July 2011 | Annual return made up to 27 June 2011 no member list (4 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
28 June 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Amanda Beer on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Russell Lee Christopher Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
28 June 2010 | Director's details changed for Mr Christopher John Sullivan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Charles Nicholas Beer on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Amanda Beer on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Christopher John Sullivan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Deirdre Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Deirdre Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Victoria Elizabeth Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Victoria Elizabeth Morgan on 27 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 27 June 2010 no member list (4 pages) |
28 June 2010 | Director's details changed for Mr Charles Nicholas Beer on 27 June 2010 (2 pages) |
11 January 2010 | Director's details changed for Amanada Beer on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Amanada Beer on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Christopher John Sullivan on 11 January 2010 (2 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (13 pages) |
22 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 January 2009 (1 page) |
22 October 2009 | Previous accounting period shortened from 30 June 2009 to 31 January 2009 (1 page) |
13 July 2009 | Annual return made up to 27/06/09 (3 pages) |
13 July 2009 | Annual return made up to 27/06/09 (3 pages) |
16 February 2009 | Director's change of particulars / victoria morgan / 16/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / victoria morgan / 16/02/2009 (1 page) |
7 August 2008 | Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary waterlow secretaries LIMITED logged form (1 page) |
30 July 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
30 July 2008 | Appointment terminated director waterlow secretaries LIMITED (1 page) |
22 July 2008 | Director appointed russell lee christopher morgan (3 pages) |
22 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
22 July 2008 | Director appointed charles nicholas beer (3 pages) |
22 July 2008 | Director appointed deirdre morgan (3 pages) |
22 July 2008 | Director appointed christopher john sullivan (3 pages) |
22 July 2008 | Director appointed victoria morgan (2 pages) |
22 July 2008 | Director appointed amanada beer (2 pages) |
22 July 2008 | Director appointed christopher john sullivan (3 pages) |
22 July 2008 | Director appointed deirdre morgan (3 pages) |
22 July 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
22 July 2008 | Director appointed charles nicholas beer (3 pages) |
22 July 2008 | Director appointed amanada beer (2 pages) |
22 July 2008 | Director appointed russell lee christopher morgan (3 pages) |
22 July 2008 | Director appointed victoria morgan (2 pages) |
27 June 2008 | Incorporation (21 pages) |
27 June 2008 | Incorporation (21 pages) |