Hartley
Kent
DA3 7EG
Secretary Name | Mrs Joanne Sturges |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Haverstock House 7 Wellfield Hartley Kent DA3 7EG |
Director Name | Mr Carl Antony Graham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timberlee Whitehill Road Meopham Kent DA13 0NT |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Website | crownlimited.co.uk |
---|---|
Telephone | 020 88387110 |
Telephone region | London |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
55 at £0.01 | James Sturges 55.00% Ordinary |
---|---|
45 at £0.01 | Joanne Sturges 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,667 |
Cash | £9 |
Current Liabilities | £94,892 |
Latest Accounts | 26 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 2 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 January 2019 (10 pages) |
12 December 2018 | Total exemption full accounts made up to 28 January 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
19 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 29 January 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 29 January 2017 (10 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 January 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 29 January 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
11 October 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 January 2015 (8 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 January 2015 (8 pages) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 August 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 26 August 2015 (1 page) |
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr James Sturges on 20 November 2014 (2 pages) |
20 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Mr James Sturges on 20 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 August 2010 | Current accounting period shortened from 30 November 2009 to 31 January 2009 (1 page) |
5 August 2010 | Current accounting period shortened from 30 November 2009 to 31 January 2009 (1 page) |
26 January 2010 | Director's details changed for James Sturges on 5 November 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Joanne Sturges on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for James Sturges on 5 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for James Sturges on 5 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Secretary's details changed for Joanne Sturges on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Appointment terminated director carl graham (1 page) |
21 January 2009 | Appointment terminated director carl graham (1 page) |
18 November 2008 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
18 November 2008 | Appointment terminate, director sw incorporation LIMITED logged form (1 page) |
18 November 2008 | Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 November 2008 | Secretary appointed joanne sturges (2 pages) |
18 November 2008 | Director appointed james sturges (2 pages) |
18 November 2008 | Appointment terminated secretary sw corporate services LIMITED (1 page) |
18 November 2008 | Director appointed james sturges (2 pages) |
18 November 2008 | Secretary appointed joanne sturges (2 pages) |
18 November 2008 | Appointment terminate, director sw incorporation LIMITED logged form (1 page) |
18 November 2008 | Ad 05/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 November 2008 | Incorporation (17 pages) |
5 November 2008 | Incorporation (17 pages) |