Norton Heath
Ingatestone
CM4 0LQ
Director Name | Mr Charles Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Mr Paul Croasdale |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 September 2021(7 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road Norton Heath 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(7 years, 6 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 | Mr Javed Taher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Daniel James Clifford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Maltings Chelmsford Road 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 | 18 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ |
Director Name | Miss Madeleine Marie Magali |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Timothy James Allen |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Secretary Name | Mrs Sarah Lawrence |
---|---|
Status | Resigned |
Appointed | 27 September 2019(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex C/O Sarah Lawrence RM20 3LG |
Director Name | Mrs Sarah Lawrence |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(5 years after company formation) |
Appointment Duration | 1 year (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House London Road Grays RM20 3LG |
Website | crowngroup.co.uk |
---|
Registered Address | The Maltings Chelmsford Road 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 | 4 other UK companies use this postal address |
51 at £1 | Crown Holdings LTD 51.00% Ordinary |
---|---|
49 at £1 | Daniel Clifford 49.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
17 February 2021 | Appointment of Mr Charles Beer as a director on 30 July 2020 (2 pages) |
---|---|
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 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 Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 19 November 2020 (1 page) |
22 October 2020 | Termination of appointment of Timothy James Allen as a director on 21 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Sarah Lawrence as a director on 16 October 2020 (1 page) |
16 October 2020 | Termination of appointment of Sarah Lawrence as a secretary on 16 October 2020 (1 page) |
22 July 2020 | Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 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) |
29 October 2019 | Accounts for a small company made up to 31 January 2019 (9 pages) |
8 October 2019 | Appointment of Mrs Sarah Lawrence as a director on 8 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a secretary on 27 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Sarah Lawrence as a secretary on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Javed Taher as a director on 27 September 2019 (1 page) |
7 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 25 January 2018 (9 pages) |
5 June 2018 | Termination of appointment of Madeleine Marie Magali as a director on 5 June 2018 (1 page) |
4 June 2018 | Appointment of Mr. Timothy James Allen as a director on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Miss Madeleine Marie Magali as a director on 4 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (8 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
13 June 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
19 March 2015 | Appointment of Mr. Russell Lee Christopher Morgan as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr. Daniel James Clifford as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr. Russell Lee Christopher Morgan as a director on 18 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr. Chris Sullivan as a director on 18 March 2015 (2 pages) |
19 March 2015 | Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Appointment of Mr. Chris Sullivan as a director on 18 March 2015 (2 pages) |
19 March 2015 | Company name changed good food UNLTD LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Appointment of Mr. Daniel James Clifford as a director on 18 March 2015 (2 pages) |
23 January 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (3 pages) |
23 January 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (3 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|