Harold Hill
Romford
RM3 8SB
Director Name | Mr Clive Victor Lewis |
---|---|
Date of Birth | March 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2006) |
Role | Chairman And Managing Director |
Correspondence Address | 4 Chartridge Close Barnet Hertfordshire EN5 3LX |
Director Name | Mrs Evelyn Gilsea Lewis |
---|---|
Date of Birth | April 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2006) |
Role | Secretary |
Correspondence Address | 4 Chartridge Close Barnet Hertfordshire EN5 3LX |
Director Name | Mr Clive Raymond Lewis |
---|---|
Date of Birth | August 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 22 December 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newman And Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mrs Evelyn Gilsea Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 4 Chartridge Close Barnet Hertfordshire EN5 3LX |
Secretary Name | Ms Kerry Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newman And Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Kerry Ann Lewis |
---|---|
Date of Birth | February 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melville Court Spilsby Road Harold Hill Romford RM3 8SB |
Secretary Name | Mrs Gillian Lewis |
---|---|
Status | Resigned |
Appointed | 01 May 2010(41 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | Melville Court Spilsby Road Harold Hill Romford RM3 8SB |
Website | ils-crown.co.uk |
---|---|
Telephone | 01707 649609 |
Telephone region | Welwyn Garden City |
Registered Address | Melville Court Spilsby Road Harold Hill Romford RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6k at £1 | Clive Raymond Lewis 60.00% Ordinary |
---|---|
4k at £1 | Kerry Ann Ashcroft 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,239 |
Cash | £231,713 |
Current Liabilities | £215,349 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2021 (1 year ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 29 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £17,496 and all amounts in the future credited to account number 13577212 with the bank. Fully Satisfied |
---|---|
19 February 2010 | Delivered on: 26 February 2010 Satisfied on: 29 February 2012 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £27,868 credited to account designation number 13572180 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
24 November 2009 | Delivered on: 10 December 2009 Satisfied on: 29 February 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £14,830 credited to account designation number 13569430 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
31 May 2007 | Delivered on: 13 June 2007 Satisfied on: 27 June 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 13530240 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
22 September 2002 | Delivered on: 2 October 2002 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 13495054 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
23 May 2001 | Delivered on: 1 June 2001 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designaton 13480731 with the bank and any deposit or account of any other currency decription or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
15 November 2000 | Delivered on: 23 November 2000 Satisfied on: 19 March 2009 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of london borough of barnet council for completion of works/installation of lift equipment contact for lift modernisation at harpenden point granville road london in sum of £21003. Particulars: The sum of £21003 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 13476483 and earmarked or designated by reference to the company. Fully Satisfied |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
---|---|
10 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
29 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016 (1 page) |
6 May 2016 | Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to Melville Court Spilsby Road Harold Hill Romford RM3 8SB (1 page) |
6 May 2016 | Appointment of Mr Paul Masterson as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gillian Lewis as a secretary on 29 April 2016 (1 page) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016 (1 page) |
6 May 2016 | Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to Melville Court Spilsby Road Harold Hill Romford RM3 8SB (1 page) |
6 May 2016 | Appointment of Mr Paul Masterson as a director on 29 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Gillian Lewis as a secretary on 29 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Newman and Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Melville Court Spilsby Road Harold Hill Romford RM3 8SB on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Newman and Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Melville Court Spilsby Road Harold Hill Romford RM3 8SB on 26 April 2016 (1 page) |
31 March 2016 | Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page) |
29 February 2016 | Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages) |
29 February 2016 | Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2010 | Termination of appointment of Kerry Lewis as a secretary (1 page) |
7 June 2010 | Appointment of Mrs Gillian Lewis as a secretary (1 page) |
7 June 2010 | Termination of appointment of Kerry Lewis as a secretary (1 page) |
7 June 2010 | Appointment of Mrs Gillian Lewis as a secretary (1 page) |
15 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2009 | Director appointed kerry ann lewis (1 page) |
8 July 2009 | Director appointed kerry ann lewis (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
12 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members
|
31 January 2002 | Return made up to 31/12/01; full list of members
|
10 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
10 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
1 June 2001 | Particulars of mortgage/charge (5 pages) |
1 June 2001 | Particulars of mortgage/charge (5 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: c/o bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: c/o bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 October 1968 | Incorporation (11 pages) |
25 October 1968 | Certificate of incorporation (1 page) |
25 October 1968 | Incorporation (11 pages) |
25 October 1968 | Certificate of incorporation (1 page) |