Company NameCrown Catering Limited
Company StatusLiquidation
Company Number01519328
CategoryPrivate Limited Company
Incorporation Date29 September 1980(43 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Deirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(12 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(12 years, 4 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(25 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(27 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Michael French
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 1995)
RoleCatering Director
Correspondence Address9 Kent Road
Chiswick
London
W4 5EY
Secretary NameTerence Powell
NationalityBritish
StatusResigned
Appointed15 February 1992(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address158 Felmongers
Harlow
Essex
CM20 3DN
Director NameWilliam Frederick Baker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(12 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleOperations Director
Correspondence AddressThe Parings
High Street
Pembury
Kent
TN2 4PH
Director NameNeville Petts
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 1994)
RoleMarketing Director
Correspondence AddressWest Acre Cherry Drive
Canterbury
Kent
CT2 8HE
Director NameTerence Powell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(12 years, 4 months after company formation)
Appointment Duration14 years (resigned 12 March 2007)
RoleCompany Director
Correspondence AddressWindrift Marks Hall Lane
Margaret Roding
Dunmow
Essex
CM6 1QT
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr Roger Thomas Hacker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 14 Grange Road
Camberley
Surrey
GU15 2DH
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed15 February 2001(20 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMr Jonathan Pryce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
Grays
Essex
RM20 3LG
Secretary NameMr Javed Taher
StatusResigned
Appointed01 December 2009(29 years, 2 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(39 years after company formation)
Appointment Duration1 year (resigned 16 October 2020)
RoleCompany Director
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF

Contact

Websitecrowngroup.co.uk

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

172 at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£585,281
Cash£83,516
Current Liabilities£1,541,262

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return14 February 2019 (5 years, 2 months ago)
Next Return Due28 February 2020 (overdue)

Charges

18 September 2000Delivered on: 20 September 2000
Satisfied on: 30 September 2003
Persons entitled: Ian Petrie and Richard Courtney Piggott

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan note instrument dated 18TH september 2000 executed by the company constituting variable rate loan notes 2001-2006 together with all costs charges interest and expenses payable in connection with enforcing or attempting to enforce any power in the debenture.
Particulars: Inclusive of f/h property k/a 236/242 london road romford. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 September 1999Delivered on: 17 September 1999
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 240 london road romford havering greater london t/n EGL375797. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 April 1995Delivered on: 26 April 1995
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1995Delivered on: 25 January 1995
Satisfied on: 12 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 london road romford essex.
Fully Satisfied
30 April 1993Delivered on: 19 May 1993
Satisfied on: 22 September 2000
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H property k/a 236 and 238 london rd romford floating charge over the equipment and stock in trade . all goodwill of the business and benefit of licences.
Fully Satisfied
14 November 1984Delivered on: 22 November 1984
Satisfied on: 27 January 1995
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: £35,000 due from the company to the chargee under the terms of a facility letter dated 31/10/84.
Particulars: 236 & 238 london rd l/b havering & all fixtures & fittings.
Fully Satisfied
7 March 1984Delivered on: 13 March 1984
Satisfied on: 17 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1983Delivered on: 3 October 1983
Satisfied on: 27 January 1995
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £90,000 and all other monies due or to become due from glendyke limited to the chargee.
Particulars: L/Hold property known as 236/238 london road, romford, havering.
Fully Satisfied
18 September 2000Delivered on: 26 September 2000
Satisfied on: 16 October 2008
Persons entitled: The Royal Bank of Scotland 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 no 91014574 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
12 April 1983Delivered on: 20 April 1983
Satisfied on: 4 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 November 2017Accounts for a small company made up to 26 January 2017 (11 pages)
4 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
25 October 2016Accounts for a small company made up to 28 January 2016 (5 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 172
(5 pages)
5 November 2015Accounts for a small company made up to 29 January 2015 (6 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 172
(5 pages)
28 October 2014Accounts for a small company made up to 30 January 2014 (6 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 172
(5 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (8 pages)
10 June 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (8 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (8 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (7 pages)
5 March 2010Director's details changed for Mr Jonathan Pryce on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Jonathan Pryce on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Christopher John Sullivan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Nicholas Beer on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deirdre Morgan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Christopher John Sullivan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Nicholas Beer on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Deirdre Morgan on 8 January 2010 (2 pages)
5 January 2010Termination of appointment of Nigel Gaymer as a director (1 page)
4 January 2010Appointment of Mr Javed Taher as a secretary (1 page)
4 January 2010Termination of appointment of Nigel Gaymer as a secretary (1 page)
1 December 2009Accounts for a small company made up to 29 January 2009 (7 pages)
12 March 2009Return made up to 14/02/09; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
28 July 2008Director appointed mr jonathan pryce (1 page)
11 March 2008Return made up to 14/02/08; full list of members (4 pages)
1 March 2008Accounts for a small company made up to 25 January 2007 (7 pages)
25 January 2008New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Return made up to 14/02/07; full list of members (3 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (8 pages)
14 February 2006Return made up to 14/02/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 April 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 December 2002Full accounts made up to 31 January 2002 (15 pages)
21 March 2002Return made up to 15/02/02; full list of members (8 pages)
18 December 2001Group of companies' accounts made up to 30 September 2000 (24 pages)
3 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
22 February 2001Return made up to 15/02/01; full list of members (7 pages)
6 October 2000Full group accounts made up to 30 September 1999 (23 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Memorandum of association (4 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Particulars of mortgage/charge (5 pages)
19 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Full accounts made up to 30 September 1998 (17 pages)
28 September 1999New director appointed (2 pages)
17 September 1999Particulars of mortgage/charge (3 pages)
8 July 1999Return made up to 15/02/99; no change of members (4 pages)
8 July 1999New director appointed (2 pages)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 30 September 1997 (16 pages)
11 April 1998Return made up to 15/02/98; no change of members (4 pages)
8 September 1997Full accounts made up to 30 September 1996 (17 pages)
20 March 1997Return made up to 15/02/97; full list of members (7 pages)
30 January 1997Full accounts made up to 30 September 1995 (17 pages)
31 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
23 February 1996Return made up to 15/02/96; full list of members (8 pages)
1 December 1995Return made up to 15/02/95; full list of members (16 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
2 August 1995Full group accounts made up to 30 September 1994 (20 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
29 September 1980Incorporation (15 pages)