Harold Hill
Romford
RM3 8SB
Director Name | Mr Clive Victor Lewis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 14 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 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 14 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 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 22 December 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mrs Evelyn Gilsea Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 14 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(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Kerry Ann Lewis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 May 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(24 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Melville Court Spilsby Road Harold Hill Romford RM3 8SB |
Website | ils-crown.co.uk |
---|
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 | 2 other UK companies use this postal address |
5k at £1 | Industrial Lift Services LTD 99.96% Ordinary |
---|---|
1 at £1 | Mr Clive Victor Lewis 0.02% Ordinary |
1 at £1 | Mrs Evelyn Gilsea Lewis 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,642 |
Current Liabilities | £141,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 March 2002 | Delivered on: 28 March 2002 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 £28,816 credited to account designation 13490478 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. Outstanding |
---|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
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 (9 pages) |
29 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | 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) |
3 January 2017 | 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) |
2 June 2016 | Satisfaction of charge 1 in full (4 pages) |
2 June 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Termination of appointment of Gillian Lewis as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Masterson as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kerry Ann Lewis as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Gillian Lewis as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Masterson as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Kerry Ann Lewis as a director on 3 May 2016 (1 page) |
26 April 2016 | Registered office address changed from 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 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) |
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
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 | Micro company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Micro company accounts made up to 31 March 2015 (5 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 (5 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (5 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 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 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 (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 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 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
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) |
7 June 2010 | Termination of appointment of Kerry Lewis as a secretary (1 page) |
15 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
15 March 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 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 Mr Clive Raymond Lewis on 1 October 2009 (2 pages) |
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 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Miss Kerry 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 | Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page) |
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 | Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages) |
8 July 2009 | Director appointed kerry ann lewis (1 page) |
8 July 2009 | Director appointed kerry ann lewis (1 page) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 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 (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (6 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) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
28 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 (6 pages) |
10 August 2001 | Accounts for a small company made up to 30 September 2000 (6 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 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 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 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 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 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 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 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 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) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (5 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) |