Company NameCrown Elevators Limited
Company StatusDissolved
Company Number01983379
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Masterson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
Director NameMr Clive Victor Lewis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2006)
RoleChairman And Managing Director
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Director NameMrs Evelyn Gilsea Lewis
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2006)
RoleSecretary
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Director NameMr Clive Raymond Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 12 months (resigned 22 December 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMrs Evelyn Gilsea Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address4 Chartridge Close
Barnet
Hertfordshire
EN5 3LX
Secretary NameMs Kerry Ann Lewis
NationalityBritish
StatusResigned
Appointed06 June 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMs Kerry Ann Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(23 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
Secretary NameMrs Gillian Lewis
StatusResigned
Appointed01 May 2010(24 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 May 2016)
RoleCompany Director
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB

Contact

Websiteils-crown.co.uk

Location

Registered AddressMelville Court Spilsby Road
Harold Hill
Romford
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Industrial Lift Services LTD
99.96%
Ordinary
1 at £1Mr Clive Victor Lewis
0.02%
Ordinary
1 at £1Mrs Evelyn Gilsea Lewis
0.02%
Ordinary

Financials

Year2014
Net Worth£33,642
Current Liabilities£141,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 March 2002Delivered 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

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Register 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 2017Register 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 2016Satisfaction of charge 1 in full (4 pages)
2 June 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Termination of appointment of Gillian Lewis as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Masterson as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Kerry Ann Lewis as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Gillian Lewis as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Masterson as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Kerry Ann Lewis as a director on 3 May 2016 (1 page)
26 April 2016Registered 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 2016Registered 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 2016Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages)
31 March 2016Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016 (2 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(4 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,000
(4 pages)
1 March 2016Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page)
1 March 2016Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015 (1 page)
29 February 2016Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages)
29 February 2016Director's details changed for Miss Kerry Ann Lewis on 1 December 2015 (3 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(5 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 June 2010Appointment of Mrs Gillian Lewis as a secretary (1 page)
7 June 2010Termination of appointment of Kerry Lewis as a secretary (1 page)
7 June 2010Appointment of Mrs Gillian Lewis as a secretary (1 page)
7 June 2010Termination of appointment of Kerry Lewis as a secretary (1 page)
15 March 2010Amended accounts made up to 31 March 2009 (6 pages)
15 March 2010Amended accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Miss Kerry Lewis on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mr Clive Raymond Lewis on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Director's details changed for Miss Kerry Lewis on 1 October 2009 (2 pages)
8 July 2009Director appointed kerry ann lewis (1 page)
8 July 2009Director appointed kerry ann lewis (1 page)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 31/12/07; full list of members (3 pages)
3 April 2008Return made up to 31/12/07; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
12 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 May 2001Registered 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 2001Registered 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 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 October 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)