Romford
Essex
RM7 7DN
Director Name | Mr Shaun Thomas McCabe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | John McCabe |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 June 2005) |
Role | Clerk |
Correspondence Address | 7 Tyrrell Road South Benfleet Essex SS7 5DH |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | crownstarconstructions.com |
---|---|
Telephone | 01708 472704 |
Telephone region | Romford |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Shaun Thomas Michael Mccabe 51.00% Ordinary |
---|---|
49 at £1 | Lesley Sarah Mccabe 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,468 |
Cash | £49,397 |
Current Liabilities | £144,148 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
23 February 1994 | Delivered on: 2 March 1994 Satisfied on: 16 February 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 April 2016 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DR to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 19 April 2016 (1 page) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page) |
15 February 2010 | Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 75 main road gidea park romford essex RM2 5EL (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 75 main road gidea park romford essex RM2 5EL (1 page) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
2 May 2006 | Return made up to 12/02/06; full list of members (3 pages) |
2 May 2006 | Return made up to 12/02/06; full list of members (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
5 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 153 fenchurch street london EC3M 6BB (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
5 May 2005 | Return made up to 12/02/03; no change of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Return made up to 12/02/04; no change of members (6 pages) |
5 May 2005 | Return made up to 12/02/02; full list of members (7 pages) |
5 May 2005 | Return made up to 12/02/04; no change of members (6 pages) |
5 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 153 fenchurch street london EC3M 6BB (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
5 May 2005 | Return made up to 12/02/02; full list of members (7 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
5 May 2005 | Return made up to 12/02/03; no change of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
4 May 2005 | Restoration by order of the court (4 pages) |
4 May 2005 | Restoration by order of the court (4 pages) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 13 coopers row london EC3N 2BQ (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 13 coopers row london EC3N 2BQ (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
3 December 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
4 July 2001 | Return made up to 12/02/01; full list of members (6 pages) |
4 July 2001 | Return made up to 12/02/01; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 March 1999 | Return made up to 12/02/99; full list of members
|
12 March 1999 | Return made up to 12/02/99; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 September 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 September 1997 | Full accounts made up to 30 June 1996 (13 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: j w ingle & co new loom house 101 backchurch lane aldgate london E1 1LU (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: j w ingle & co new loom house 101 backchurch lane aldgate london E1 1LU (1 page) |
2 April 1997 | Return made up to 12/02/97; full list of members
|
2 April 1997 | Return made up to 12/02/97; full list of members
|
8 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
8 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
16 April 1996 | Return made up to 12/02/96; no change of members
|
16 April 1996 | Return made up to 12/02/96; no change of members
|
21 February 1996 | Registered office changed on 21/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
12 February 1993 | Incorporation (13 pages) |
12 February 1993 | Incorporation (13 pages) |