Company NameCrownstar Constructions Limited
DirectorShaun Thomas McCabe
Company StatusActive
Company Number02789441
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameLesley Sarah McCabe
NationalityBritish
StatusCurrent
Appointed10 January 1994(11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Shaun Thomas McCabe
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(12 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameJohn McCabe
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(11 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 June 2005)
RoleClerk
Correspondence Address7 Tyrrell Road
South Benfleet
Essex
SS7 5DH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitecrownstarconstructions.com
Telephone01708 472704
Telephone regionRomford

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Shaun Thomas Michael Mccabe
51.00%
Ordinary
49 at £1Lesley Sarah Mccabe
49.00%
Ordinary

Financials

Year2014
Net Worth-£26,468
Cash£49,397
Current Liabilities£144,148

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

23 February 1994Delivered 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

Filing History

3 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
19 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 April 2016Registered 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 2016Registered 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 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2010Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page)
15 February 2010Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page)
15 February 2010Secretary's details changed for Lesley Sarah Mccabe on 4 January 2010 (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages)
15 February 2010Director's details changed for Shaun Thomas Mccabe on 4 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
17 February 2009Return made up to 12/02/09; full list of members (3 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
28 February 2008Return made up to 12/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Registered office changed on 29/05/07 from: 75 main road gidea park romford essex RM2 5EL (1 page)
29 May 2007Registered office changed on 29/05/07 from: 75 main road gidea park romford essex RM2 5EL (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
2 May 2006Return made up to 12/02/06; full list of members (3 pages)
2 May 2006Return made up to 12/02/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
5 May 2005Return made up to 12/02/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2001 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2002 (11 pages)
5 May 2005Registered office changed on 05/05/05 from: 153 fenchurch street london EC3M 6BB (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2001 (11 pages)
5 May 2005Return made up to 12/02/03; no change of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
5 May 2005Return made up to 12/02/04; no change of members (6 pages)
5 May 2005Return made up to 12/02/02; full list of members (7 pages)
5 May 2005Return made up to 12/02/04; no change of members (6 pages)
5 May 2005Return made up to 12/02/05; full list of members (6 pages)
5 May 2005Registered office changed on 05/05/05 from: 153 fenchurch street london EC3M 6BB (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2002 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
5 May 2005Return made up to 12/02/02; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
5 May 2005Return made up to 12/02/03; no change of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
4 May 2005Restoration by order of the court (4 pages)
4 May 2005Restoration by order of the court (4 pages)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002Registered office changed on 05/11/02 from: 13 coopers row london EC3N 2BQ (1 page)
5 November 2002Registered office changed on 05/11/02 from: 13 coopers row london EC3N 2BQ (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
3 December 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
4 July 2001Return made up to 12/02/01; full list of members (6 pages)
4 July 2001Return made up to 12/02/01; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
1 March 2000Return made up to 12/02/00; full list of members (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
12 March 1999Return made up to 12/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
23 September 1997Full accounts made up to 30 June 1996 (13 pages)
23 September 1997Full accounts made up to 30 June 1996 (13 pages)
12 August 1997Registered 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 1997Registered 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 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1996Full accounts made up to 30 June 1995 (10 pages)
8 May 1996Full accounts made up to 30 June 1995 (10 pages)
16 April 1996Return made up to 12/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
16 April 1996Return made up to 12/02/96; no change of members
  • 363(287) ‐ Registered office changed on 16/04/96
(4 pages)
21 February 1996Registered office changed on 21/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
21 February 1996Registered office changed on 21/02/96 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
12 February 1993Incorporation (13 pages)
12 February 1993Incorporation (13 pages)