London
NW9 7NB
Director Name | Helen Georgina Anne Lamb |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Artist And Designer |
Correspondence Address | Woodstock 83 Priory Road London NW6 3NL |
Director Name | Helen Georgina Anne Lamb |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Artist And Designer |
Correspondence Address | Woodstock 83 Priory Road London NW6 3NL |
Director Name | Mr Richard Charles Lamb |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Woodstock 83 Priory Road London NW6 3NL |
Secretary Name | Mr Richard Charles Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Woodstock 83 Priory Road London NW6 3NL |
Secretary Name | Helen Georgina Anne Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Woodstock 83 Priory Road London NW6 3NL |
Secretary Name | Mrs Carolyn Ann Crumpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 20 July 2016) |
Role | Accounts Administrator |
Correspondence Address | 56 The Campions Borehamwood Hertfordshire WD6 5QE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | crownprotectionservices.co.uk |
---|---|
Telephone | 020 82056000 |
Telephone region | London |
Registered Address | 110/112 Lancaster Road Barnet EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Crown Group Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,928 |
Current Liabilities | £481,768 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
1 June 1994 | Delivered on: 16 June 1994 Satisfied on: 26 October 2004 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 |
---|
11 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 April 2018 | Registered office address changed from Cps Cool Oak Lane London NW9 7NB to 110/112 Lancaster Road Barnet EN4 8AL on 24 April 2018 (1 page) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
20 July 2016 | Termination of appointment of Carolyn Ann Crumpton as a secretary on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Carolyn Ann Crumpton as a secretary on 20 July 2016 (1 page) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page) |
5 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page) |
5 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Director's details changed for Mr Neil Mcauliffe on 11 August 2011 (2 pages) |
11 August 2011 | Director's details changed for Mr Neil Mcauliffe on 11 August 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX England on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX England on 23 May 2011 (2 pages) |
5 October 2010 | Registered office address changed from Saunders and Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from Saunders and Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Saunders and Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
8 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 August 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 November 2008 | Return made up to 08/07/08; full list of members (3 pages) |
18 November 2008 | Return made up to 08/07/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 1ST floor empire house, sunderland quay rochester kent ME2 4HN (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 1ST floor empire house, sunderland quay rochester kent ME2 4HN (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
9 November 2006 | Return made up to 08/07/06; full list of members (6 pages) |
9 November 2006 | Return made up to 08/07/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
1 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 18/07/02; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 20 rock avenue gillingham kent ME7 5PT (1 page) |
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | Return made up to 23/07/00; full list of members
|
9 August 2000 | Registered office changed on 09/08/00 from: 20 rock avenue gillingham kent ME7 5PT (1 page) |
26 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Return made up to 23/07/99; full list of members
|
6 January 2000 | Return made up to 23/07/99; full list of members
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 8 baker street london W1M 1DA (1 page) |
2 July 1999 | Registered office changed on 02/07/99 from: 8 baker street london W1M 1DA (1 page) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
18 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
14 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
9 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
9 September 1996 | Return made up to 23/07/96; no change of members (4 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Full accounts made up to 31 July 1995 (13 pages) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: woodstock 83 priory rd london NW6 3NL (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: woodstock 83 priory rd london NW6 3NL (1 page) |
14 November 1995 | Return made up to 23/07/95; no change of members
|
14 November 1995 | Return made up to 23/07/95; no change of members
|
23 July 1993 | Incorporation (16 pages) |
23 July 1993 | Incorporation (16 pages) |