Company NameCrown Group Services Limited
DirectorNeil McAuliffe
Company StatusActive
Company Number02838854
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 8 months ago)
Previous NameCrown Group Protection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil McAuliffe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 1993(same day as company formation)
RoleBehavioural Scientist
Country of ResidenceEngland
Correspondence AddressCrown Protection Service Cool Oak Lane
London
NW9 7NB
Director NameHelen Georgina Anne Lamb
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleArtist And Designer
Correspondence AddressWoodstock
83 Priory Road
London
NW6 3NL
Director NameMr Richard Charles Lamb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodstock
83 Priory Road
London
NW6 3NL
Secretary NameMr Richard Charles Lamb
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWoodstock
83 Priory Road
London
NW6 3NL
Secretary NameHelen Georgina Anne Lamb
NationalityBritish
StatusResigned
Appointed28 January 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWoodstock
83 Priory Road
London
NW6 3NL
Secretary NameMrs Carolyn Ann Crumpton
NationalityBritish
StatusResigned
Appointed01 May 1999(5 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 20 July 2016)
RoleAccounts Administrator
Correspondence Address56 The Campions
Borehamwood
Hertfordshire
WD6 5QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesecurity-guards.com
Telephone020 82056000
Telephone regionLondon

Location

Registered Address110/112 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Mr Neil Mcauliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£788,154
Current Liabilities£23,917

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 April 2018Registered office address changed from The Pound Cool Oak Lane London NW9 7NB to 110/112 Lancaster Road Barnet EN4 8AL on 24 April 2018 (1 page)
16 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Carolyn Ann Crumpton as a secretary on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Carolyn Ann Crumpton as a secretary on 20 July 2016 (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
21 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,000
(4 pages)
21 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,000
(4 pages)
21 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,000
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,000
(4 pages)
15 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,000
(4 pages)
15 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 6,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6,000
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6,000
(4 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 6,000
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page)
5 August 2012Registered office address changed from Ninth Floor Hyde House the Hyde London NW9 6LQ on 5 August 2012 (1 page)
5 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
5 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 August 2011Director's details changed for Mr Neil Mcauliffe on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr Neil Mcauliffe on 11 August 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX England on 23 May 2011 (2 pages)
23 May 2011Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX England on 23 May 2011 (2 pages)
5 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from Saunders & Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Saunders & Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page)
5 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from Saunders & Co 29 Harcourt Street London W1H 4HS on 5 October 2010 (1 page)
4 October 2010Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages)
4 October 2010Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages)
4 October 2010Director's details changed for Neil Mcauliffe on 1 July 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 September 2009Return made up to 08/07/09; full list of members (3 pages)
8 September 2009Return made up to 08/07/09; full list of members (3 pages)
12 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
12 August 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2009Amended accounts made up to 31 July 2006 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2009Amended accounts made up to 31 July 2006 (6 pages)
18 November 2008Return made up to 08/07/08; full list of members (3 pages)
18 November 2008Return made up to 08/07/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 September 2008Registered office changed on 29/09/2008 from 1ST floor empire house, sunderland quay rochester kent ME2 4HN (1 page)
29 September 2008Registered office changed on 29/09/2008 from 1ST floor empire house, sunderland quay rochester kent ME2 4HN (1 page)
25 July 2007Return made up to 08/07/07; full list of members (2 pages)
25 July 2007Return made up to 08/07/07; full list of members (2 pages)
9 November 2006Return made up to 08/07/06; full list of members (6 pages)
9 November 2006Return made up to 08/07/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
10 August 2005Return made up to 08/07/05; full list of members (6 pages)
10 August 2005Return made up to 08/07/05; full list of members (6 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
1 July 2004Return made up to 08/07/04; full list of members (6 pages)
1 July 2004Return made up to 08/07/04; full list of members (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
8 August 2003Return made up to 08/07/03; full list of members (6 pages)
8 August 2003Return made up to 08/07/03; full list of members (6 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
22 April 2003Accounts for a small company made up to 31 July 2001 (6 pages)
22 April 2003Accounts for a small company made up to 31 July 2001 (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2002Return made up to 18/07/02; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Registered office changed on 09/08/00 from: 20 rock avenue gillingham kent ME7 5PT (1 page)
9 August 2000Registered office changed on 09/08/00 from: 20 rock avenue gillingham kent ME7 5PT (1 page)
26 June 2000Full accounts made up to 31 July 1999 (11 pages)
26 June 2000Full accounts made up to 31 July 1999 (11 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: coleridge house 4 & 5 coleridge gardens london NW6 3QH (1 page)
29 February 2000Registered office changed on 29/02/00 from: coleridge house 4 & 5 coleridge gardens london NW6 3QH (1 page)
6 January 2000Return made up to 23/07/99; full list of members (6 pages)
6 January 2000Return made up to 23/07/99; full list of members (6 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 8 baker street london W1M 1DA (1 page)
2 July 1999Registered office changed on 02/07/99 from: 8 baker street london W1M 1DA (1 page)
10 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
28 July 1998Return made up to 23/07/98; full list of members (6 pages)
28 July 1998Return made up to 23/07/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 July 1997 (9 pages)
6 March 1998Full accounts made up to 31 July 1997 (9 pages)
18 September 1997Registered office changed on 18/09/97 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
18 September 1997Registered office changed on 18/09/97 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
18 September 1997Return made up to 23/07/97; full list of members (6 pages)
18 September 1997Return made up to 23/07/97; full list of members (6 pages)
14 April 1997Full accounts made up to 31 July 1996 (13 pages)
14 April 1997Full accounts made up to 31 July 1996 (13 pages)
4 October 1996Return made up to 23/07/96; no change of members (4 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996Secretary resigned (1 page)
4 October 1996Return made up to 23/07/96; no change of members (4 pages)
14 May 1996Full group accounts made up to 31 July 1995 (17 pages)
14 May 1996Full group accounts made up to 31 July 1995 (17 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
12 March 1996Company name changed crown group protection LIMITED\certificate issued on 13/03/96 (2 pages)
12 March 1996Company name changed crown group protection LIMITED\certificate issued on 13/03/96 (2 pages)
30 January 1996Registered office changed on 30/01/96 from: wood 83 priory rd london NW6 3NL (1 page)
30 January 1996Registered office changed on 30/01/96 from: wood 83 priory rd london NW6 3NL (1 page)
5 December 1995Return made up to 23/07/95; no change of members (4 pages)
5 December 1995Return made up to 23/07/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 31 July 1994 (4 pages)
16 November 1995Accounts for a small company made up to 31 July 1994 (4 pages)