Leytonstone
London
E11 1GA
Secretary Name | Maria Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2009(7 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mrs Maria Payne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
Director Name | Mr Alan Benton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2016) |
Role | Chartered Accou |
Country of Residence | England |
Correspondence Address | Leytonstone House Leystone London E11 1GA |
Secretary Name | Mr Alan Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 day after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 January 2016) |
Role | Chartered Accou |
Country of Residence | England |
Correspondence Address | Leytonstone House Leystone London E11 1GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | crownlea.com |
---|---|
Email address | [email protected] |
Telephone | 01376 332591 |
Telephone region | Braintree |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Crownlea Hire & Sales LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (4 pages) |
28 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 August 2020 (4 pages) |
12 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
14 June 2018 | Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Registered office address changed from Leytonstone House Leystone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Leytonstone House Leystone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 January 2016 | Appointment of Mrs Maria Payne as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Appointment of Mrs Maria Payne as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page) |
3 September 2015 | Secretary's details changed for Maria Payne on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Maria Payne on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
3 September 2015 | Secretary's details changed for Maria Payne on 1 September 2015 (1 page) |
3 September 2015 | Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page) |
3 September 2015 | Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (9 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 August 2009 (9 pages) |
20 April 2010 | Annual return made up to 11 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 11 April 2010 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
27 May 2009 | Return made up to 11/04/09; no change of members (4 pages) |
27 May 2009 | Return made up to 11/04/09; no change of members (4 pages) |
22 May 2009 | Secretary appointed maria payne (2 pages) |
22 May 2009 | Secretary appointed maria payne (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page) |
17 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
17 November 2008 | Return made up to 11/04/08; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 132 station rd chingford london E4 6AB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 132 station rd chingford london E4 6AB (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
7 December 2007 | Return made up to 11/04/07; full list of members (2 pages) |
7 December 2007 | Return made up to 11/04/07; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
6 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
6 July 2006 | Return made up to 11/04/06; full list of members (7 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 11/04/05; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
18 August 2004 | Return made up to 11/04/04; full list of members (7 pages) |
18 August 2004 | Return made up to 11/04/04; full list of members (7 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
29 September 2003 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
23 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 11/04/03; full list of members (7 pages) |
28 November 2002 | Company name changed blok'n'mesh LIMITED\certificate issued on 28/11/02 (2 pages) |
28 November 2002 | Company name changed blok'n'mesh LIMITED\certificate issued on 28/11/02 (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (9 pages) |
11 April 2002 | Incorporation (9 pages) |