Company NameCrown Catering Cambridge Limited
DirectorsRoger Clayton Hornett and Paul James Curry
Company StatusActive
Company Number06158106
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Roger Clayton Hornett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Christine Elizabeth Hornett
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Paul James Curry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Games Close
Great Comard
Sudbury
Suffolk
CO10 0ZJ
Director NameMr Jeremy John Masters
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(1 week, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address1 Higham Road
Gazeley
Newmarket
Cambridgeshire
CB8 8BR
Director NameMr James Yallop
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(5 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Claudia Place
London
SW19 6ES

Contact

Telephone01223 860643
Telephone regionCambridge

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Crown Catering Cambridge Holdings LTD
50.00%
Ordinary A
500 at £1Crown Catering Cambridge Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£344,370
Cash£33,410
Current Liabilities£477,765

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

21 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
2 August 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
28 February 2019Secretary's details changed for Mrs Christine Elizabeth Hornett on 14 December 2018 (1 page)
28 February 2019Notification of Crown Catering Cambridge Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
27 February 2019Withdrawal of a person with significant control statement on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Roger Clayton Hornett on 14 December 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 April 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
31 January 2018Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
12 January 2017Compulsory strike-off action has been suspended (1 page)
12 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 October 2014Registration of charge 061581060001, created on 21 October 2014 (32 pages)
25 October 2014Registration of charge 061581060001, created on 21 October 2014 (32 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
12 February 2014Termination of appointment of Jeremy Masters as a director (1 page)
12 February 2014Termination of appointment of Jeremy Masters as a director (1 page)
8 January 2014Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages)
8 January 2014Termination of appointment of James Yallop as a director (1 page)
8 January 2014Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages)
8 January 2014Termination of appointment of James Yallop as a director (1 page)
8 January 2014Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages)
8 January 2014Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
18 March 2013Director's details changed for Mr. Jeremy John Masters on 14 March 2013 (2 pages)
18 March 2013Director's details changed for Mr. James Yallop on 14 March 2013 (2 pages)
18 March 2013Director's details changed for Mr. James Yallop on 14 March 2013 (2 pages)
18 March 2013Director's details changed for Mr. Jeremy John Masters on 14 March 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Appointment of Mr. Paul Curry as a director (2 pages)
7 September 2012Appointment of Mr. James Yallop as a director (2 pages)
7 September 2012Appointment of Mr. Paul Curry as a director (2 pages)
7 September 2012Appointment of Mr. James Yallop as a director (2 pages)
12 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 July 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 May 2008Director's change of particulars / jeremy masters / 07/02/2008 (1 page)
2 May 2008Return made up to 14/03/08; full list of members (4 pages)
2 May 2008Director's change of particulars / jeremy masters / 07/02/2008 (1 page)
2 May 2008Return made up to 14/03/08; full list of members (4 pages)
7 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
7 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
23 November 2007Registered office changed on 23/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
23 November 2007Registered office changed on 23/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)