Woodford Green
Essex
IG8 8HD
Director Name | Mr Roger Clayton Hornett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Christine Hornett |
---|---|
Status | Current |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Jeremy John Masters |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr James Yallop |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Crown Catering Cambridge Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,878 |
Cash | £26,008 |
Current Liabilities | £484,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
21 June 2013 | Delivered on: 6 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as the king's head 50 station road dullingham newmarket title no CB161326. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 June 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
2 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
28 February 2019 | Notification of Crown Catering Cambridge Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Withdrawal of a person with significant control statement on 27 February 2019 (2 pages) |
27 February 2019 | Secretary's details changed for Mrs. Christine Hornett on 27 February 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 30 December 2017 (8 pages) |
9 April 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
31 January 2018 | Director's details changed for Mr Paul James Curry on 31 January 2018 (2 pages) |
31 January 2018 | Registered 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) |
31 January 2018 | Director's details changed for Mr Roger Clayton Hornett on 31 January 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 30 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 January 2017 | Compulsory strike-off action has been suspended (1 page) |
12 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 February 2014 | Termination of appointment of Jeremy Masters as a director (1 page) |
12 February 2014 | Termination of appointment of Jeremy Masters as a director (1 page) |
6 July 2013 | Registration of charge 084465480002 (41 pages) |
6 July 2013 | Registration of charge 084465480002 (41 pages) |
11 June 2013 | Registration of charge 084465480001 (44 pages) |
11 June 2013 | Registration of charge 084465480001 (44 pages) |
28 March 2013 | Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Paul James Curry on 28 March 2013 (2 pages) |
28 March 2013 | Termination of appointment of James Yallop as a director (1 page) |
28 March 2013 | Termination of appointment of James Yallop as a director (1 page) |
28 March 2013 | Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Roger Clayton Hornett on 28 March 2013 (2 pages) |
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|
15 March 2013 | Incorporation
|