Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary Name | Ann Denise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 63 Kenmore Close Ascot Park Wardley Gateshead Tyne & Wear NE10 8WJ |
Secretary Name | Mr Carl Vincent Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Sunnycrest Avenue Walker Gate Newcastle Upon Tyne Tyne & Wear NE6 4JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 4690099 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Swordfish House Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter James Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,705 |
Gross Profit | £35,115 |
Net Worth | £602 |
Cash | £2,381 |
Current Liabilities | £45,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
30 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
13 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Registered office address changed from C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL to Swordfish House Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 December 2017 (1 page) |
28 December 2017 | Registered office address changed from C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL to Swordfish House Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 December 2017 (1 page) |
26 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Unit 19 Baltic Road Industrial Estate Felling Gateshead Tyne & Wear NE10 0SB to C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from Unit 19 Baltic Road Industrial Estate Felling Gateshead Tyne & Wear NE10 0SB to C/O Numiracle Limited Swordfish House Amethyst Road Newcastle Tyne + Wear NE4 7YL on 3 October 2016 (2 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (16 pages) |
16 September 2015 | Administrative restoration application (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-09-16
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2015 | Annual return made up to 1 July 2015 Statement of capital on 2015-09-16
|
16 September 2015 | Administrative restoration application (3 pages) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to 20 the Paddock Gateshead Tyne and Wear NE10 8NX (1 page) |
31 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from 7 Grange Road West Jarrow Tyne and Wear NE32 3JA to 20 the Paddock Gateshead Tyne and Wear NE10 8NX (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Peter James Brown on 12 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Peter James Brown on 12 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Appointment terminated secretary carl watson (1 page) |
9 September 2009 | Appointment terminated secretary carl watson (1 page) |
18 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
23 November 2007 | Return made up to 01/07/07; full list of members (3 pages) |
23 November 2007 | Return made up to 01/07/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
14 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Ad 01/04/03--------- £ si 98@1 (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Ad 01/04/03--------- £ si 98@1 (3 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 01/07/03; full list of members
|
28 August 2003 | Return made up to 01/07/03; full list of members
|
12 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2002 | New director appointed (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Memorandum and Articles of Association (6 pages) |
20 August 2002 | Memorandum and Articles of Association (6 pages) |
20 August 2002 | Resolutions
|
16 August 2002 | Company name changed crownterm LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed crownterm LIMITED\certificate issued on 16/08/02 (2 pages) |
1 July 2002 | Incorporation (30 pages) |
1 July 2002 | Incorporation (30 pages) |