About

Registered Number: 04002589
Date of Incorporation: 26/05/2000 (24 years ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

 

Crown Promotions & Removals Ltd was founded on 26 May 2000 and are based in Romford, it has a status of "Active". There are 7 directors listed as Holmes, Denise, Holmes, Barry, Puddick, Ben Stephen, Puddick, Dean Charles, Puddick, Stephen Mark, Holmes, Barry, Holmes, John Ernest for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Barry 25 May 2014 - 1
PUDDICK, Ben Stephen 15 January 2018 - 1
PUDDICK, Dean Charles 15 January 2018 - 1
PUDDICK, Stephen Mark 26 May 2000 - 1
HOLMES, Barry 01 January 2006 25 May 2014 1
HOLMES, John Ernest 26 May 2000 16 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Denise 22 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 22 March 2018
AP03 - Appointment of secretary 22 February 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP01 - Appointment of director 26 January 2018
AP01 - Appointment of director 26 January 2018
CS01 - N/A 18 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 March 2015
CH01 - Change of particulars for director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AR01 - Annual Return 11 June 2014
AP01 - Appointment of director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 25 March 2014
MR04 - N/A 07 February 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 26 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 09 November 2001
395 - Particulars of a mortgage or charge 18 August 2001
363s - Annual Return 13 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
225 - Change of Accounting Reference Date 28 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.