CROWN CENTRAL LIMITED

Register to unlock more data on OkredoRegister

CROWN CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687385

Incorporation date

05/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

9-11 High Beech Road, Loughton IG10 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon21/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon21/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon08/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon19/03/2025
Appointment of Mrs Bronwen Elizabeth Banner-Eve as a director on 2025-03-17
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/04/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon15/03/2024
Termination of appointment of Jade Alexandra De Vere-Drummond as a director on 2024-03-14
dot icon14/03/2024
Appointment of Mr Alec Banner-Eve as a director on 2024-03-13
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon12/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/03/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon11/06/2021
Notification of a person with significant control statement
dot icon03/06/2021
Withdrawal of a person with significant control statement on 2021-06-03
dot icon28/05/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon04/03/2021
Termination of appointment of Bronwen Elizabeth Banner-Eve as a director on 2021-03-02
dot icon04/03/2021
Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2021-03-02
dot icon10/02/2021
Appointment of Mrs Bronwen Elizabeth Banner-Eve as a director on 2021-01-28
dot icon13/10/2020
Termination of appointment of Andrew France Hinde as a director on 2020-10-12
dot icon27/08/2020
Director's details changed for Mr Adam France Hinde on 2020-08-20
dot icon20/08/2020
Termination of appointment of Bronwen Banner-Eve as a director on 2020-08-19
dot icon20/08/2020
Appointment of Mr Adam France Hinde as a director on 2020-08-19
dot icon10/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon19/02/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/11/2019
Termination of appointment of David Joel Banner-Eve as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of David Joel Banner-Eve as a secretary on 2019-11-26
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon13/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon08/03/2018
Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 2018-03-08
dot icon22/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/06/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon27/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for David Joel Banner-Eve on 2010-03-23
dot icon23/03/2010
Director's details changed for Mrs Bronwen Banner-Eve on 2010-03-23
dot icon16/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/03/2009
Return made up to 05/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon17/10/2008
Return made up to 05/03/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/07/2007
Return made up to 05/03/07; full list of members
dot icon06/07/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Registered office changed on 25/05/07 from: 364-368 cranbrook road gants hill ilford IG2 6HY
dot icon12/04/2007
Certificate of change of name
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon28/06/2006
Return made up to 05/03/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/07/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2005
Return made up to 05/03/05; full list of members
dot icon12/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon05/01/2005
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon16/07/2004
Return made up to 05/03/04; full list of members
dot icon08/07/2004
Ad 16/01/04--------- £ si [email protected]=999 £ ic 1/1000
dot icon08/07/2004
S-div 16/01/04
dot icon08/07/2004
Resolutions
dot icon05/02/2004
Certificate of change of name
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
New director appointed
dot icon27/11/2003
Director resigned
dot icon26/04/2003
Secretary resigned
dot icon26/04/2003
Director resigned
dot icon05/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
112.09K
-
0.00
2.50K
-
2022
0
112.09K
-
0.00
2.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banner-Eve, Alec
Director
13/03/2024 - Present
5
De Vere-Drummond, Jade Alexandra
Director
02/03/2021 - 14/03/2024
4
Banner-Eve, Bronwen Elizabeth
Director
24/10/2003 - 19/08/2020
-
Banner-Eve, Bronwen Elizabeth
Director
17/03/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN CENTRAL LIMITED

CROWN CENTRAL LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 9-11 High Beech Road, Loughton IG10 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CENTRAL LIMITED?

toggle

CROWN CENTRAL LIMITED is currently Active. It was registered on 05/03/2003 .

Where is CROWN CENTRAL LIMITED located?

toggle

CROWN CENTRAL LIMITED is registered at 9-11 High Beech Road, Loughton IG10 4BN.

What does CROWN CENTRAL LIMITED do?

toggle

CROWN CENTRAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROWN CENTRAL LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-05 with no updates.