Herne Bay
Kent
CT6 5TR
Director Name | Mr Stanley Feldman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 20 Newmans Way Hadley Wood Hertfordshire EN4 0LR |
Director Name | Mr Stuart Morris Gold |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Fairview Barnet Road Arkley Barnet Hertfordshire EN5 3HB |
Director Name | Mr David Jeffrey Harris |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Avenue Close Avenue Road London NW8 6BX |
Director Name | Yetta Harris |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 03 March 2009) |
Role | Company Director |
Correspondence Address | 3 Sunningdale Lodge Stonegrove Edgware Middlesex HA8 7SY |
Director Name | Mr Jack Joseph |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 December 2006) |
Role | Company Director |
Correspondence Address | Cherry Tree Farm Coleshill Amersham Buckinghamshire HP7 0LE |
Director Name | Mr Ronnie Turnbull |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | The Birches 4 Lynne Walk Esher Surrey KT10 9DZ |
Director Name | Mr Stephen Harvey Joseph |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bramley Close London NW7 4BR |
Secretary Name | Mr Stanley Feldman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 20 Newmans Way Hadley Wood Hertfordshire EN4 0LR |
Secretary Name | Mr Stanley Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(45 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 20 Newmans Way Hadley Wood Hertfordshire EN4 0LR |
Director Name | Steven Forbes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(50 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddington Works Eddington Lane Herne Bay Kent CT6 5TR |
Director Name | Sarena Hilary Alfandary Joseph |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 April 2010) |
Role | Company Director |
Correspondence Address | 2 Hampstead Hill Gardens London NW3 2PL |
Secretary Name | Mr Nathan Lloyd Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(59 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Grange Road South Croydon Surrey CR2 0NF |
Director Name | Mr Jeffrey David King |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Melrose Avenue Borehamwood Hertfordshire WD6 2BJ |
Director Name | Neil Anthony Parker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(63 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 April 2010) |
Role | Sales Director |
Correspondence Address | 83 Wykeham Way Haddenham Aylesbury Buckinghamshire HP17 8BU |
Director Name | Mr Michael John Head |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(63 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Products (Kent) Limited Eddington Lane Herne Bay Kent CT6 5TR |
Director Name | Mr Stephen Harvey Joseph |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddington Works Eddington Lane Herne Bay Kent CT6 5TR |
Website | alliedkingswood.co.uk |
---|
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Crown Products (Kent) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £89,712 |
Net Worth | £962,554 |
Cash | £88,251 |
Current Liabilities | £19,879 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 January 2009 | Delivered on: 13 February 2009 Satisfied on: 23 July 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
17 November 2017 | Termination of appointment of Michael John Head as a director on 16 November 2017 (1 page) |
---|---|
13 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
30 October 2014 | Statement by Directors (1 page) |
30 October 2014 | Statement of capital on 30 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Solvency Statement dated 22/10/14 (1 page) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 May 2013 | Termination of appointment of Stephen Joseph as a director (1 page) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
31 August 2012 | Registered office address changed from Sarena House Grove Park Colindale London, NW9 0EB on 31 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Steven Forbes as a director (1 page) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Director's details changed for Steven Forbes on 9 March 2012 (2 pages) |
16 March 2012 | Auditor's resignation (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Director's details changed for Steven Forbes on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven Forbes on 8 July 2010 (2 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (27 pages) |
13 May 2010 | Appointment of Mr Stephen Harvey Joseph as a director (2 pages) |
27 April 2010 | Termination of appointment of Neil Parker as a director (1 page) |
27 April 2010 | Termination of appointment of Jeffrey King as a director (1 page) |
14 April 2010 | Appointment of Mr Barry John Head as a director (2 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Termination of appointment of Sarena Alfandary Joseph as a director (1 page) |
13 April 2010 | Appointment of Mr Michael John Head as a director (2 pages) |
13 April 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
12 August 2009 | Director appointed neil anthony parker (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (26 pages) |
17 June 2009 | Appointment terminated director stephen joseph (1 page) |
1 May 2009 | Return made up to 09/03/09; full list of members (7 pages) |
12 March 2009 | Appointment terminated director yetta harris (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 January 2009 | Appointment terminate, director and secretary stanley feldman logged form (1 page) |
22 December 2008 | Director's change of particulars / stephen joseph / 01/12/2008 (1 page) |
1 May 2008 | Return made up to 09/03/08; full list of members (9 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (25 pages) |
8 June 2007 | Amended full accounts made up to 30 September 2006 (24 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (24 pages) |
21 May 2007 | Return made up to 09/03/07; full list of members (13 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 May 2006 | Return made up to 09/03/06; full list of members (13 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
14 April 2005 | Return made up to 09/03/05; full list of members (9 pages) |
14 April 2005 | Director's particulars changed (1 page) |
15 February 2005 | £ ic 1471667/1226667 08/12/04 £ sr 245000@1=245000 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Director resigned (1 page) |
18 June 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 March 2004 | Return made up to 09/03/04; no change of members
|
5 December 2003 | New director appointed (2 pages) |
11 July 2003 | Resolutions
|
3 March 2003 | Return made up to 09/03/03; no change of members
|
8 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
19 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Return made up to 09/03/02; full list of members (12 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
14 May 2001 | Return made up to 09/03/01; full list of members
|
5 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
13 April 2000 | Return made up to 09/03/00; full list of members
|
17 March 1999 | Return made up to 09/03/99; no change of members
|
29 January 1999 | Full accounts made up to 30 September 1998 (17 pages) |
30 September 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 09/03/98; no change of members
|
2 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 August 1997 | New director appointed (2 pages) |
5 February 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (6 pages) |
14 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
20 March 1995 | Return made up to 09/03/95; no change of members (6 pages) |
13 September 1994 | Resolutions
|
13 September 1994 | £ ic 1000000/976667 22/08/94 £ sr 23333@1=23333 (1 page) |
14 June 1994 | £ nc 2000000/5000000 06/06/94 (1 page) |
14 June 1994 | Resolutions
|
8 June 1994 | Memorandum and Articles of Association (15 pages) |
21 April 1994 | Return made up to 09/03/94; full list of members
|
6 February 1994 | Full accounts made up to 30 September 1993 (17 pages) |
4 March 1993 | Return made up to 09/03/93; full list of members (8 pages) |
1 February 1993 | Full accounts made up to 30 September 1992 (16 pages) |
1 June 1992 | Return made up to 09/03/92; no change of members (8 pages) |
4 October 1990 | Return made up to 22/02/90; full list of members (5 pages) |
3 April 1989 | Return made up to 09/03/89; full list of members (5 pages) |
23 March 1988 | Return made up to 09/03/88; full list of members (5 pages) |
25 February 1987 | Return made up to 04/03/87; full list of members (5 pages) |
21 March 1986 | Annual return made up to 11/02/86 (5 pages) |
7 August 1985 | Annual return made up to 09/07/85 (6 pages) |
2 August 1984 | Annual return made up to 05/06/84 (7 pages) |
15 April 1983 | Annual return made up to 15/03/83 (4 pages) |
11 May 1982 | Annual return made up to 26/03/82 (4 pages) |
11 May 1982 | Accounts made up to 30 September 1981 (11 pages) |
28 March 1981 | Annual return made up to 18/03/81 (5 pages) |
28 March 1981 | Accounts made up to 30 September 1980 (10 pages) |
8 March 1980 | Accounts made up to 30 September 1979 (9 pages) |
13 March 1979 | Annual return made up to 12/03/79 (5 pages) |
15 September 1978 | Annual return made up to 24/05/78 (5 pages) |
18 August 1977 | Annual return made up to 19/01/77 (5 pages) |
12 April 1976 | Annual return made up to 19/03/76 (4 pages) |
22 February 1975 | Annual return made up to 21/02/75 (4 pages) |
12 July 1946 | Incorporation (16 pages) |