1
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (11 parents)
Equity (Company account)
-2,037,812 GBP2023-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 30 - Secretary → ME
2
CROWN GROUP (UK) LIMITED
- 2011-07-29
06190225ORIEL GROUP (UK) LIMITED - 2007-06-26
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (10 parents, 1 offspring)
Officer
2009-12-01 ~ dissolved
IIF 27 - Secretary → ME
3
CHURCH TREE CONSULTANCY LIMITED
10446189 16 Church Road Newbury Park, Ilford, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
107,559 GBP2024-10-31
Officer
2019-10-22 ~ now
IIF 7 - Director → ME
4
C/o Valentine & Co Galley House, Moon Lane, Barnet
Dissolved Corporate (14 parents)
Officer
2009-12-01 ~ 2019-09-27
IIF 28 - Secretary → ME
5
MADMART LIMITED - 2000-09-19
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (19 parents, 32 offsprings)
Profit/Loss (Company account)
1,508,600 GBP2022-08-01 ~ 2023-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 22 - Secretary → ME
6
CROWN SERVICES MANAGEMENT LLP - now
CROWN GROUP MANAGEMENT SERVICES LLP
- 2015-07-07
OC367238 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (60 parents)
Total Assets Less Current Liabilities (Company account)
36,052 GBP2023-07-31
Officer
2011-09-21 ~ 2014-01-31
IIF 14 - LLP Designated Member → ME
7
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (6 parents)
Officer
2015-06-25 ~ dissolved
IIF 8 - Director → ME
8
DAYER & VALLER PARTNERS LIMITED
04318743 The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (14 parents)
Equity (Company account)
-167,840 GBP2021-07-31
Officer
2018-02-09 ~ 2019-09-27
IIF 39 - Secretary → ME
9
ENDEAVOUR LEGAL SOLUTIONS LIMITED
12297396 16 Church Road, Ilford, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-11-30
Officer
2019-11-04 ~ now
IIF 6 - Director → ME
Person with significant control
2019-11-04 ~ now
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
10
INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
- now 11729243BAR & RESTAURANTS MANAGEMENT LTD.
- 2019-01-03
11729243 Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
Liquidation Corporate (9 parents)
Equity (Company account)
-637,452 GBP2021-07-31
Officer
2018-12-17 ~ 2019-10-08
IIF 13 - Director → ME
2018-12-17 ~ 2019-09-27
IIF 38 - Secretary → ME
11
CATERING ASSISTANCE LIMITED - 2001-06-13
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (10 parents)
Equity (Company account)
-118,534 GBP2022-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 26 - Secretary → ME
12
LEISUREXTRA LIMITED
- 2012-03-07
04193994LEISURE EXTRA LIMITED - 2006-11-20
TOTAL HEALTH & SAFETY SOLUTIONS LIMITED - 2006-07-17
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (13 parents)
Officer
2009-12-01 ~ dissolved
IIF 20 - Secretary → ME
13
Debbie Daniels, Crown House, 855 London Road, Grays, Essex, England
Dissolved Corporate (10 parents)
Officer
2009-12-01 ~ dissolved
IIF 29 - Secretary → ME
14
EVENTS LONDON LIMITED - 2007-03-23
The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom
Dissolved Corporate (13 parents)
Equity (Company account)
1 GBP2022-07-31
Officer
2018-03-28 ~ 2019-09-27
IIF 9 - Director → ME
2009-12-01 ~ 2019-09-27
IIF 23 - Secretary → ME
15
RAPID 5100 LIMITED - 1988-04-04
C/o Debbie Daniels, Crown House 855 London Road, Grays, West Thurrock, Essex
Dissolved Corporate (14 parents)
Officer
2009-12-01 ~ dissolved
IIF 43 - Secretary → ME
16
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (8 parents)
Officer
2009-12-01 ~ dissolved
IIF 25 - Secretary → ME
17
SERIOUSLY FINE FOOD LIMITED
- 2015-01-16
09217548 Unit25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (10 parents)
Equity (Company account)
-81,632 GBP2023-07-31
Officer
2014-09-15 ~ 2016-06-21
IIF 2 - Director → ME
2014-09-15 ~ 2019-09-27
IIF 33 - Secretary → ME
18
16 Church Road, Newbury Park, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
45,237 GBP2024-09-30
Officer
2020-04-30 ~ now
IIF 5 - Director → ME
2014-09-10 ~ 2022-09-05
IIF 41 - Secretary → ME
Person with significant control
2020-11-16 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 16 - Has significant influence or control as a member of a firm → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors as a member of a firm → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
19
PIGGOTT BROTHERS (HOLDINGS) LIMITED
00080682 Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (12 parents)
Officer
2009-12-01 ~ dissolved
IIF 18 - Secretary → ME
20
PIGGOTT BROTHERS & CO. LIMITED - 2001-04-03
Debbie Daniels, Crown House, 855 London Road, Grays, Essex
Dissolved Corporate (16 parents)
Officer
2009-12-01 ~ dissolved
IIF 19 - Secretary → ME
21
PIGGOTTS FLAGS & BRANDING LIMITED
10582644 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (12 parents)
Equity (Company account)
26,965 GBP2023-07-31
Officer
2017-01-25 ~ 2019-09-27
IIF 4 - Director → ME
2017-01-25 ~ 2019-09-27
IIF 37 - Secretary → ME
22
Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (4 parents)
Officer
2015-11-18 ~ dissolved
IIF 11 - Director → ME
2015-11-18 ~ dissolved
IIF 35 - Secretary → ME
23
PIGGOTTS MARQUEES & FLAGS LIMITED
- now 09877954PIGGOTTS MARQUEES LIMITED
- 2016-01-27
09877954 Crown House, 855 London Road, Grays, United Kingdom
Dissolved Corporate (6 parents)
Officer
2015-11-18 ~ dissolved
IIF 10 - Director → ME
2015-11-18 ~ dissolved
IIF 36 - Secretary → ME
24
CROWN SPECIAL EVENT CATERERS LIMITED - 2007-03-23
QUINCREST LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, United Kingdom
Active Corporate (25 parents, 1 offspring)
Equity (Company account)
1,328,644 GBP2024-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 21 - Secretary → ME
25
SEASONED RESTAURANTS LTD - now
INBAREMA13 LTD - 2022-02-07
LE CAFFE AROMA LIMITED
- 2021-02-23
06729769 C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding
Dissolved Corporate (15 parents)
Equity (Company account)
100 GBP2021-07-31
Officer
2018-02-09 ~ 2019-10-08
IIF 40 - Secretary → ME
26
SEASONED VENUES LTD - now
KUDOS CATERING (UK) LIMITED
- 2021-10-15
04054659KUDOS HOSPITALITY LIMITED
- 2010-11-23
04054659CROWN VENUE CATERING LIMITED - 2007-04-05
CROWN VENUE CATERING SERVICES LIMITED - 2001-05-16
CROWN CATERING VENUE SERVICES LIMITED - 2001-04-03
QUINCROFT LIMITED - 2000-08-24
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (23 parents)
Equity (Company account)
1,227,087 GBP2024-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 42 - Secretary → ME
27
TAYLORS OF ST JAMES'S LIMITED
- now 03333993COMPLETELY FRESH LIMITED - 2009-10-22
CROWN ORGANIC FARMS LIMITED - 2009-08-27
CROWN FARMS LIMITED - 2005-11-08
HARLEQUIN PATISSERIES 2000 LIMITED - 2005-09-19
HARLEQUIN PATISSERIES LIMITED - 1999-10-11
Crown House 855 London Road, West Thurrock, Essex, C/o Debbie Daniels
Dissolved Corporate (14 parents)
Officer
2010-02-11 ~ dissolved
IIF 17 - Secretary → ME
28
CROWN CATERING PROPERTY MANAGEMENT SERVICES LIMITED - 2007-10-22
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England
Dissolved Corporate (10 parents)
Equity (Company account)
-887,415 GBP2022-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 24 - Secretary → ME
29
THE FLITCH OF BACON LIMITED
- now 09215020GOOD FOOD UNLTD LIMITED
- 2015-03-19
09215020 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (11 parents)
Equity (Company account)
-867,589 GBP2023-07-31
Officer
2014-09-11 ~ 2019-09-27
IIF 3 - Director → ME
2014-09-11 ~ 2019-09-27
IIF 32 - Secretary → ME
30
THE PERFECT WEDDING COMPANY LTD.
11251000 The Maltings, Norton Heath, Ingatestone, England
Dissolved Corporate (7 parents)
Equity (Company account)
100 GBP2022-07-31
Officer
2018-03-12 ~ 2019-09-27
IIF 12 - Director → ME
2018-03-12 ~ 2019-09-27
IIF 34 - Secretary → ME
31
THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD - now
THE CROWN PARTNERSHIP CHARITABLE FOUNDATION LTD - 2023-08-14
THE CROWN GROUP CHARITABLE FOUNDATION LIMITED
- 2021-11-15
06632673 Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (14 parents)
Officer
2012-12-20 ~ 2019-09-27
IIF 1 - Director → ME
32
WORLD MASTER CHEFS LIMITED
- now 04083419CHEFS' CONVENIENCE LIMITED - 2004-01-29
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England
Active Corporate (15 parents)
Equity (Company account)
-1,060 GBP2024-07-31
Officer
2009-12-01 ~ 2019-09-27
IIF 31 - Secretary → ME