CROWN CREST ENTERPRISES PLC
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7SR
Company number 01484446
Status Active
Incorporation Date 11 March 1980
Company Type Public Limited Company
Address 70 COMMERCIAL SQUARE, FREEMANS COMMON, LEICESTER, LE2 7SR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 2,933,756 . The most likely internet sites of CROWN CREST ENTERPRISES PLC are www.crowncrestenterprises.co.uk, and www.crown-crest-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Crown Crest Enterprises Plc is a Public Limited Company. The company registration number is 01484446. Crown Crest Enterprises Plc has been working since 11 March 1980. The present status of the company is Active. The registered address of Crown Crest Enterprises Plc is 70 Commercial Square Freemans Common Leicester Le2 7sr. . TAYUB, Abdul Rashid is a Secretary of the company. TAYUB, Abdul Rashid is a Director of the company. TAYUB, Sakil Rashid is a Director of the company. Secretary HOUSTON, James has been resigned. Secretary TAYUB, Abdul Aziz has been resigned. Director HOUSTON, James has been resigned. Director TAYUB, Abdul Aziz has been resigned. Director TAYUB, Abdul Karim has been resigned. Director TAYUB, Sabir Rashid has been resigned. Director VINCENT, Richard James Goodacre has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TAYUB, Abdul Rashid
Appointed Date: 05 October 2002

Director
TAYUB, Abdul Rashid

77 years old

Director
TAYUB, Sakil Rashid
Appointed Date: 05 October 2002
56 years old

Resigned Directors

Secretary
HOUSTON, James
Resigned: 18 February 1999

Secretary
TAYUB, Abdul Aziz
Resigned: 05 October 2002
Appointed Date: 18 February 1999

Director
HOUSTON, James
Resigned: 18 February 1999
79 years old

Director
TAYUB, Abdul Aziz
Resigned: 05 October 2002
70 years old

Director
TAYUB, Abdul Karim
Resigned: 27 March 1995
72 years old

Director
TAYUB, Sabir Rashid
Resigned: 05 October 2002
Appointed Date: 01 July 2001
57 years old

Director
VINCENT, Richard James Goodacre
Resigned: 14 January 2013
106 years old

Persons With Significant Control

Mr Sakil Rashid Tayub
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

CROWN CREST ENTERPRISES PLC Events

27 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Jul 2016
Full accounts made up to 31 March 2016
03 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,933,756

04 Oct 2015
Full accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,933,756

...
... and 117 more events
31 Jul 1987
Full group accounts made up to 31 March 1987

21 Oct 1986
Particulars of mortgage/charge

28 Aug 1986
Return made up to 12/08/86; full list of members

14 Aug 1986
New director appointed

06 Aug 1986
Group of companies' accounts made up to 31 March 1986

CROWN CREST ENTERPRISES PLC Charges

17 April 1997
Mortgage deed
Delivered: 18 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land at glaisdale drive nottingham…
9 February 1996
Mortgage
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a andertons cash & carry stoney stanton road…
7 December 1990
Mortgage
Delivered: 21 December 1990
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: 1. land and buildings at rangemoor street burton on trent…
7 December 1990
Mortgage
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. l/h property being 70, commercial square, freemans…
7 December 1990
Mortgage
Delivered: 21 December 1990
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: 1. l/h property being land and buildings on the west side…
7 December 1990
Mortgage
Delivered: 21 December 1990
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: 1. land and buildings at almshill road manchester t/n la…
7 December 1990
Mortgage
Delivered: 21 December 1990
Status: Satisfied on 1 August 2002
Persons entitled: Lloyds Bank PLC
Description: 1 f/h property being land and buildings on the south side…
7 December 1990
Single debenture
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1988
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 8 September 1989
Persons entitled: Standard Chartered Bank
Description: Land and buildings at site 2, 5 denington road, denington…
22 August 1988
Legal charge
Delivered: 8 September 1988
Status: Satisfied on 8 September 1989
Persons entitled: Standard Chartered Bank
Description: Land and buildings at church street old basford nottingham…
1 August 1988
Legal charge
Delivered: 8 August 1988
Status: Satisfied on 8 September 1989
Persons entitled: Standard Chartered Bank
Description: Land & buildings at hastings road leicester part comprised…
29 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 1 February 1991
Persons entitled: Standard Chartered Bank
Description: 5 rangemoor st burton on itent staffs.
2 October 1986
Legal mortgage
Delivered: 21 October 1986
Status: Satisfied on 1 February 1991
Persons entitled: Standard Chartered Bank
Description: F/H bradshaw house alms hill road, cheetham.
18 February 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 8 September 1989
Persons entitled: W a Salsbury & Co Limited
Description: All that piece of land situate and being part of the…
19 August 1985
Legal charge
Delivered: 24 August 1985
Status: Satisfied on 8 September 1989
Persons entitled: W a Salsbury & Company Limited
Description: Fixtures fittings and equipment uending machines and motor…
5 August 1985
Legal charge
Delivered: 10 August 1985
Status: Satisfied on 1 February 1991
Persons entitled: Standard Chartered Bank
Description: 1275 sq yds of l/h land fronting to crabtree road and…
5 August 1985
Legal charge
Delivered: 10 August 1985
Status: Satisfied on 1 February 1991
Persons entitled: Standard Chartered Bank
Description: 193 hempshill lane bulwell nottingham t/no nt 178376.
9 August 1983
Mortgage debenture
Delivered: 18 August 1983
Status: Satisfied on 8 September 1989
Persons entitled: Standard Chartered Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 August 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied on 8 September 1989
Persons entitled: Standard Chartered Bank Public Limited Company
Description: L/H 8 commercial 59 freemans common leicester tn L7109221.
9 August 1983
Legal mortgage
Delivered: 18 August 1983
Status: Satisfied on 30 December 1994
Persons entitled: Standard Chartered Bank Public Limited Company
Description: L/H 70 commercial sq leic. Tn L750006.
15 January 1982
Legal charge
Delivered: 28 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 70 commercial square leicester leicestershire. Title no. Lt…
5 August 1980
Legal charge
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 8 commercial square freemans common trading estates…