London
W1G 0QB
Director Name | Mr Joseph Dubbin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cavendish Place London W1G 0QB |
Director Name | Mr Michael Frederick Cripps |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 October 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elms Road London SW4 9EP |
Secretary Name | Miss Penelope Joy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Flat 4 Howard Court Wallington Surrey SM6 0EL |
Secretary Name | Mrs Carolyn Louise Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 47 Elms Road London SW4 9EP |
Secretary Name | Mr Howard Leyland Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2010) |
Role | Recruitment Consultant |
Correspondence Address | 22 A Mandalay Road Clapham London SW4 9EE |
Director Name | Andrew Alexander Somerville |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2009) |
Role | Recruitment Consultant |
Correspondence Address | 268 Croxted Road London SE24 9DA |
Secretary Name | Mr Anthony Hedley Burkitt Dalby |
---|---|
Status | Resigned |
Appointed | 01 January 2010(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Director Name | Mr Mark Edward Scollay |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Myddelton Square London EC1R 1YA |
Director Name | Mr John Marten Llewellyn Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chancery Lane London WC2A 1LF |
Website | crippssears.com |
---|---|
Telephone | 020 74408999 |
Telephone region | London |
Registered Address | 7 Cavendish Place London W1G 0QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
108.4k at £0.1 | Mr Michael Frederick Cripps 65.42% Ordinary |
---|---|
7k at £0.1 | Andrew A. Somerville 4.21% Ordinary |
33k at £0.1 | Mrs Caroline Louise Cripps 19.92% Ordinary |
17.3k at £0.1 | Mr Mark Scollay 10.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £897,388 |
Cash | £65,883 |
Current Liabilities | £774,172 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks from now) |
19 July 2019 | Delivered on: 22 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including 5TH floor premises 1-3 chan cery lane and 191-192 fleet street. Outstanding |
---|---|
4 November 2004 | Delivered on: 5 November 2004 Persons entitled: Traverco Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the rent deposit account maintained by the solicitors traverco limited from time to time pursuant to the rent deposit deed dated 4 november 2004 together with any accrued interest which has not been paid to the company. Outstanding |
14 October 1992 | Delivered on: 19 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Amended total exemption full accounts made up to 30 September 2019 (9 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
6 February 2020 | Termination of appointment of John Marten Llewellyn Evans as a director on 17 December 2019 (1 page) |
22 July 2019 | Registration of charge 016414920003, created on 19 July 2019 (24 pages) |
3 July 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
17 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
20 November 2018 | Appointment of Mr Joseph Dubbin as a director on 30 October 2018 (2 pages) |
20 November 2018 | Termination of appointment of Michael Frederick Cripps as a director on 30 October 2018 (1 page) |
20 November 2018 | Notification of Cripps, Sears & Partners Holdings Limited as a person with significant control on 30 October 2018 (2 pages) |
20 November 2018 | Cessation of Michael Frederick Cripps as a person with significant control on 30 October 2018 (1 page) |
20 November 2018 | Appointment of Mr Matthew James Wright as a director on 30 October 2018 (2 pages) |
20 November 2018 | Appointment of Mr John Marten Llewellyn Evans as a director on 30 October 2018 (2 pages) |
20 November 2018 | Termination of appointment of Anthony Hedley Burkitt Dalby as a secretary on 30 October 2018 (1 page) |
20 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
20 November 2018 | Termination of appointment of Mark Edward Scollay as a director on 30 October 2018 (1 page) |
13 November 2018 | Resolutions
|
3 September 2018 | Satisfaction of charge 2 in full (1 page) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
22 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
24 January 2018 | Director's details changed for Mr Mark Edward Scollay on 24 January 2018 (2 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 September 2016 | Purchase of own shares. (3 pages) |
20 September 2016 | Purchase of own shares. (3 pages) |
26 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (16 pages) |
4 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (16 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
Statement of capital on 2015-08-04
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
Statement of capital on 2015-08-04
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
12 August 2014 | Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
13 June 2013 | Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013 (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
6 July 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 September 2010 | Director's details changed for Mr Michael Frederick Cripps on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Michael Frederick Cripps on 15 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Appointment of Mr Mark Edward Scollay as a director (2 pages) |
14 July 2010 | Appointment of Mr Mark Edward Scollay as a director (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 September 2009 (12 pages) |
8 February 2010 | Termination of appointment of Howard Pullen as a secretary (1 page) |
8 February 2010 | Appointment of Mr Anthony Hedley Burkitt Dalby as a secretary (1 page) |
8 February 2010 | Appointment of Mr Anthony Hedley Burkitt Dalby as a secretary (1 page) |
8 February 2010 | Termination of appointment of Howard Pullen as a secretary (1 page) |
15 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
15 January 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
23 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Appointment terminated director andrew somerville (1 page) |
24 September 2009 | Appointment terminated director andrew somerville (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 April 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
7 October 2008 | Ad 08/09/08\gbp si [email protected]=596.4\gbp ic 14910/15506.4\ (1 page) |
7 October 2008 | Ad 08/09/08\gbp si [email protected]=596.4\gbp ic 14910/15506.4\ (1 page) |
11 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
11 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 April 2008 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 November 2007 | Return made up to 15/07/07; full list of members
|
30 November 2007 | Return made up to 15/07/07; full list of members
|
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
12 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 01/08/04; full list of members (6 pages) |
20 July 2004 | Return made up to 01/08/04; full list of members (6 pages) |
21 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
29 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2001 (6 pages) |
16 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
16 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
3 October 2001 | Return made up to 01/08/01; full list of members (7 pages) |
3 October 2001 | Return made up to 01/08/01; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 November 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 November 2000 | Return made up to 01/08/00; full list of members (7 pages) |
10 November 2000 | Return made up to 01/08/00; full list of members (7 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 May 1999 | Auditor's resignation (1 page) |
7 May 1999 | Auditor's resignation (1 page) |
31 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
20 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
13 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
9 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
9 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
5 January 1996 | Return made up to 10/08/95; change of members (6 pages) |
5 January 1996 | Return made up to 10/08/95; change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
9 April 1991 | Resolutions
|
9 April 1991 | Resolutions
|
12 January 1988 | Nc inc already adjusted (1 page) |
12 January 1988 | Nc inc already adjusted (1 page) |
30 September 1987 | Company name changed\certificate issued on 30/09/87 (2 pages) |
30 September 1987 | Company name changed\certificate issued on 30/09/87 (2 pages) |
23 March 1987 | Resolutions
|
23 March 1987 | Resolutions
|
7 June 1982 | Certificate of incorporation (1 page) |
7 June 1982 | Certificate of incorporation (1 page) |