Company NameCripps Leadership Advisors Limited
DirectorsMatthew James Wright and Joseph Dubbin
Company StatusActive
Company Number01641492
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 11 months ago)
Previous NamesCripps Sears & Associates Limited and Cripps, Sears & Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew James Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Place
London
W1G 0QB
Director NameMr Joseph Dubbin
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(36 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cavendish Place
London
W1G 0QB
Director NameMr Michael Frederick Cripps
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 October 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Elms Road
London
SW4 9EP
Secretary NameMiss Penelope Joy Foster
NationalityBritish
StatusResigned
Appointed10 August 1991(9 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressFlat 4 Howard Court
Wallington
Surrey
SM6 0EL
Secretary NameMrs Carolyn Louise Cripps
NationalityBritish
StatusResigned
Appointed28 February 1992(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address47 Elms Road
London
SW4 9EP
Secretary NameMr Howard Leyland Pullen
NationalityBritish
StatusResigned
Appointed08 July 1993(11 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2010)
RoleRecruitment Consultant
Correspondence Address22 A Mandalay Road
Clapham
London
SW4 9EE
Director NameAndrew Alexander Somerville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2009)
RoleRecruitment Consultant
Correspondence Address268 Croxted Road
London
SE24 9DA
Secretary NameMr Anthony Hedley Burkitt Dalby
StatusResigned
Appointed01 January 2010(27 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 October 2018)
RoleCompany Director
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Director NameMr Mark Edward Scollay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(28 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Myddelton Square
London
EC1R 1YA
Director NameMr John Marten Llewellyn Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(36 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancery Lane
London
WC2A 1LF

Contact

Websitecrippssears.com
Telephone020 74408999
Telephone regionLondon

Location

Registered Address7 Cavendish Place
London
W1G 0QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

108.4k at £0.1Mr Michael Frederick Cripps
65.42%
Ordinary
7k at £0.1Andrew A. Somerville
4.21%
Ordinary
33k at £0.1Mrs Caroline Louise Cripps
19.92%
Ordinary
17.3k at £0.1Mr Mark Scollay
10.45%
Ordinary

Financials

Year2014
Net Worth£897,388
Cash£65,883
Current Liabilities£774,172

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Charges

19 July 2019Delivered 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 2004Delivered 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 1992Delivered 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

Filing History

16 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 May 2020Amended total exemption full accounts made up to 30 September 2019 (9 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 February 2020Termination of appointment of John Marten Llewellyn Evans as a director on 17 December 2019 (1 page)
22 July 2019Registration of charge 016414920003, created on 19 July 2019 (24 pages)
3 July 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
17 May 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
20 November 2018Appointment of Mr Joseph Dubbin as a director on 30 October 2018 (2 pages)
20 November 2018Termination of appointment of Michael Frederick Cripps as a director on 30 October 2018 (1 page)
20 November 2018Notification of Cripps, Sears & Partners Holdings Limited as a person with significant control on 30 October 2018 (2 pages)
20 November 2018Cessation of Michael Frederick Cripps as a person with significant control on 30 October 2018 (1 page)
20 November 2018Appointment of Mr Matthew James Wright as a director on 30 October 2018 (2 pages)
20 November 2018Appointment of Mr John Marten Llewellyn Evans as a director on 30 October 2018 (2 pages)
20 November 2018Termination of appointment of Anthony Hedley Burkitt Dalby as a secretary on 30 October 2018 (1 page)
20 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 17,968.9
(3 pages)
20 November 2018Termination of appointment of Mark Edward Scollay as a director on 30 October 2018 (1 page)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2018Satisfaction of charge 2 in full (1 page)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
22 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
24 January 2018Director's details changed for Mr Mark Edward Scollay on 24 January 2018 (2 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 September 2016Purchase of own shares. (3 pages)
20 September 2016Purchase of own shares. (3 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Purchase of own shares. (3 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (16 pages)
4 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (16 pages)
24 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 16,566.5
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 16,566.5
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 16,566.5
(3 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,341.8
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,341.8

Statement of capital on 2015-08-04
  • GBP 16,566.5
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH August 2015
(6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,341.8

Statement of capital on 2015-08-04
  • GBP 16,566.5
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH August 2015
(6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 August 2014Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages)
12 August 2014Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,791
(4 pages)
12 August 2014Director's details changed for Mr Mark Edward Scollay on 1 March 2014 (2 pages)
12 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,791
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,171
(4 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,171
(4 pages)
13 June 2013Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013 (1 page)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 July 2012Purchase of own shares. (3 pages)
6 July 2012Purchase of own shares. (3 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 September 2010Director's details changed for Mr Michael Frederick Cripps on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Michael Frederick Cripps on 15 July 2010 (2 pages)
1 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
14 July 2010Appointment of Mr Mark Edward Scollay as a director (2 pages)
14 July 2010Appointment of Mr Mark Edward Scollay as a director (2 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
4 June 2010Total exemption small company accounts made up to 30 September 2009 (12 pages)
8 February 2010Termination of appointment of Howard Pullen as a secretary (1 page)
8 February 2010Appointment of Mr Anthony Hedley Burkitt Dalby as a secretary (1 page)
8 February 2010Appointment of Mr Anthony Hedley Burkitt Dalby as a secretary (1 page)
8 February 2010Termination of appointment of Howard Pullen as a secretary (1 page)
15 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 15,841.9
(2 pages)
15 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 15,841.9
(2 pages)
23 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 15 July 2009 with a full list of shareholders (4 pages)
24 September 2009Appointment terminated director andrew somerville (1 page)
24 September 2009Appointment terminated director andrew somerville (1 page)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 April 2009Accounts for a small company made up to 30 September 2007 (6 pages)
3 April 2009Accounts for a small company made up to 30 September 2007 (6 pages)
7 October 2008Ad 08/09/08\gbp si [email protected]=596.4\gbp ic 14910/15506.4\ (1 page)
7 October 2008Ad 08/09/08\gbp si [email protected]=596.4\gbp ic 14910/15506.4\ (1 page)
11 September 2008Return made up to 15/07/08; full list of members (4 pages)
11 September 2008Return made up to 15/07/08; full list of members (4 pages)
3 April 2008Accounts for a small company made up to 30 September 2006 (6 pages)
3 April 2008Accounts for a small company made up to 30 September 2006 (6 pages)
30 November 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2007Return made up to 15/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
1 August 2006Return made up to 15/07/06; full list of members (7 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
12 August 2005Return made up to 15/07/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
20 July 2004Return made up to 01/08/04; full list of members (6 pages)
20 July 2004Return made up to 01/08/04; full list of members (6 pages)
21 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 August 2003Return made up to 01/08/03; full list of members (6 pages)
29 August 2003Return made up to 01/08/03; full list of members (6 pages)
20 May 2003Accounts for a small company made up to 30 September 2001 (6 pages)
20 May 2003Accounts for a small company made up to 30 September 2001 (6 pages)
16 September 2002Return made up to 01/08/02; full list of members (7 pages)
16 September 2002Return made up to 01/08/02; full list of members (7 pages)
3 October 2001Return made up to 01/08/01; full list of members (7 pages)
3 October 2001Return made up to 01/08/01; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 November 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 November 2000Return made up to 01/08/00; full list of members (7 pages)
10 November 2000Return made up to 01/08/00; full list of members (7 pages)
9 August 1999Return made up to 01/08/99; no change of members (6 pages)
9 August 1999Return made up to 01/08/99; no change of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 May 1999Auditor's resignation (1 page)
7 May 1999Auditor's resignation (1 page)
31 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 August 1998Return made up to 01/08/98; no change of members (4 pages)
20 August 1998Return made up to 01/08/98; no change of members (4 pages)
13 October 1997Return made up to 01/08/97; full list of members (6 pages)
13 October 1997Return made up to 01/08/97; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
9 August 1996Return made up to 01/08/96; no change of members (6 pages)
9 August 1996Return made up to 01/08/96; no change of members (6 pages)
5 January 1996Return made up to 10/08/95; change of members (6 pages)
5 January 1996Return made up to 10/08/95; change of members (6 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
8 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1988Nc inc already adjusted (1 page)
12 January 1988Nc inc already adjusted (1 page)
30 September 1987Company name changed\certificate issued on 30/09/87 (2 pages)
30 September 1987Company name changed\certificate issued on 30/09/87 (2 pages)
23 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
23 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
7 June 1982Certificate of incorporation (1 page)
7 June 1982Certificate of incorporation (1 page)