Company NameBritish Sulphur Corporation Limited(The)
DirectorsRobert Abraham Perlman and Roberta Louise Perlman
Company StatusActive
Company Number01947944
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Abraham Perlman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address36 Hampstead Grove
London
NW3 6SR
Director NameMrs Roberta Louise Perlman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Secretary NameMrs Roberta Louise Perlman
StatusCurrent
Appointed03 February 2021(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Bernard Alan Brentnall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravean Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY
Director NameMr Robert David Gellman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 25 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameKenneth Gilbert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address26 Gallows Hill
Kings Langley
Hertfordshire
WD4 8LU
Director NameJohn Rhodes Horam
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bovingdon Road
London
SW6 2AP
Director NameMr John Meredith Lancaster
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressCourt Lodge
Orlestone
Ashford
Kent
TN26 2EB
Director NameJohn Leon Segal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 March 1992)
RoleEconomist
Correspondence Address12 Church Crescent
London
N3 1BG
Secretary NameMing Peng Lim
NationalityBritish
StatusResigned
Appointed23 April 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address7 Wootton Close
Epsom
Surrey
KT18 5LD
Secretary NameMr Robert David Gellman
NationalityBritish
StatusResigned
Appointed11 October 1996(11 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Secretary NameMr Geoffrey Ronald Barber
StatusResigned
Appointed01 December 2010(25 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 July 2020)
RoleCompany Director
Correspondence Address7 Elwes Way
Great Billing
Northampton
NN3 9EA
Director NameMr Geoffrey Ronald Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Clayton Stark & Co
5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ

Contact

Websitecrugroup.com

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

452k at £1Cru Publishing (Holdings) LTD
100.00%
Ordinary
1 at £1Robert Abraham Perlman
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
27 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
8 August 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
9 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
3 May 2022Notification of Cru Publishing (Holdings) Ltd as a person with significant control on 24 April 2021 (2 pages)
3 May 2022Cessation of Robert Abraham Perlman as a person with significant control on 24 April 2021 (1 page)
21 March 2022Change of details for Mr Robert Abraham Perlman as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Secretary's details changed for Mrs Roberta Louise Perlman on 16 March 2022 (1 page)
16 March 2022Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page)
16 March 2022Director's details changed for Mrs Roberta Louise Perlman on 16 March 2022 (2 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
10 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
28 April 2021Secretary's details changed for Mrs Roberta Louise Perlman on 23 April 2021 (1 page)
27 April 2021Secretary's details changed for Mrs Roberta Perlman on 23 April 2021 (1 page)
27 April 2021Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 5th Floor Charles House 108/110 Finchley Road London London NW3 5JJ on 27 April 2021 (1 page)
27 April 2021Director's details changed for Mrs Roberta Louise Perlman on 23 April 2021 (2 pages)
3 February 2021Appointment of Mrs Roberta Perlman as a secretary on 3 February 2021 (2 pages)
3 February 2021Appointment of Mrs Roberta Louise Perlman as a director on 3 February 2021 (2 pages)
18 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Geoffrey Ronald Barber as a secretary on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Geoffrey Ronald Barber as a director on 9 July 2020 (1 page)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 452,000
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 452,000
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 452,000
(4 pages)
8 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 452,000
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 452,000
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 452,000
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 January 2013Appointment of Mr Geoffrey Ronald Barber as a director (2 pages)
30 January 2013Termination of appointment of Robert Gellman as a director (1 page)
30 January 2013Termination of appointment of Robert Gellman as a director (1 page)
30 January 2013Appointment of Mr Geoffrey Ronald Barber as a director (2 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 December 2010Appointment of Mr Geoffrey Ronald Barber as a secretary (2 pages)
1 December 2010Termination of appointment of Robert Gellman as a secretary (1 page)
1 December 2010Termination of appointment of Robert Gellman as a secretary (1 page)
1 December 2010Appointment of Mr Geoffrey Ronald Barber as a secretary (2 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 April 2009Return made up to 23/04/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 23/04/05; full list of members (3 pages)
4 May 2005Return made up to 23/04/05; full list of members (3 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 May 2004Return made up to 23/04/04; full list of members (7 pages)
17 May 2004Return made up to 23/04/04; full list of members (7 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
15 May 2000Return made up to 23/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 May 1999Return made up to 23/04/99; no change of members (5 pages)
4 May 1999Return made up to 23/04/99; no change of members (5 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Return made up to 23/04/98; full list of members (7 pages)
29 April 1998Return made up to 23/04/98; full list of members (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 May 1997Return made up to 23/04/97; no change of members (5 pages)
21 May 1997Return made up to 23/04/97; no change of members (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st georges street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st georges street hanover square london W1R 0LL (1 page)
8 May 1996Return made up to 23/04/96; no change of members (5 pages)
8 May 1996Return made up to 23/04/96; no change of members (5 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 May 1995Return made up to 23/04/95; full list of members (8 pages)
2 May 1995Return made up to 23/04/95; full list of members (8 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)