Keston
Kent
BR2 6HQ
Director Name | Mr Robert Mesure |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Basil Vernon Payne |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 191 Forest Road Tunbridge Wells Kent TN2 5JA |
Director Name | Mr Clive Anthony Curtis |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 March 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF |
Secretary Name | Mr Clive Anthony Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafalgar Cottage Lagness Chichester West Sussex PO20 6LW |
Director Name | Steven James Apedaile |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 November 2010) |
Role | Certified Public Accountant |
Country of Residence | Hong Kong |
Correspondence Address | D1 Unicorn Gardens 11 Shouson Hill Ro E Aberdeen Hong Kong |
Secretary Name | Celia Jane Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 16 September 2019) |
Role | Company Director |
Correspondence Address | Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF |
Director Name | Mr Russell Curtis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | Mr Michael Harding |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | cryogenesis.co.uk |
---|---|
Telephone | 01903 731717 |
Telephone region | Worthing |
Registered Address | Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Clive Anthony Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,831 |
Cash | £34,227 |
Current Liabilities | £305,704 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
13 April 2011 | Delivered on: 15 April 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
21 April 2020 | Change of details for Mr Steve Mesure as a person with significant control on 21 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
7 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
16 September 2019 | Termination of appointment of Russell Curtis as a director on 16 September 2019 (1 page) |
16 September 2019 | Termination of appointment of Celia Jane Curtis as a secretary on 16 September 2019 (1 page) |
18 July 2019 | Cessation of Clive Anthony Curtis as a person with significant control on 1 March 2019 (1 page) |
18 July 2019 | Termination of appointment of Clive Anthony Curtis as a director on 1 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
14 March 2019 | Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF United Kingdom to Suite 5, 1-2 Leonard Place Westerham Road Keston Kent BR2 6HQ on 14 March 2019 (1 page) |
5 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
30 July 2018 | Notification of Steve Mesure as a person with significant control on 29 June 2018 (2 pages) |
30 July 2018 | Change of details for Mr Clive Anthony Curtis as a person with significant control on 29 June 2018 (2 pages) |
13 July 2018 | Appointment of Mr Russell Curtis as a director on 13 July 2018 (2 pages) |
12 July 2018 | Appointment of Mr Steve Mesure as a director on 12 July 2018 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF to Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF on 27 February 2017 (1 page) |
27 February 2017 | Director's details changed for Mr Clive Anthony Curtis on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Clive Anthony Curtis on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF to Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF on 27 February 2017 (1 page) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
19 March 2014 | Director's details changed for Mr Clive Anthony Curtis on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Clive Anthony Curtis on 19 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page) |
17 March 2014 | Secretary's details changed for Celia Jane Curtis on 7 March 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Purchase of own shares. (3 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Cancellation of shares. Statement of capital on 20 June 2011
|
20 June 2011 | Purchase of own shares. (3 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 December 2010 | Termination of appointment of Steven Apedaile as a director (1 page) |
8 December 2010 | Termination of appointment of Steven Apedaile as a director (1 page) |
26 April 2010 | Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Clive Anthony Curtis on 7 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Steven James Apedaile on 7 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
8 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
13 May 2005 | Return made up to 07/03/05; full list of members (2 pages) |
13 May 2005 | Return made up to 07/03/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
6 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members
|
13 March 2002 | Return made up to 07/03/02; full list of members
|
11 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
14 December 1998 | Ad 08/12/98--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages) |
14 December 1998 | Ad 08/12/98--------- £ si 9000@1=9000 £ ic 31000/40000 (2 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
27 August 1997 | £ nc 1000/100000 04/08/97 (1 page) |
27 August 1997 | Ad 04/08/97--------- £ si 30625@1=30625 £ ic 375/31000 (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | £ nc 1000/100000 04/08/97 (1 page) |
27 August 1997 | Ad 04/08/97--------- £ si 30625@1=30625 £ ic 375/31000 (2 pages) |
27 August 1997 | Resolutions
|
18 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 August 1997 | Full accounts made up to 30 June 1996 (12 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
18 June 1996 | Full accounts made up to 30 June 1995 (10 pages) |
26 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Resolutions
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | New director appointed (2 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Ad 25/05/95--------- £ si 73@1=73 £ ic 302/375 (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Ad 25/05/95--------- £ si 73@1=73 £ ic 302/375 (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 7 east pallant chichester west sussex PO19 1TR (1 page) |
24 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
24 May 1995 | Return made up to 07/03/95; full list of members (6 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 72 new bond street london W1Y 9DD (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 72 new bond street london W1Y 9DD (1 page) |
7 March 1994 | Incorporation (15 pages) |
7 March 1994 | Incorporation (15 pages) |