Cripps Corner
Staplecross
East Sussex
TN32 5QR
Secretary Name | Mrs Rebecca Berkeley |
---|---|
Status | Current |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaconsfield House Cripps Corner Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | Neil David Comyns Berkeley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(5 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Cripps Corner Road, Staplecross Robertsbridge East Sussex TN32 5QR |
Director Name | Neil David Comyns Berkeley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield House Cripps Corner Road, Staplecross Robertsbridge East Sussex TN32 5QR |
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Neil David Comyns Berkeley 51.00% Ordinary |
---|---|
49 at £1 | Rebecca Margaret Berkeley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,355 |
Cash | £878 |
Current Liabilities | £88,208 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
7 May 2008 | Delivered on: 9 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 honeycrest industrial park, lodge road staplehurst, kent t/no K504818 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
21 August 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
8 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
25 November 2021 | Notification of Rebecca Berkeley as a person with significant control on 6 April 2016 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
19 April 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
11 August 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Notification of Neil Berkeley as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 June 2014 | Appointment of Neil David Comyns Berkeley as a director (2 pages) |
5 June 2014 | Appointment of Neil David Comyns Berkeley as a director (2 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 May 2008 | Director appointed mrs rebecca berkeley (1 page) |
1 May 2008 | Director appointed mrs rebecca berkeley (1 page) |
1 May 2008 | Appointment terminated director neil berkeley (1 page) |
1 May 2008 | Appointment terminated director neil berkeley (1 page) |
10 April 2008 | Incorporation (13 pages) |
10 April 2008 | Incorporation (13 pages) |