Company NameChrispin Hunter Limited
DirectorChristian Michael Cork
Company StatusActive
Company Number06838611
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)

Business Activity

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

Director

Director NameMr Christian Michael Cork
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address124 City Road 124 City Road
London
EC1V 2NX

Contact

Websitechrispinhunter.com
Email address[email protected]
Telephone020 71128189
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Christian Cork
100.00%
Ordinary

Financials

Year2014
Net Worth£20,482
Cash£26,544
Current Liabilities£7,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX to Kemp House 152-160 City Road London EC1V 2NX on 10 September 2015 (1 page)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
19 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 19 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Registered office address changed from 64 Osprey Heights 7 Bramlands Close London SW11 2NP United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 64 Osprey Heights 7 Bramlands Close London SW11 2NP United Kingdom on 29 August 2012 (1 page)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Flat 64 Osprey Heights 7 Bramlands Close London SW11 2NP United Kingdom on 21 March 2012 (1 page)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
21 March 2012Registered office address changed from Flat 64 Osprey Heights 7 Bramlands Close London SW11 2NP United Kingdom on 21 March 2012 (1 page)
20 March 2012Director's details changed for Christian Cork on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Christian Cork on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Christian Cork on 6 March 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Director's details changed for Christian Cork on 6 March 2011 (2 pages)
31 March 2011Director's details changed for Christian Cork on 6 March 2011 (2 pages)
31 March 2011Director's details changed for Christian Cork on 6 March 2011 (2 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Christian Cork on 6 March 2010 (2 pages)
19 April 2010Director's details changed for Christian Cork on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Christian Cork on 6 March 2010 (2 pages)
19 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
15 June 2009Secretary's change of particulars christian cork logged form (1 page)
15 June 2009Secretary's change of particulars christian cork logged form (1 page)
5 June 2009Director appointed christian cork logged form (2 pages)
5 June 2009Director appointed christian cork logged form (2 pages)
6 March 2009Incorporation (13 pages)
6 March 2009Incorporation (13 pages)