Company NameS.R.P. Consultancy Limited
DirectorsPaul Elliott Cassar and Sarah Julie Cassar
Company StatusActive
Company Number07535060
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Elliott Cassar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 02 Unit 6,The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMrs Sarah Julie Cassar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Suite 02 Unit 6,The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Roger Cronshoy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Arkwright Road
Sanderstead
Surrey
CR2 0LD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFirst Floor, Suite 02 Unit 6,The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2013
Net Worth£175
Cash£534
Current Liabilities£2,579

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 Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

18 August 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
4 October 2019Director's details changed for Mr Paul Elliott Cassar on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Paul Elloitt Cassar on 3 October 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 31 March 2019 (14 pages)
11 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 31 March 2018 (15 pages)
1 May 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100
(4 pages)
30 April 2018Change of share class name or designation (2 pages)
25 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
7 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 December 2016Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD to Groundworks House Devils Lane Egham TW20 8HD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 4 Arkwright Road Sanderstead Surrey CR2 0LD to Groundworks House Devils Lane Egham TW20 8HD on 5 December 2016 (1 page)
23 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
25 October 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(3 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
10 July 2012Termination of appointment of Roger Cronshoy as a director (1 page)
10 July 2012Termination of appointment of Roger Cronshoy as a director (1 page)
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
15 August 2011Appointment of Paul Elloitt Cassar as a director (2 pages)
15 August 2011Appointment of Paul Elloitt Cassar as a director (2 pages)
21 February 2011Appointment of Mr Roger Cronshoy as a director (2 pages)
21 February 2011Appointment of Mr Roger Cronshoy as a director (2 pages)
18 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
18 February 2011Incorporation (29 pages)
18 February 2011Incorporation (29 pages)
18 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)