Company NameCharles Rippin And Turner Limited
DirectorVijay Acharya
Company StatusActive
Company Number08887737
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous NameCytolinx Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Vijay Acharya
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Vijay Harsukhrai Acharya
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Vijay Acharya
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(4 years after company formation)
Appointment DurationResigned same day (resigned 15 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddlesex House 130 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressMiddlesex House
130 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

4 May 2023Delivered on: 10 May 2023
Persons entitled: Swishfund LTD

Classification: A registered charge
Particulars: 59 new street, earl shilton, leicester LE9 7FS as the same is registered with title absolute under title number LT113492.
Outstanding
14 October 2022Delivered on: 19 October 2022
Persons entitled: Swishfund LTD

Classification: A registered charge
Particulars: Fixed charge over all of the freehold land at 60 high street, esher KT10 9RQ (title number SY851331).
Outstanding
23 March 2022Delivered on: 24 March 2022
Persons entitled: Kuflink Bridging LTD

Classification: A registered charge
Particulars: The freehold land being 59 new street, earl shilton and registered under the land registry title number LT113492.
Outstanding
29 April 2020Delivered on: 29 April 2020
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: All property aquired by the company in the future, all present and future interests of the company not effectively mortgaged or charged by the preceding provisions of clause 3 of the debenture in or over freehold or leasehold property, all the intellectual property. Please see instrument for further details.
Outstanding
29 April 2020Delivered on: 29 April 2020
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: 59 new street, earl shilton, leicestershire.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 60 high street surrey KT10 9TX land registry number SY851331.
Outstanding
2 September 2019Delivered on: 9 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 February 2024Unaudited abridged accounts made up to 28 February 2023 (11 pages)
2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 May 2023Registration of charge 088877370007, created on 4 May 2023 (38 pages)
23 March 2023Satisfaction of charge 088877370005 in full (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 October 2022Registration of charge 088877370006, created on 14 October 2022 (16 pages)
24 March 2022Registration of charge 088877370005, created on 23 March 2022 (30 pages)
17 March 2022Satisfaction of charge 088877370004 in full (1 page)
10 January 2022Satisfaction of charge 088877370003 in full (1 page)
30 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
12 October 2020Notification of Vijay Acharya as a person with significant control on 15 February 2018 (2 pages)
12 October 2020Cessation of Vijay Acharya as a person with significant control on 15 February 2018 (1 page)
12 October 2020Appointment of Mr Vijay Acharya as a director on 15 February 2018 (2 pages)
12 October 2020Termination of appointment of Vijay Acharya as a director on 15 February 2018 (1 page)
29 April 2020Registration of charge 088877370004, created on 29 April 2020 (37 pages)
29 April 2020Registration of charge 088877370003, created on 29 April 2020 (34 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 October 2019Registration of charge 088877370002, created on 26 September 2019 (7 pages)
9 September 2019Registration of charge 088877370001, created on 2 September 2019 (10 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
(3 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 March 2018Notification of Vijay Acharya as a person with significant control on 15 February 2018 (2 pages)
3 March 2018Appointment of Mr Vijay Acharya as a director on 15 February 2018 (2 pages)
3 March 2018Cessation of Vijay Acharya as a person with significant control on 14 February 2018 (1 page)
3 March 2018Termination of appointment of Vijay Acharya as a director on 14 February 2018 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
12 November 2015Appointment of Mr Vijay Acharya as a director on 16 October 2015 (2 pages)
12 November 2015Appointment of Mr Vijay Acharya as a director on 16 October 2015 (2 pages)
9 November 2015Termination of appointment of Barbara Kahan as a director on 16 October 2015 (1 page)
9 November 2015Termination of appointment of Barbara Kahan as a director on 16 October 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Middlesex House 130 College Road Harrow Middlesex HA1 1BQ on 16 October 2015 (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)