Company NameCripps The Drift Llp
Company StatusDissolved
Company NumberOC315442
CategoryLimited Liability Partnership
Incorporation Date30 September 2005(18 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Directors

LLP Designated Member NameMr Edmund Daniel Cripps
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
Ringsfield Road
Beccles
NR34 8LL
LLP Designated Member NameMr Trevor Frank Harris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLordship Stud London Road
Newmarket
Suffolk
CB8 0TP
LLP Member NameMr Andrew Nicholas Youngs
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Lower Olland Street
Bungay
NR35 1BY
LLP Member NameMr Richard Charles Youngs
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Orchard House Castle Orchard
Bungay
Suffolk
NR35 1DD

Contact

Telephone01502 717993
Telephone regionLowestoft

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£176,653
Cash£9,225
Current Liabilities£157,279

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 June 2006Delivered on: 7 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H 4 the drift, nacton road, ipswich t/no SK93390 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Annual return made up to 18 June 2016 (5 pages)
5 July 2016Member's details changed for Mr Trevor Frank Harris on 1 July 2015 (2 pages)
5 July 2016Member's details changed for Mr Richard Charles Youngs on 1 July 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 July 2015Annual return made up to 18 June 2015 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Annual return made up to 18 June 2014 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 July 2013Annual return made up to 18 June 2013 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 July 2012Annual return made up to 18 June 2012 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 June 2011Annual return made up to 18 June 2011 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
22 July 2010Annual return made up to 18 June 2010 (10 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 June 2009Annual return made up to 18/06/09 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 July 2008Annual return made up to 20/12/07 (3 pages)
3 July 2008Annual return made up to 18/06/08 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 September 2006Annual return made up to 18/09/06 (4 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
30 September 2005Incorporation (5 pages)