Company NameCRNP Llp
Company StatusActive
Company NumberOC379010
CategoryLimited Liability Partnership
Incorporation Date4 October 2012(11 years, 6 months ago)

Directors

LLP Designated Member NameMr John Terence Fleetwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership 24 Capital Business Cent
22 Carlton Road
South Croydon
Surrey
CR2 0BS
LLP Designated Member NameMrs Stephanie Fleetwood
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership 24 Capital Business Cent
22 Carlton Road
South Croydon
Surrey
CR2 0BS
LLP Designated Member NameMr Anthony McTiernan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverhill 11 Pine Coombe
Shirley Hills
Croydon
Surrey
CR0 5HS

Location

Registered AddressC/O The McCay Partnership 24 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£35,314
Current Liabilities£6,775

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

29 November 2012Delivered on: 3 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 229-245 carshalton road carshalton surrey t/nos SGL728077 and SGL731221 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
19 November 2012Delivered on: 27 November 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 November 2020Member's details changed for Mr John Terence Fleetwood on 9 November 2020 (2 pages)
11 November 2020Change of details for Mr John Terence Fleetwood as a person with significant control on 9 November 2020 (2 pages)
9 November 2020Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 9 November 2020 (1 page)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (7 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
19 September 2019Appointment of Mrs Stephanie Fleetwood as a member on 6 September 2019 (2 pages)
19 September 2019Termination of appointment of Anthony Mctiernan as a member on 6 September 2019 (1 page)
2 August 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
6 August 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Change of details for Mr John Terence Fleetwood as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Change of details for Mr John Terence Fleetwood as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
8 December 2016Member's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages)
8 December 2016Member's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 (3 pages)
6 October 2015Annual return made up to 4 October 2015 (3 pages)
6 October 2015Annual return made up to 4 October 2015 (3 pages)
10 August 2015Member's details changed for Mr Anthony Mctiernan on 21 June 2015 (2 pages)
10 August 2015Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
10 August 2015Member's details changed for Mr Anthony Mctiernan on 21 June 2015 (2 pages)
10 August 2015Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
10 August 2015Member's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 4 October 2014 (3 pages)
14 October 2014Annual return made up to 4 October 2014 (3 pages)
14 October 2014Annual return made up to 4 October 2014 (3 pages)
18 August 2014Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 1St Floor Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 4 October 2013 (3 pages)
8 November 2013Annual return made up to 4 October 2013 (3 pages)
8 November 2013Annual return made up to 4 October 2013 (3 pages)
3 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
3 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
27 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
4 October 2012Incorporation of a limited liability partnership (5 pages)
4 October 2012Incorporation of a limited liability partnership (5 pages)