CRIPPS HARRIES HALL LIMITED
Overview
| Company Name | CRIPPS HARRIES HALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04186785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRIPPS HARRIES HALL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CRIPPS HARRIES HALL LIMITED located?
| Registered Office Address | Number 22 Mount Ephraim TN4 8AS Tunbridge Wells Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CRIPPS HARRIES HALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRIPPS LIMITED | Mar 26, 2001 | Mar 26, 2001 |
What are the latest accounts for CRIPPS HARRIES HALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CRIPPS HARRIES HALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher John Langridge as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Robert Beatton as a director on Jul 05, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel John Stanford as a director on Jul 05, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Cripps Secretaries Limited on Jan 31, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from Wallside House 12 Mount Ephraim Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on Dec 30, 2016 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed cripps LIMITED\certificate issued on 02/06/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Denny as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CRIPPS HARRIES HALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRIPPS SECRETARIES LIMITED | Secretary | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent England |
| 72315050005 | ||||||||||
| BEATTON, James Robert | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 108717270001 | |||||||||
| STANFORD, Nigel John | Director | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent | England | British | 80146530002 | |||||||||
| TYLER, Gavin Thomas | Director | Hornbeam Lodge Harlequin Lane TN6 1HT Crowborough East Sussex | England | British | 47472220002 | |||||||||
| C.H.H. FORMATIONS LIMITED | Director | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House England |
| 95217660001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DENNY, Jonathan Molesworth | Director | Meadow Lodge Merriments Lane Hurst Green TN19 7RD Etchingham | England | British | 5829920004 | |||||||||
| LANGRIDGE, Christopher John | Director | Church Road Rotherfield TN6 3LA Crowborough Browcroft East Sussex United Kingdom | England | British | 139500220001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CRIPPS HARRIES HALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cripps Llp | Apr 06, 2016 | Mount Ephraim TN4 8AS Tunbridge Wells Number 22 Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0