CRL 2022 LIMITED

Register to unlock more data on OkredoRegister

CRL 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02374858

Incorporation date

24/04/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Salthrop House, Hay Lane, Basset Down, Wiltshire SN4 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1989)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/05/2024
Satisfaction of charge 023748580002 in full
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon04/10/2023
Certificate of change of name
dot icon17/07/2023
Current accounting period extended from 2023-03-30 to 2023-09-29
dot icon21/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/06/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/05/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon07/03/2023
Registered office address changed from , Ground Floor 30a Great Sutton Street, London, EC1V 0DU, England to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 2023-03-07
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon11/07/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon11/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon11/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon14/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2021
Appointment of Mr Nicholas James Douglas Bull as a director on 2021-10-06
dot icon06/10/2021
Appointment of Ms Sophia Henrietta Conran as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-10-06
dot icon06/10/2021
Termination of appointment of Hardip Nijjar as a director on 2021-10-06
dot icon01/10/2021
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2021-09-29
dot icon01/10/2021
Termination of appointment of Timothy Patrick Bowder-Ridger as a director on 2021-09-29
dot icon07/07/2021
Registered office address changed from , Ground Floor 45 Mitchell Street, London, EC1V 3QD, England to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 2021-07-07
dot icon01/07/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon09/12/2020
Registered office address changed from , 22 Shad Thames, London, SE1 2YU to Salthrop House Hay Lane Basset Down Wiltshire SN4 9QP on 2020-12-09
dot icon08/07/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon08/07/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon08/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon08/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon03/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon24/02/2020
Termination of appointment of Roger Hugh Knight Seelig as a director on 2020-02-12
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon20/05/2019
Registration of charge 023748580003, created on 2019-05-15
dot icon11/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon10/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon10/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon02/01/2019
Appointment of Mr Hardip Nijjar as a director on 2019-01-01
dot icon21/12/2018
Registration of charge 023748580002, created on 2018-12-14
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon23/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon05/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon05/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon27/03/2017
Termination of appointment of Elizabeth Anthea Dunley as a director on 2017-03-24
dot icon27/03/2017
Termination of appointment of Elizabeth Dunley as a secretary on 2017-03-24
dot icon24/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon20/03/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon20/03/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon27/02/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon27/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 2015-11-10
dot icon16/11/2015
Appointment of Mr Roger Hugh Knight Seelig as a director on 2015-11-10
dot icon15/10/2015
Termination of appointment of Jasper Conran as a director on 2015-09-24
dot icon27/08/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon27/08/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon27/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon27/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/10/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon28/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon11/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon11/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon02/04/2014
Appointment of Mr Jasper Conran as a director
dot icon02/04/2014
Termination of appointment of Terence Conran as a director
dot icon02/04/2014
Termination of appointment of Terence Conran as a director
dot icon05/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-03-31
dot icon25/04/2013
Termination of appointment of Harold Mavity as a director
dot icon14/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Harold Roger Wallis Mavity on 2012-12-14
dot icon25/10/2012
Appointment of Elizabeth Dunley as a secretary
dot icon25/10/2012
Appointment of Mrs Elizabeth Anthea Dunley as a director
dot icon25/10/2012
Termination of appointment of Thomas Howe as a director
dot icon25/10/2012
Termination of appointment of Thomas Howe as a secretary
dot icon11/05/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon15/04/2009
Auditor's resignation
dot icon05/04/2009
Return made up to 03/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 03/03/08; full list of members
dot icon03/04/2008
Director appointed mr thomas john howe
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon02/10/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
Director resigned
dot icon11/06/2007
New director appointed
dot icon11/06/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon03/04/2007
Amended full accounts made up to 2006-03-31
dot icon03/04/2007
Return made up to 03/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 03/03/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon21/04/2005
Return made up to 12/03/05; full list of members
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon31/03/2004
Return made up to 12/03/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 12/03/03; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Return made up to 12/03/02; full list of members
dot icon15/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon28/09/2001
£ nc 760000/9600 05/07/01
dot icon13/06/2001
Return made up to 12/03/01; full list of members
dot icon28/12/2000
Full group accounts made up to 2000-03-31
dot icon13/04/2000
Return made up to 12/03/00; full list of members
dot icon18/01/2000
£ ic 1176/876 11/11/99 £ sr [email protected]=300
dot icon07/12/1999
Resolutions
dot icon20/10/1999
Full group accounts made up to 1999-03-31
dot icon03/04/1999
Return made up to 12/03/99; change of members
dot icon10/12/1998
Declaration of shares redemption:auditor's report
dot icon08/12/1998
Resolutions
dot icon06/11/1998
Full group accounts made up to 1998-03-31
dot icon02/04/1998
Return made up to 12/03/98; full list of members
dot icon27/11/1997
Full group accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 12/03/97; no change of members
dot icon17/10/1996
Full group accounts made up to 1996-03-31
dot icon29/02/1996
Return made up to 12/03/96; no change of members
dot icon19/10/1995
Full group accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full group accounts made up to 1994-03-31
dot icon23/03/1994
Return made up to 12/03/94; full list of members
dot icon11/01/1994
Resolutions
dot icon11/01/1994
Resolutions
dot icon19/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon11/11/1993
Full group accounts made up to 1992-12-31
dot icon20/08/1993
Secretary's particulars changed;director's particulars changed
dot icon18/05/1993
Registered office changed on 18/05/93 from:\512 the butlers wharf building, 36 shad thames, london SE1 2YE
dot icon13/05/1993
Director resigned
dot icon29/03/1993
Return made up to 12/03/93; full list of members
dot icon10/02/1993
Auditor's resignation
dot icon02/02/1993
Director's particulars changed
dot icon02/02/1993
Registered office changed on 02/02/93 from:\nutmeg house, 60 gainsford st, butlers, wharf london SE1 2NY
dot icon18/11/1992
Director resigned
dot icon18/11/1992
Director resigned
dot icon17/11/1992
Full group accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 12/03/92; full list of members
dot icon16/12/1991
Full group accounts made up to 1990-12-31
dot icon12/09/1991
Director's particulars changed
dot icon08/08/1991
Director resigned
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon24/06/1991
Resolutions
dot icon27/03/1991
Return made up to 12/03/91; full list of members
dot icon14/03/1991
Full group accounts made up to 1989-12-31
dot icon27/09/1990
Particulars of mortgage/charge
dot icon06/07/1990
Resolutions
dot icon06/07/1990
Conso 25/05/90
dot icon03/04/1990
Registered office changed on 03/04/90 from:\7 fitzroy square, london, W1P 5AH
dot icon03/01/1990
Ad 27/06/89--------- £ si [email protected]
dot icon03/01/1990
Statement of affairs
dot icon12/12/1989
Ad 27/06/89--------- £ si [email protected]=1174 £ ic 2/1176
dot icon16/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon19/09/1989
Certificate of change of name
dot icon12/09/1989
S-div
dot icon18/08/1989
Nc inc already adjusted
dot icon18/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Director resigned;new director appointed
dot icon17/08/1989
Secretary resigned;new secretary appointed
dot icon17/08/1989
Accounting reference date notified as 31/12
dot icon05/07/1989
Director resigned;new director appointed
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
Registered office changed on 05/07/89 from:\2 baches street, london, N1 6UB
dot icon24/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bull, Nicholas James Douglas
Director
06/10/2021 - Present
19
Conran, Sophia Henrietta
Director
06/10/2021 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRL 2022 LIMITED

CRL 2022 LIMITED is an(a) Dissolved company incorporated on 24/04/1989 with the registered office located at Salthrop House, Hay Lane, Basset Down, Wiltshire SN4 9QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRL 2022 LIMITED?

toggle

CRL 2022 LIMITED is currently Dissolved. It was registered on 24/04/1989 and dissolved on 18/06/2024.

Where is CRL 2022 LIMITED located?

toggle

CRL 2022 LIMITED is registered at Salthrop House, Hay Lane, Basset Down, Wiltshire SN4 9QP.

What does CRL 2022 LIMITED do?

toggle

CRL 2022 LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CRL 2022 LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.