CRL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

07563546

Incorporation date

14/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon09/04/2026
Appointment of Mr Samuel Leslie Berkovits as a director on 2026-04-09
dot icon09/04/2026
Termination of appointment of Avraham Frazin as a director on 2026-04-09
dot icon09/04/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon21/11/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-09-16
dot icon23/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon22/11/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-09-16
dot icon14/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/11/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-16
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon09/02/2023
Termination of appointment of Steven Mansour as a director on 2023-02-10
dot icon18/11/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-16
dot icon10/11/2022
Appointment of Mr Avraham Frazin as a director on 2022-10-28
dot icon30/06/2022
Unaudited abridged accounts made up to 2020-09-29
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon23/11/2021
Registered office address changed from 62 Wilson Street London EC2A 2BU England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-11-23
dot icon22/11/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-16
dot icon02/07/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon21/04/2021
Cessation of Alistair Webster as a person with significant control on 2021-04-20
dot icon21/04/2021
Cessation of Mike Stubbs as a person with significant control on 2021-04-20
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon14/12/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-16
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon25/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon09/10/2019
Full accounts made up to 2018-09-30
dot icon03/10/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/06/2019
Termination of appointment of Alistair Stevenson Webster as a director on 2019-05-20
dot icon16/05/2019
Registration of charge 075635460001, created on 2019-04-26
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/11/2018
Cessation of Oliver Marc Sanders as a person with significant control on 2018-05-31
dot icon16/11/2018
Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ England to 62 Wilson Street London EC2A 2BU on 2018-11-16
dot icon16/10/2018
Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day 56 Conduit Street London W1S 2YZ on 2018-10-16
dot icon16/08/2018
Cessation of Richard Tamayo as a person with significant control on 2018-05-31
dot icon10/08/2018
Termination of appointment of David Hudson as a director on 2018-08-07
dot icon10/08/2018
Cessation of David Hudson as a person with significant control on 2018-08-07
dot icon06/07/2018
Termination of appointment of Oliver Marc Sanders as a director on 2018-05-31
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon19/06/2018
Registered office address changed from 18 King William Street London EC4N 7BP England to 18 King William Street London EC4N 7BP on 2018-06-19
dot icon19/06/2018
Termination of appointment of Richard Tamayo as a director on 2018-05-31
dot icon19/06/2018
Registered office address changed from 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY England to 18 King William Street London EC4N 7BP on 2018-06-19
dot icon19/06/2018
Termination of appointment of Richard Tamayo as a director on 2018-05-31
dot icon03/04/2018
Notification of Sdinatronia Limited as a person with significant control on 2016-09-27
dot icon03/04/2018
Notification of Samuel Leslie Berkovits as a person with significant control on 2017-12-12
dot icon03/04/2018
Notification of Alistair Webster as a person with significant control on 2017-12-12
dot icon03/04/2018
Notification of Richard Tamayo as a person with significant control on 2017-12-12
dot icon03/04/2018
Notification of Oliver Sanders as a person with significant control on 2016-11-24
dot icon03/04/2018
Notification of David Hudson as a person with significant control on 2016-11-24
dot icon03/04/2018
Notification of Mike Stubbs as a person with significant control on 2016-09-27
dot icon03/04/2018
Notification of Steven Mansour Mohamed as a person with significant control on 2017-09-14
dot icon03/04/2018
Notification of Crl Group Operations Dac as a person with significant control on 2016-09-27
dot icon03/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon13/02/2018
Appointment of Mr Alistair Stevenson Webster as a director on 2017-12-12
dot icon12/02/2018
Appointment of Mr Richard Tamayo as a director on 2017-12-12
dot icon05/07/2017
Termination of appointment of Neill Brett as a secretary on 2017-07-04
dot icon20/06/2017
Director's details changed for Mr Steven Mansour on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Steven Mansour on 2017-06-20
dot icon14/06/2017
Full accounts made up to 2016-09-30
dot icon12/06/2017
Termination of appointment of Neill Brett as a director on 2017-05-30
dot icon05/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/02/2017
Rectified AP01 was removed from the public record on 04/04/2017 as it is invalid/ineffective.
dot icon23/12/2016
Registered office address changed from Office 108 Regus 68 Lombard Street London EC3V 9LJ to 110 Bishopsgate Floor 15, Village 5 London EC2N 4AY on 2016-12-23
dot icon02/12/2016
Appointment of Mr David Hudson as a director on 2016-11-24
dot icon02/12/2016
Appointment of Mr Oliver Marc Sanders as a director on 2016-11-24
dot icon09/11/2016
Resolutions
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Termination of appointment of Michele Mauchel as a director on 2015-05-19
dot icon05/06/2015
Termination of appointment of Richard Livingston as a director on 2015-05-19
dot icon01/05/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon30/01/2015
Registered office address changed from 1-6 Lombard Street London EC3V 9HD to Office 108 Regus 68 Lombard Street London EC3V 9LJ on 2015-01-30
dot icon19/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon20/05/2014
Appointment of Mrs Michele Mauchel as a director
dot icon16/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/03/2014
Director's details changed for Mr Steven Mansour on 2014-02-01
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Appointment of Mr Neill Brett as a director
dot icon21/11/2013
Appointment of Mr Richard Livingston as a director
dot icon29/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon18/02/2013
Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 2013-02-18
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Appointment of Mr Neill Brett as a secretary
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
dot iconNext due on
29/06/2022
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
Mansour, Steven
Director
13/03/2011 - 09/02/2023
17
Frazin, Avraham
Director
28/10/2022 - 09/04/2026
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

16
TABOO DONUTS LTD50 Silverwood Road, Lurgan, Craigavon BT66 6NA
Voluntary Arrangement

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI651679

Reg. date:

14/03/2018

Turnover:

-

No. of employees:

-
INNOVATIVE FURNITURE LTD61 Boucher Crescent, Belfast BT12 6HU
Voluntary Arrangement

Category:

Manufacture of other furniture

Comp. code:

NI652728

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
WARGRAVE AUTO CENTRE LIMITED38a Station Road West, Oxted RH8 9EU
Voluntary Arrangement

Category:

Manufacture of other transport equipment n.e.c.

Comp. code:

08776316

Reg. date:

15/11/2013

Turnover:

-

No. of employees:

-
WIND PROSPECT LIMITED25 Shirleys, Ditchling, Hassocks BN6 8UD
Voluntary Arrangement

Category:

Production of electricity

Comp. code:

03011376

Reg. date:

18/01/1995

Turnover:

-

No. of employees:

-
PROJEKT INDIGO STUDIO LIMITEDOffice 9, Cp House, Otterspool Way, Watford WD25 8HR
Voluntary Arrangement

Category:

Wholesale of clothing and footwear

Comp. code:

13971758

Reg. date:

11/03/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRL MANAGEMENT LIMITED

CRL MANAGEMENT LIMITED is an(a) Voluntary Arrangement company incorporated on 14/03/2011 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA. There is currently no 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 MANAGEMENT LIMITED?

toggle

CRL MANAGEMENT LIMITED is currently Voluntary Arrangement. It was registered on 14/03/2011 .

Where is CRL MANAGEMENT LIMITED located?

toggle

CRL MANAGEMENT LIMITED is registered at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA.

What does CRL MANAGEMENT LIMITED do?

toggle

CRL MANAGEMENT LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for CRL MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr Samuel Leslie Berkovits as a director on 2026-04-09.