Background WavePink WaveYellow Wave

CRL 2022 LIMITED (02374858)

CRL 2022 LIMITED (02374858) is a dissolved UK company. incorporated on 24 April 1989. with registered office in Basset Down. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities and 1 other business activities. CRL 2022 LIMITED has been registered for 36 years. Current directors include BULL, Nicholas James Douglas, CONRAN, Sophia Henrietta.

Company Number
02374858
Status
dissolved
Type
ltd
Incorporated
24 April 1989
Age
36 years
Address
Salthrop House, Basset Down, SN4 9QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BULL, Nicholas James Douglas, CONRAN, Sophia Henrietta
SIC Codes
71111, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRL 2022 LIMITED

CRL 2022 LIMITED is an dissolved company incorporated on 24 April 1989 with the registered office located in Basset Down. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities and 1 other business activity. CRL 2022 LIMITED was registered 36 years ago.(SIC: 71111, 82990)

Status

dissolved

Active since 36 years ago

Company No

02374858

LTD Company

Age

36 Years

Incorporated 24 April 1989

Size

N/A

Accounts

ARD: 29/9

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 17 July 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CONRAN ROCHE LTD
From: 20 September 1989To: 4 October 2023
HOTSORT LIMITED
From: 24 April 1989To: 20 September 1989
Contact
Address

Salthrop House Hay Lane Basset Down, SN4 9QP,

Previous Addresses

, Ground Floor 30a Great Sutton Street, London, EC1V 0DU, England
From: 7 July 2021To: 7 March 2023
, Ground Floor 45 Mitchell Street, London, EC1V 3QD, England
From: 9 December 2020To: 7 July 2021
, 22 Shad Thames, London, SE1 2YU
From: 24 April 1989To: 9 December 2020
Timeline

22 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Secured
May 19
Director Left
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BULL, Nicholas James Douglas

Active
Hay Lane, Basset DownSN4 9QP
Born April 1952
Director
Appointed 06 Oct 2021

CONRAN, Sophia Henrietta

Active
Hay Lane, Basset DownSN4 9QP
Born October 1965
Director
Appointed 06 Oct 2021

DUNLEY, Elizabeth

Resigned
Shad Thames, LondonSE1 2YU
Secretary
Appointed 05 Oct 2012
Resigned 24 Mar 2017

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed N/A
Resigned 30 Mar 2004

HOWE, Thomas John

Resigned
Sussex Bell House, HaslemereGU27 3DH
Secretary
Appointed 23 Aug 2007
Resigned 05 Oct 2012

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 28 Jun 2007

BOWDER-RIDGER, Timothy Patrick

Resigned
30a Great Sutton Street, LondonEC1V 0DU
Born October 1966
Director
Appointed 29 Sept 2021
Resigned 06 Oct 2021

BOWDER-RIDGER, Timothy Patrick

Resigned
30a Great Sutton Street, LondonEC1V 0DU
Born October 1966
Director
Appointed 10 Nov 2015
Resigned 29 Sept 2021

CONRAN, Jasper Alexander Thirlby

Resigned
22 Shad ThamesSE1 2YU
Born December 1959
Director
Appointed 17 Mar 2014
Resigned 24 Sept 2015

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed N/A
Resigned 17 Mar 2014

DUNLEY, Elizabeth Anthea

Resigned
Shad Thames, LondonSE1 2YU
Born October 1957
Director
Appointed 05 Oct 2012
Resigned 24 Mar 2017

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Born August 1957
Director
Appointed N/A
Resigned 31 Mar 2007

HOWE, Thomas John

Resigned
Sussex Bell House, HaslemereGU27 3DH
Born November 1954
Director
Appointed 31 Mar 2008
Resigned 05 Oct 2012

MAVITY, Harold Roger Wallis

Resigned
22 Shad ThamesSE1 2YU
Born May 1943
Director
Appointed 30 Mar 2007
Resigned 10 Apr 2013

MOSSCROP, Randolph Stuart

Resigned
53 Union Street, Newport PagnellMK16 8ET
Born November 1938
Director
Appointed N/A
Resigned 01 May 1993

NIJJAR, Hardip

Resigned
30a Great Sutton Street, LondonEC1V 0DU
Born April 1985
Director
Appointed 01 Jan 2019
Resigned 06 Oct 2021

PELL, Robert Jon

Resigned
Clarendon House, LondonSE13 7EA
Born August 1950
Director
Appointed N/A
Resigned 28 Oct 1992

ROCHE, Frederick Lloyd

Resigned
Pine Cottage 47 Church Road, Milton KeynesMK17 9LH
Born March 1931
Director
Appointed N/A
Resigned 18 Apr 1991

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Born October 1970
Director
Appointed 30 Mar 2007
Resigned 28 Jun 2007

SEELIG, Roger Hugh Knight

Resigned
Shad Thames, LondonSE1 2YU
Born January 1945
Director
Appointed 10 Nov 2015
Resigned 12 Feb 2020

SHOSTAK, Lee Arnold

Resigned
The Cottage High Street, Milton KeynesMK14 5AX
Born August 1946
Director
Appointed N/A
Resigned 15 Oct 1992

Persons with significant control

1

Shad Thames, LondonSE1 2YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Gazette Dissolved Voluntary
18 June 2024
GAZ2(A)GAZ2(A)
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Gazette Notice Voluntary
2 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2024
DS01DS01
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Legacy
21 June 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
AGREEMENT2AGREEMENT2
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2022
AAAnnual Accounts
Legacy
11 July 2022
AGREEMENT2AGREEMENT2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2020
AAAnnual Accounts
Legacy
8 July 2020
PARENT_ACCPARENT_ACC
Legacy
8 July 2020
AGREEMENT2AGREEMENT2
Legacy
8 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2018
AAAnnual Accounts
Legacy
11 January 2018
GUARANTEE2GUARANTEE2
Legacy
5 January 2018
AGREEMENT2AGREEMENT2
Legacy
5 January 2018
PARENT_ACCPARENT_ACC
Legacy
5 January 2018
PARENT_ACCPARENT_ACC
Legacy
5 January 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Legacy
24 March 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2017
AAAnnual Accounts
Legacy
20 March 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Legacy
27 February 2017
GUARANTEE2GUARANTEE2
Legacy
27 February 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2015
AAAnnual Accounts
Legacy
27 August 2015
PARENT_ACCPARENT_ACC
Legacy
27 August 2015
AGREEMENT2AGREEMENT2
Legacy
27 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2014
AAAnnual Accounts
Legacy
28 October 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
AGREEMENT2AGREEMENT2
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Termination Secretary Company With Name
25 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Auditors Resignation Company
15 April 2009
AUDAUD
Legacy
5 April 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
3 April 2007
AAMDAAMD
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
244244
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 November 2001
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
122122
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 December 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
169169
Resolution
7 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 October 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
173173
Resolution
8 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Resolution
11 January 1994
RESOLUTIONSResolutions
Resolution
11 January 1994
RESOLUTIONSResolutions
Legacy
19 December 1993
225(1)225(1)
Accounts With Accounts Type Full Group
11 November 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
18 May 1993
287Change of Registered Office
Legacy
13 May 1993
288288
Legacy
29 March 1993
363b363b
Auditors Resignation Company
10 February 1993
AUDAUD
Legacy
2 February 1993
288288
Legacy
2 February 1993
287Change of Registered Office
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Accounts With Accounts Type Full Group
17 November 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
8 August 1991
288288
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
122122
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 January 1990
88(2)O88(2)O
Statement Of Affairs
3 January 1990
SASA
Legacy
12 December 1989
88(2)P88(2)P
Legacy
16 November 1989
288288
Certificate Change Of Name Company
19 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 1989
122122
Legacy
18 August 1989
123Notice of Increase in Nominal Capital
Resolution
18 August 1989
RESOLUTIONSResolutions
Resolution
17 August 1989
RESOLUTIONSResolutions
Legacy
17 August 1989
288288
Legacy
17 August 1989
288288
Legacy
17 August 1989
224224
Legacy
5 July 1989
288288
Legacy
5 July 1989
288288
Legacy
5 July 1989
287Change of Registered Office
Incorporation Company
24 April 1989
NEWINCIncorporation