Company Information for CRISTINA KRUPPA INTERPRETER LTD
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CRISTINA KRUPPA INTERPRETER LTD | |
Legal Registered Office | |
ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE Other companies in DA14 | |
Company Number | 06311841 | |
---|---|---|
Company ID Number | 06311841 | |
Date formed | 2007-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 05:43:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DYER & CO SECRETARIAL SERVICES LIMITED |
||
CHRISTINA KRUPPA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COCINA ARGENTINA LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-08-28 | Active | |
ABBEY TRADING ESTATES LIMITED | Company Secretary | 2013-11-08 | CURRENT | 2012-02-10 | Active | |
GH INTERIOR GLASS LIMITED | Company Secretary | 2013-10-30 | CURRENT | 2005-11-17 | Active | |
AQUASAN LIMITED | Company Secretary | 2012-12-18 | CURRENT | 2003-10-21 | Active | |
SAUCES FROM SAFFRON LTD | Company Secretary | 2012-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
PARK HILL PROPERTIES (SOUTHERN) LTD | Company Secretary | 2012-02-27 | CURRENT | 2006-02-01 | Active | |
GLOBAL ALLIANCE LIMITED | Company Secretary | 2011-12-09 | CURRENT | 1999-03-04 | Active | |
BONMARK INTERNATIONAL LIMITED | Company Secretary | 2010-09-28 | CURRENT | 1997-04-18 | Active - Proposal to Strike off | |
DENISE BLAKE CLINICAL RESEARCH LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2004-12-09 | Active | |
ORCHARD ESTATES (KENT) LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2003-11-10 | Liquidation | |
J J EYERS CONSULTANTS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
PEMBROKE SERVICES (UK) LTD | Company Secretary | 2009-04-26 | CURRENT | 2006-06-13 | Dissolved 2016-03-29 | |
HEVER UK LTD | Company Secretary | 2009-04-16 | CURRENT | 2009-04-16 | Dissolved 2013-10-24 | |
MARLBOROUGH RENTALS (GREENWICH) LIMITED | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Dissolved 2015-11-24 | |
GLS IT CONSULTANCY LTD | Company Secretary | 2009-04-06 | CURRENT | 2009-04-06 | Dissolved 2013-10-29 | |
THE ALL GARDENING UK COMPANY LTD | Company Secretary | 2009-04-03 | CURRENT | 2009-04-03 | Active - Proposal to Strike off | |
SOUTH WEST INDEPENDANT REPAIR GROUP LTD | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2018-05-22 | |
WETLANDS WATERPROOFING LTD | Company Secretary | 2009-03-16 | CURRENT | 2009-03-16 | Active | |
JON FURNISS PHOTOGRAPHY LIMITED | Company Secretary | 2009-03-11 | CURRENT | 2004-08-04 | Active - Proposal to Strike off | |
OPTEC SUPPORT LTD | Company Secretary | 2009-03-06 | CURRENT | 2009-03-06 | Active - Proposal to Strike off | |
T.ROBERTS & L.ROBERTS LTD | Company Secretary | 2009-03-04 | CURRENT | 2009-03-04 | Active | |
J GERRARD CONSULTING LTD | Company Secretary | 2009-02-20 | CURRENT | 2009-02-20 | Active - Proposal to Strike off | |
B & E PROPERTY LTD | Company Secretary | 2009-02-19 | CURRENT | 2009-02-19 | Active | |
DAVID LATCHMAN DELIVERY SERVICES LTD | Company Secretary | 2009-02-10 | CURRENT | 2008-03-27 | Dissolved 2017-05-23 | |
STANWAY LITTLE ASSOCIATES LTD | Company Secretary | 2009-02-05 | CURRENT | 2008-03-27 | Active | |
WITCOMB TRADING CO. LIMITED | Company Secretary | 2009-01-26 | CURRENT | 1956-04-24 | Active - Proposal to Strike off | |
ADRIANA PAICE LTD | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
MOAT COURT (ELTHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-01-16 | CURRENT | 1979-05-16 | Active | |
OCTAGON S.E. LTD | Company Secretary | 2009-01-14 | CURRENT | 2009-01-14 | Active | |
B & P FLOWERS LIMITED | Company Secretary | 2009-01-12 | CURRENT | 1995-11-09 | Dissolved 2014-07-17 | |
OSBOURNE HUGHES GROUNDWORKS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2008-02-06 | Dissolved 2014-08-28 | |
HAMILTON MOTORS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1999-10-25 | Active | |
THE PURPLE PUSSYCAT PUB COMPANY LTD | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Dissolved 2013-10-22 | |
DESMOND O'NEILL FEATURES LTD | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Active | |
SALMONS PLUMBING & HEATING LTD | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2014-05-20 | |
PICTURE BOX SCHOOLS LTD | Company Secretary | 2008-10-01 | CURRENT | 2008-10-01 | Active | |
CHATTERTONS ESTATE AGENTS LTD | Company Secretary | 2008-08-08 | CURRENT | 2008-08-08 | Active | |
ACCESS EDUCATION LIMITED | Company Secretary | 2008-07-17 | CURRENT | 2004-12-17 | Dissolved 2017-05-02 | |
G A M SERVICES (UK) LTD | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2013-08-27 | |
BRICKHOUSE RENTALS LTD | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active - Proposal to Strike off | |
EHH CONSULTING LTD | Company Secretary | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2015-08-25 | |
THE HOTEL DEVELOPMENT COMPANY LTD | Company Secretary | 2008-04-18 | CURRENT | 2008-04-18 | Dissolved 2014-12-02 | |
LAST RESORT U.K. INTERNATIONAL LIMITED | Company Secretary | 2008-04-07 | CURRENT | 2005-04-07 | Active | |
PROPERTY ASSIST HOLDINGS LTD | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2017-07-18 | |
DARKSTORM LTD | Company Secretary | 2008-03-05 | CURRENT | 2008-01-30 | Active | |
BUENOS AIRES CATERING LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2004-05-18 | Active | |
FOXTON SERVICES LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2003-09-17 | Active | |
CADLEIGH DEVELOPMENTS LTD | Company Secretary | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2014-12-09 | |
LOVELAND PROPERTIES (LONDON) LTD | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
GREYWORLD INDUSTRIES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2001-02-16 | Dissolved 2014-08-19 | |
THEHOTELWEB.COM LIMITED | Company Secretary | 2007-10-05 | CURRENT | 2000-01-07 | Active | |
REDHOUSE COMMERCIAL LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2000-02-22 | Dissolved 2016-06-07 | |
REGINALD QUANTITY SURVEYORS LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2005-09-29 | Dissolved 2014-10-21 | |
EDUCATION AND TRAINING INTERNATIONAL LIMITED | Company Secretary | 2007-06-22 | CURRENT | 1995-05-01 | Active | |
PROPERTY ASSIST ENVIRONMENTAL LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2000-05-16 | Liquidation | |
JON FURNISS PROPERTIES LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2007-05-09 | Active | |
JOANNA BARRAM LTD | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-12-02 | |
LILYSTAN LTD | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Dissolved 2013-08-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christina Kruppa on 2021-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES | |
CH01 | Director's details changed for Christina Kruppa on 2021-04-15 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Christina Kruppa on 2017-03-15 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Christina Kruppa on 2012-08-14 | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/11 FROM Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christina Kruppa on 2010-07-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DYER & CO SECRETARIAL SERVICES LIMITED on 2010-07-13 | |
CH01 | Director's details changed for Christina Kruppa on 2009-12-11 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 30/07/09 STATEMENT OF CAPITAL GBP 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 03/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KRUPPA / 03/08/2009 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DYER & CO SERVICES LIMITED / 14/07/2008 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 13,390 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISTINA KRUPPA INTERPRETER LTD
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 8,455 |
Current Assets | 2012-08-01 | £ 13,077 |
Debtors | 2012-08-01 | £ 4,622 |
Fixed Assets | 2012-08-01 | £ 22,557 |
Shareholder Funds | 2012-08-01 | £ 22,244 |
Tangible Fixed Assets | 2012-08-01 | £ 157 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |