About

Registered Number: 01810707
Date of Incorporation: 24/04/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Cottons Centre, Cottons Lane, London, SE1 2QG

 

Founded in 1984, Control Risks Group Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Mcnair Scott, Sally Kathleen, Conyngham, John Stafford, Gribbon, Angus, Pinto, Janet Mary, Adamsdale, Simon Ian, Cheney, Peter Edward, Condon, Mark, Edwards, John Cameron, Gordon Wilson, Christopher Neale, Grose, Christopher James, Hayton, Reginald Frederick, Hoek, Johannes Gysbertus Van Der, Martin, Michael Richard, Westropp, Eric Mountefort are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSDALE, Simon Ian 05 November 1999 01 January 2003 1
CHENEY, Peter Edward 05 November 1999 01 January 2003 1
CONDON, Mark 20 October 2001 04 March 2002 1
EDWARDS, John Cameron 17 March 1993 05 November 1999 1
GORDON WILSON, Christopher Neale N/A 08 February 1994 1
GROSE, Christopher James 05 November 1999 01 January 2003 1
HAYTON, Reginald Frederick N/A 03 October 1993 1
HOEK, Johannes Gysbertus Van Der N/A 01 August 1992 1
MARTIN, Michael Richard N/A 17 March 1993 1
WESTROPP, Eric Mountefort 05 November 1999 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MCNAIR SCOTT, Sally Kathleen 01 April 2017 - 1
CONYNGHAM, John Stafford 30 March 2011 31 March 2017 1
GRIBBON, Angus 02 August 2005 30 March 2011 1
PINTO, Janet Mary N/A 17 March 1993 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 15 December 2019
RESOLUTIONS - N/A 26 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
CS01 - N/A 15 August 2019
CH01 - Change of particulars for director 04 April 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 16 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 22 August 2017
AP03 - Appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 22 August 2016
MR01 - N/A 08 March 2016
MR01 - N/A 08 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR04 - N/A 07 March 2016
RESOLUTIONS - N/A 18 February 2016
MA - Memorandum and Articles 18 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 13 August 2013
MR01 - N/A 23 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
RESOLUTIONS - N/A 29 June 2011
MEM/ARTS - N/A 29 June 2011
MEM/ARTS - N/A 26 May 2011
RESOLUTIONS - N/A 27 April 2011
RESOLUTIONS - N/A 12 April 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 23 July 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 21 August 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 08 September 2004
287 - Change in situation or address of Registered Office 20 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 October 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
395 - Particulars of a mortgage or charge 19 April 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 September 2000
395 - Particulars of a mortgage or charge 16 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
AA - Annual Accounts 19 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
MEM/ARTS - N/A 15 October 1999
CERTNM - Change of name certificate 01 October 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 07 September 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
363a - Annual Return 29 September 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 16 October 1996
363a - Annual Return 20 September 1996
288 - N/A 12 September 1996
288 - N/A 06 September 1996
RESOLUTIONS - N/A 20 November 1995
AA - Annual Accounts 20 November 1995
363x - Annual Return 06 September 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 07 September 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
288 - N/A 19 August 1994
AA - Annual Accounts 16 August 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 07 February 1994
288 - N/A 28 October 1993
363s - Annual Return 07 September 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
288 - N/A 30 March 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 03 September 1992
288 - N/A 28 July 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 21 August 1991
288 - N/A 04 December 1990
363 - Annual Return 07 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 05 July 1990
288 - N/A 09 March 1990
288 - N/A 07 February 1990
288 - N/A 12 December 1989
288 - N/A 23 August 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
CERTNM - Change of name certificate 24 May 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
288 - N/A 19 August 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 18 April 1988
288 - N/A 20 January 1988
MEM/ARTS - N/A 29 December 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 22 June 1987
288 - N/A 26 February 1987
CERTNM - Change of name certificate 30 January 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
NEWINC - New incorporation documents 24 April 1984
PUC 2 - N/A 04 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

A registered charge 04 March 2016 Outstanding

N/A

A registered charge 18 April 2013 Fully Satisfied

N/A

Debenture 22 June 2011 Fully Satisfied

N/A

Debenture 07 July 2008 Fully Satisfied

N/A

Deed of charge over credit balances 10 April 2001 Fully Satisfied

N/A

Deed of charge 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.