Cril123 Limited

  • Active
  • Incorporated on 12 May 1989

Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England

Previous Names:
Cafe Rouge International Limited - 4 Nov 2020
Lawnline Investments Limited - 24 Oct 2013
Cafe Rouge International Limited - 24 Oct 2013
Lawnline Investments Limited - 12 May 1989

Company Classifications:
77400 - Leasing of intellectual property and similar products, except copyright works


  • Summary The company with name "Cril123 Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. Cril123 Limited is currently in active status and it was incorporated on 12 May 1989 (35 years 4 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cril123 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Active
2 Fiona Jane Moretti Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
4 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
7 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Mohan Mansigani Director 17 Jan 2005 British Resigned
31 Jul 2014
13 Mohan Mansigani Secretary 17 Jan 2005 British Resigned
31 Jul 2014
14 Mohan Mansigani Director 17 Jan 2005 British Resigned
31 Jul 2014
15 James Parsons Director 17 Jan 2005 British Resigned
1 Aug 2012
16 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
17 Graham Turner Director 17 Jan 2005 British Resigned
1 Aug 2012
18 Gavin Laurence Williams Director 31 May 2002 British Resigned
17 Jan 2005
19 Harry Michael Charles Morley Director 31 May 2002 - Resigned
17 Jan 2005
20 Harry Michael Charles Morley Secretary 31 May 2002 - Resigned
17 Jan 2005
21 Mohan Mansigani Director 10 Aug 2000 British Resigned
31 May 2002
22 Niel Paterson Barbour Director 10 Aug 2000 British Resigned
31 May 2002
23 Maria Rita Buxton Smith Secretary 3 Mar 2000 - Resigned
31 May 2002
24 Michael Andrew Johnson Director 16 Oct 1998 British Resigned
30 Jul 2001
25 Robert Norman Carew Franklin Secretary 18 Dec 1997 - Resigned
3 Mar 2000
26 Sophie Jane Warner Director 20 Sep 1996 British Resigned
10 Aug 2000
27 Nicola Jane Fenton Secretary 20 Sep 1996 - Resigned
18 Dec 1997
28 Karen Elisabeth Dind Jones Director 31 Mar 1994 British Resigned
28 Aug 1998
29 Lewis Ian Ross Director 16 Sep 1993 British Resigned
2 Oct 1998
30 Roger Myers Director 15 Apr 1993 British Resigned
1 Dec 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 May 2017 - Ceased
6 Apr 2016
2 Cafe Rouge Restaurants Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cril123 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Voluntary Strike Off Suspended 18 Jun 2021 Download PDF
2 Gazette - Notice Voluntary 4 May 2021 Download PDF
3 Dissolution - Application Strike Off Company 26 Apr 2021 Download PDF
1 Pages
4 Officers - Termination Director Company With Name Termination Date 6 Apr 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 1 Dec 2020 Download PDF
1 Pages
6 Resolution 4 Nov 2020 Download PDF
3 Pages
7 Address - Change Sail Company With Old New 4 Nov 2020 Download PDF
1 Pages
8 Accounts - Audit Exemption Subsiduary 10 Jul 2020 Download PDF
13 Pages
9 Other - Legacy 10 Jul 2020 Download PDF
1 Pages
10 Accounts - Legacy 10 Jun 2020 Download PDF
37 Pages
11 Other - Legacy 10 Jun 2020 Download PDF
3 Pages
12 Confirmation Statement - No Updates 4 Jun 2020 Download PDF
3 Pages
13 Other - Legacy 23 Mar 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
17 Confirmation Statement - Updates 12 Jun 2019 Download PDF
4 Pages
18 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
20 Accounts - Full 9 Apr 2019 Download PDF
15 Pages
21 Confirmation Statement - Updates 5 Jun 2018 Download PDF
4 Pages
22 Accounts - Full 9 Apr 2018 Download PDF
15 Pages
23 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
25 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 31 May 2017 Download PDF
5 Pages
29 Accounts - Full 21 Apr 2017 Download PDF
16 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2016 Download PDF
5 Pages
31 Address - Move Registers To Sail Company With New 16 Jun 2016 Download PDF
1 Pages
32 Address - Change Sail Company With New 16 Jun 2016 Download PDF
1 Pages
33 Accounts - Full 8 Mar 2016 Download PDF
15 Pages
34 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 19 Feb 2016 Download PDF
4 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Aug 2015 Download PDF
64 Pages
37 Resolution 28 Jul 2015 Download PDF
2 Pages
38 Incorporation - Memorandum Articles 28 Jul 2015 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 25 Jul 2015 Download PDF
4 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2015 Download PDF
4 Pages
41 Resolution 28 May 2015 Download PDF
2 Pages
42 Incorporation - Memorandum Articles 28 May 2015 Download PDF
4 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
9 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 May 2015 Download PDF
67 Pages
45 Accounts - Full 11 Mar 2015 Download PDF
11 Pages
46 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2014 Download PDF
4 Pages
50 Officers - Change Person Director Company With Change Date 29 May 2014 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name 13 May 2014 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 13 May 2014 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
54 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
55 Accounts - Dormant 17 Feb 2014 Download PDF
1 Pages
56 Change Of Name - Certificate Company 24 Oct 2013 Download PDF
2 Pages
57 Change Of Name - Notice 24 Oct 2013 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 21 Jun 2013 Download PDF
4 Pages
59 Accounts - Dormant 12 Oct 2012 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 7 Aug 2012 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 7 Aug 2012 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 7 Aug 2012 Download PDF
2 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2012 Download PDF
6 Pages
64 Accounts - Dormant 3 Feb 2012 Download PDF
1 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2011 Download PDF
6 Pages
66 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
67 Accounts - Dormant 28 Sep 2010 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2010 Download PDF
5 Pages
69 Accounts - Dormant 7 Nov 2009 Download PDF
1 Pages
70 Annual Return - Legacy 6 Jun 2009 Download PDF
4 Pages
71 Accounts - Dormant 16 Oct 2008 Download PDF
1 Pages
72 Officers - Legacy 18 Jun 2008 Download PDF
1 Pages
73 Annual Return - Legacy 18 Jun 2008 Download PDF
4 Pages
74 Accounts - Dormant 26 Sep 2007 Download PDF
1 Pages
75 Annual Return - Legacy 26 Jun 2007 Download PDF
2 Pages
76 Accounts - Dormant 30 Aug 2006 Download PDF
1 Pages
77 Annual Return - Legacy 30 Jun 2006 Download PDF
7 Pages
78 Accounts - Dormant 14 Oct 2005 Download PDF
1 Pages
79 Annual Return - Legacy 13 Jun 2005 Download PDF
7 Pages
80 Mortgage - Legacy 17 Feb 2005 Download PDF
1 Pages
81 Officers - Legacy 29 Jan 2005 Download PDF
3 Pages
82 Officers - Legacy 29 Jan 2005 Download PDF
3 Pages
83 Officers - Legacy 29 Jan 2005 Download PDF
1 Pages
84 Officers - Legacy 29 Jan 2005 Download PDF
1 Pages
85 Officers - Legacy 29 Jan 2005 Download PDF
2 Pages
86 Accounts - Dormant 24 Aug 2004 Download PDF
1 Pages
87 Annual Return - Legacy 8 Jun 2004 Download PDF
7 Pages
88 Accounts - Dormant 19 Mar 2004 Download PDF
1 Pages
89 Annual Return - Legacy 3 Jun 2003 Download PDF
7 Pages
90 Accounts - Legacy 19 Dec 2002 Download PDF
1 Pages
91 Address - Legacy 22 Nov 2002 Download PDF
1 Pages
92 Annual Return - Legacy 16 Jul 2002 Download PDF
2 Pages
93 Auditors - Resignation Company 19 Jun 2002 Download PDF
1 Pages
94 Officers - Legacy 18 Jun 2002 Download PDF
3 Pages
95 Officers - Legacy 18 Jun 2002 Download PDF
1 Pages
96 Officers - Legacy 18 Jun 2002 Download PDF
1 Pages
97 Officers - Legacy 18 Jun 2002 Download PDF
1 Pages
98 Accounts - Legacy 18 Jun 2002 Download PDF
1 Pages
99 Officers - Legacy 18 Jun 2002 Download PDF
3 Pages
100 Resolution 15 Jun 2002 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti
Active
17 Marl123 Limited
Mutual People: Fiona Jane Moretti
Active
18 Espresso Uk Limited
Mutual People: Fiona Jane Moretti
dissolved
19 Isabela Topco Limited
Mutual People: Fiona Jane Moretti
Active
20 St Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
21 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
22 Floreana Midco Limited
Mutual People: Fiona Jane Moretti
Active
23 Pinta Brands Limited
Mutual People: Fiona Jane Moretti
Active
24 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti
Active
25 Ortega Bars Limited
Mutual People: Fiona Jane Moretti
dissolved
26 La Tasca Group Limited
Mutual People: Fiona Jane Moretti
Active
27 Bprl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
28 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
29 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti
dissolved
30 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti
Active
31 Hbakl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
32 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti
Active
33 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti
Active
34 Red Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
35 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
36 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti
dissolved
37 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
38 S&B Acquisition Limited
Mutual People: Fiona Jane Moretti
dissolved
39 Santiago Midco Limited
Mutual People: Fiona Jane Moretti
Active
40 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti
Active
41 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active