Company NameCraven Lodge (Management) Company Limited
DirectorsMark Edward Bennett and David Whitlock
Company StatusActive
Company Number00892759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1966(57 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Edward Bennett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(51 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr David Whitlock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(52 years after company formation)
Appointment Duration5 years, 5 months
RoleSelf Employee Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameTerence Alan Evan Wynne Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 06 December 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameDr Gladys Wu
Date of BirthDecember 1944 (Born 79 years ago)
NationalityPeruvian
StatusResigned
Appointed19 December 1991(25 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 04 November 2004)
RoleDoctor
Correspondence AddressFlat 9 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Secretary NameTerence Alan Evan Wynne Wardale
NationalityBritish
StatusResigned
Appointed19 December 1991(25 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 06 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameMr Esteban Cicuendez
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySpanish
StatusResigned
Appointed17 December 1992(26 years after company formation)
Appointment Duration11 years, 11 months (resigned 16 November 2004)
RoleSales Representative
Correspondence AddressFlat 2 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameMr Edward John Stanley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(37 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 April 2012)
RoleSurveyor
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Director NamePauline Mary Dallmeyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(38 years after company formation)
Appointment Duration11 years, 1 month (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameMr David Whitlock
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalehouse
Staithes
Saltburn
Cleveland
TS13 5DT
Director NameHelene Tammik
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(44 years after company formation)
Appointment Duration9 years, 3 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven Lodge Craven Hill
London
W2 3ER
Director NameMr Simon David Whitlock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(47 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2017)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Vincent PagÈS
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2014(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 July 2016)
RoleBanking Industry
Country of ResidenceEngland
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameDr Eilis Cryan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2016(49 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2024)
RoleDoctor
Country of ResidenceIreland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Fouad Kamal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(52 years after company formation)
Appointment Duration1 month (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Guido Orlandini
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed14 November 2018(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2021)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Vincent Pages
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed14 November 2018(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Grazyna Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(55 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Secretary NameLondon Block Management Limited (Corporation)
StatusResigned
Appointed06 November 2012(45 years, 11 months after company formation)
Appointment Duration2 months (resigned 09 January 2013)
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 3 weeks ago)
Next Return Due2 January 2025 (7 months, 3 weeks from now)

Filing History

1 February 2024Termination of appointment of Eilis Cryan as a director on 31 January 2024 (1 page)
4 January 2024Confirmation statement made on 19 December 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
6 April 2022Appointment of Mrs Grazyna Roberts as a director on 4 April 2022 (2 pages)
1 February 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2021Termination of appointment of Guido Orlandini as a director on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Helene Tammik as a director on 10 March 2020 (1 page)
10 March 2021Termination of appointment of Vincent Pages as a director on 10 March 2021 (1 page)
8 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
30 January 2020Termination of appointment of Fouad Kamal as a director on 18 December 2018 (1 page)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Appointment of Mr David Whitlock as a director on 14 November 2018 (2 pages)
30 November 2018Appointment of Mr Guido Orlandini as a director on 14 November 2018 (2 pages)
30 November 2018Appointment of Mr Vincent Pages as a director on 14 November 2018 (2 pages)
30 November 2018Appointment of Mr Fouad Kamal as a director on 14 November 2018 (2 pages)
5 October 2018Appointment of Mr Mark Edward Bennett as a director on 25 September 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Simon David Whitlock as a director on 12 March 2017 (1 page)
5 April 2017Termination of appointment of London Block Management Limited as a secretary on 9 January 2013 (1 page)
5 April 2017Termination of appointment of London Block Management Limited as a secretary on 9 January 2013 (1 page)
5 April 2017Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 April 2017 (1 page)
5 April 2017Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 July 2016Appointment of Dr Eilis Cryan as a director on 18 July 2016 (2 pages)
25 July 2016Appointment of Dr Eilis Cryan as a director on 18 July 2016 (2 pages)
25 July 2016Termination of appointment of Vincent Pagès as a director on 18 July 2016 (1 page)
25 July 2016Termination of appointment of Vincent Pagès as a director on 18 July 2016 (1 page)
27 June 2016Termination of appointment of Pauline Mary Dallmeyer as a director on 14 January 2016 (1 page)
27 June 2016Termination of appointment of Pauline Mary Dallmeyer as a director on 14 January 2016 (1 page)
23 December 2015Annual return made up to 19 December 2015 no member list (6 pages)
23 December 2015Annual return made up to 19 December 2015 no member list (6 pages)
22 December 2015Director's details changed for Helene Tammik on 1 December 2015 (2 pages)
22 December 2015Director's details changed for Helene Tammik on 1 December 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
16 January 2015Annual return made up to 19 December 2014 no member list (6 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 May 2014Appointment of Mr Vincent Pagès as a director (2 pages)
13 May 2014Appointment of Mr Vincent Pagès as a director (2 pages)
8 April 2014Termination of appointment of David Whitlock as a director (1 page)
8 April 2014Appointment of Mr Simon David Whitlock as a director (2 pages)
8 April 2014Termination of appointment of David Whitlock as a director (1 page)
8 April 2014Appointment of Mr Simon David Whitlock as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Annual return made up to 19 December 2013 no member list (5 pages)
24 December 2013Annual return made up to 19 December 2013 no member list (5 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
23 January 2013Annual return made up to 19 December 2012 (15 pages)
23 January 2013Annual return made up to 19 December 2012 (15 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Appointment of London Block Management Limited as a secretary (3 pages)
4 January 2013Appointment of London Block Management Limited as a secretary (3 pages)
24 April 2012Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from Crown House 265-7 Kentish Town Road London NW5 2TP on 24 April 2012 (2 pages)
24 April 2012Termination of appointment of Edward Stanley as a director (2 pages)
24 April 2012Termination of appointment of Edward Stanley as a director (2 pages)
13 February 2012Annual return made up to 19 December 2011 (16 pages)
13 February 2012Annual return made up to 19 December 2011 (16 pages)
10 January 2012Registered office address changed from Craven Lodge 15-17 Craven Hill London W2 3ER on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Craven Lodge 15-17 Craven Hill London W2 3ER on 10 January 2012 (2 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 19 December 2010 (16 pages)
18 February 2011Annual return made up to 19 December 2010 (16 pages)
25 January 2011Appointment of David Whitlock as a director (3 pages)
25 January 2011Appointment of David Whitlock as a director (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Appointment of Helene Tammik as a director (2 pages)
14 December 2010Appointment of Helene Tammik as a director (2 pages)
14 April 2010Auditor's resignation (1 page)
14 April 2010Auditor's resignation (1 page)
5 March 2010Termination of appointment of Terence Wardale as a director (1 page)
5 March 2010Annual return made up to 19 December 2009 no member list (4 pages)
5 March 2010Annual return made up to 19 December 2009 no member list (4 pages)
5 March 2010Director's details changed for Pauline Mary Dallmeyer on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Terence Wardale as a secretary (1 page)
5 March 2010Termination of appointment of Terence Wardale as a secretary (1 page)
5 March 2010Director's details changed for Edward John Stanley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edward John Stanley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Pauline Mary Dallmeyer on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Edward John Stanley on 5 March 2010 (2 pages)
5 March 2010Termination of appointment of Terence Wardale as a director (1 page)
5 March 2010Director's details changed for Pauline Mary Dallmeyer on 5 March 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 January 2009Annual return made up to 19/12/08 (3 pages)
12 January 2009Annual return made up to 19/12/08 (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Annual return made up to 19/12/07 (2 pages)
8 February 2008Annual return made up to 19/12/07 (2 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 February 2007Annual return made up to 19/12/06 (2 pages)
6 February 2007Annual return made up to 19/12/06 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Annual return made up to 19/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2006Annual return made up to 19/12/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2004Annual return made up to 19/12/04 (5 pages)
23 December 2004Annual return made up to 19/12/04 (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
17 December 2003Annual return made up to 19/12/03 (4 pages)
17 December 2003Annual return made up to 19/12/03 (4 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
3 November 2003Full accounts made up to 31 March 2003 (10 pages)
23 December 2002Annual return made up to 19/12/02 (4 pages)
23 December 2002Annual return made up to 19/12/02 (4 pages)
6 November 2002Full accounts made up to 31 March 2002 (10 pages)
6 November 2002Full accounts made up to 31 March 2002 (10 pages)
28 December 2001Annual return made up to 19/12/01 (4 pages)
28 December 2001Annual return made up to 19/12/01 (4 pages)
16 October 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Full accounts made up to 31 March 2001 (10 pages)
5 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2001Annual return made up to 19/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
20 November 2000Full accounts made up to 31 March 2000 (9 pages)
5 January 2000Annual return made up to 19/12/99 (4 pages)
5 January 2000Annual return made up to 19/12/99 (4 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 January 1999Annual return made up to 19/12/98 (4 pages)
6 January 1999Annual return made up to 19/12/98 (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
11 January 1998Annual return made up to 19/12/97 (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Annual return made up to 19/12/96 (6 pages)
21 February 1997Annual return made up to 19/12/96 (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
29 November 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
10 January 1996Annual return made up to 19/12/95 (4 pages)
14 November 1995Full accounts made up to 31 March 1995 (9 pages)
14 November 1995Full accounts made up to 31 March 1995 (9 pages)
20 December 1994Annual return made up to 19/12/94 (4 pages)
18 October 1994Accounts for a small company made up to 31 March 1994 (8 pages)
22 December 1993Annual return made up to 19/12/93
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1993New director appointed (7 pages)
8 January 1993Annual return made up to 19/12/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 December 1992Full accounts made up to 31 March 1992 (8 pages)
13 December 1991Annual return made up to 19/12/91
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1991Full accounts made up to 31 March 1991 (9 pages)
7 February 1991Full accounts made up to 31 March 1990 (7 pages)
5 April 1990Secretary resigned;new secretary appointed (3 pages)
5 April 1990Annual return made up to 19/12/89 (5 pages)
8 March 1990Full accounts made up to 31 March 1989 (7 pages)
22 December 1988Full accounts made up to 31 March 1988 (4 pages)
9 December 1988Annual return made up to 28/11/88 (4 pages)
16 May 1988Full accounts made up to 31 March 1987 (7 pages)
3 February 1988Director resigned;new director appointed (2 pages)
3 February 1988Annual return made up to 08/12/87 (5 pages)
23 February 1987Full accounts made up to 31 March 1986 (6 pages)
22 January 1987Annual return made up to 23/12/86 (5 pages)
4 July 1986Annual return made up to 31/12/85 (3 pages)
27 June 1986Secretary resigned;new secretary appointed (2 pages)
25 November 1966Incorporation (15 pages)
25 November 1966Incorporation (15 pages)