Company NameCraig-Lloyd Limited
Company StatusActive
Company Number00920889
CategoryPrivate Limited Company
Incorporation Date1 November 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Frederick Howard Michael Craig-Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71a Cadogan Place
Chelsea
London
SW1X 9AH
Director NameAngus Selwyn Lloyd
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMrs Wanda Marian Lloyd
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Secretary NameMrs Wanda Marian Lloyd
NationalityBritish
StatusCurrent
Appointed04 May 1991(23 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Court Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PJ
Director NameMr Christopher Robert Henry Lloyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(50 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr James Selwyn Lloyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(50 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(35 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2015)
Correspondence Address3rd Floor, North Side
Dukes Court, 32 Duke Street St. James'S
London
SW1Y 6DF

Contact

Websiteburlington.co.uk
Telephone020 77349984
Telephone regionLondon

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

197 at £1Mr Angus Selwyn Lloyd
98.50%
Ordinary
3 at £1Mrs Wanda Marian Lloyd
1.50%
Ordinary

Financials

Year2014
Net Worth£1,977,806
Cash£518,456
Current Liabilities£1,116,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

8 July 1991Delivered on: 11 July 1991
Satisfied on: 2 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: B3 albany, piccadilly, london W1, title no. Ngl 327957, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1977Delivered on: 5 May 1977
Satisfied on: 2 July 2008
Persons entitled: Manufacturers Hanover Trust Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises known as F.5. and C.5. albany, piccadilly, westminister.
Fully Satisfied

Filing History

6 June 2023Change of details for Angus Selwyn Lloyd as a person with significant control on 19 May 2023 (2 pages)
6 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Mr James Selwyn Lloyd on 3 April 2023 (2 pages)
25 May 2023Secretary's details changed for Mrs Wanda Marian Lloyd on 19 May 2023 (1 page)
24 May 2023Director's details changed for Mrs Wanda Marian Lloyd on 19 May 2023 (2 pages)
24 May 2023Director's details changed for Angus Selwyn Lloyd on 19 May 2023 (2 pages)
16 January 2023Termination of appointment of Frederick Howard Michael Craig-Cooper as a director on 31 December 2022 (1 page)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
20 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
14 March 2018Appointment of Mr James Selwyn Lloyd as a director on 12 March 2018 (2 pages)
14 March 2018Appointment of Mr Christopher Robert Henry Lloyd as a director on 12 March 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200.003322
(6 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200.003322
(6 pages)
19 April 2016Registered office address changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page)
18 January 2016Sub-division of shares on 16 December 2015 (5 pages)
18 January 2016Sub-division of shares on 16 December 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(6 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(6 pages)
6 May 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page)
6 May 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 May 2014Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page)
15 May 2014Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page)
14 May 2014Director's details changed for Angus Selwyn Lloyd on 15 October 2013 (2 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
14 May 2014Director's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (2 pages)
14 May 2014Director's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (2 pages)
14 May 2014Director's details changed for Angus Selwyn Lloyd on 15 October 2013 (2 pages)
14 May 2014Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page)
14 May 2014Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(6 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
4 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
19 May 2011Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 19 May 2011 (1 page)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
19 May 2011Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 19 May 2011 (1 page)
18 May 2011Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages)
18 May 2011Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages)
18 May 2011Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages)
18 May 2011Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages)
18 May 2011Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
26 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
11 December 2009Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 11 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
15 May 2009Return made up to 04/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2008Return made up to 04/05/08; full list of members (4 pages)
9 June 2008Return made up to 04/05/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 August 2007Return made up to 04/05/07; full list of members (7 pages)
23 August 2007Return made up to 04/05/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 June 2006Return made up to 04/05/06; full list of members (8 pages)
13 June 2006Return made up to 04/05/06; full list of members (8 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 04/05/05; full list of members (8 pages)
17 June 2005Return made up to 04/05/05; full list of members (8 pages)
15 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 July 2004Nc inc already adjusted 23/10/03 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Nc inc already adjusted 23/10/03 (1 page)
17 June 2004Return made up to 04/05/04; full list of members (8 pages)
17 June 2004Return made up to 04/05/04; full list of members (8 pages)
23 October 2003Ad 19/03/03--------- £ si 100@1 (2 pages)
23 October 2003Ad 19/03/03--------- £ si 100@1 (2 pages)
2 October 2003Location of register of members (1 page)
2 October 2003Location of register of members (1 page)
17 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: tunsgate square 98/110 high street guildford surrey , GU1 3HE (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: tunsgate square 98/110 high street guildford surrey , GU1 3HE (1 page)
17 July 2003Return made up to 04/05/03; full list of members (7 pages)
17 July 2003Return made up to 04/05/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 May 2002Return made up to 04/05/02; full list of members (7 pages)
21 May 2002Return made up to 04/05/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
22 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
24 May 2000Return made up to 04/05/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Return made up to 04/05/99; full list of members (4 pages)
19 May 1999Return made up to 04/05/99; full list of members (4 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
30 May 1998Return made up to 04/05/98; no change of members (4 pages)
30 May 1998Return made up to 04/05/98; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (12 pages)
22 December 1997Full accounts made up to 31 March 1997 (12 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
22 May 1997Return made up to 04/05/97; no change of members (4 pages)
4 June 1996Full accounts made up to 31 March 1996 (12 pages)
4 June 1996Full accounts made up to 31 March 1996 (12 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
14 May 1996Return made up to 04/05/96; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (24 pages)
12 May 1995Accounts for a small company made up to 31 March 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)