Company NameCroftheath Limited
DirectorAndrew John Gold
Company StatusActive
Company Number00964375
CategoryPrivate Limited Company
Incorporation Date21 October 1969(54 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Gold
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1993(23 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMrs Valerie Muriel Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(23 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hunt Court
Chase Side
London
N14 4PG
Secretary NameMrs Valerie Muriel Cooper
NationalityBritish
StatusResigned
Appointed26 July 1993(23 years, 9 months after company formation)
Appointment Duration30 years, 1 month (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hunt Court
Chase Side
London
N14 4PG

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.5k at £1Mr Andrew Gold
50.00%
Ordinary
2.5k at £1Mrs Valerie Muriel Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£219,369
Cash£221,448
Current Liabilities£62,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

7 March 1984Delivered on: 10 March 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 kilburn high road london NW6 title no 456846 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 October 2015Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Elwood House 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015 (1 page)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5,000
(5 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Director's details changed for Andrew Gold on 1 March 2014 (2 pages)
28 July 2014Director's details changed for Andrew Gold on 1 March 2014 (2 pages)
28 July 2014Director's details changed for Andrew Gold on 1 March 2014 (2 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(5 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 August 2011Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Andrew Gold on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Valerie Muriel Cooper on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Andrew Gold on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Andrew Gold on 1 August 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 May 2011 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
12 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Director's change of particulars / andrew gold / 26/07/2009 (1 page)
30 July 2009Director's change of particulars / andrew gold / 26/07/2009 (1 page)
30 July 2009Director's change of particulars / andrew gold / 26/07/2009 (1 page)
30 July 2009Director's change of particulars / andrew gold / 26/07/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
26 July 2007Return made up to 26/07/07; full list of members (2 pages)
11 June 2007Director's particulars changed (2 pages)
11 June 2007Director's particulars changed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
20 September 2006Return made up to 26/07/06; full list of members (2 pages)
20 September 2006Return made up to 26/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 July 2005Return made up to 26/07/05; full list of members (7 pages)
21 July 2005Return made up to 26/07/05; full list of members (7 pages)
24 May 2005Registered office changed on 24/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
24 May 2005Registered office changed on 24/05/05 from: 19-29 woburn place london WC1H 0XF (1 page)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
16 July 2004Return made up to 26/07/04; full list of members (7 pages)
16 July 2004Return made up to 26/07/04; full list of members (7 pages)
16 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 July 2003Return made up to 26/07/03; full list of members (7 pages)
18 July 2003Return made up to 26/07/03; full list of members (7 pages)
27 September 2002Return made up to 26/07/02; full list of members (7 pages)
27 September 2002Return made up to 26/07/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 September 2001Return made up to 26/07/01; full list of members (6 pages)
26 September 2001Return made up to 26/07/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 September 1999Return made up to 26/07/99; full list of members (6 pages)
1 September 1999Return made up to 26/07/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 July 1998Return made up to 26/07/98; no change of members (4 pages)
25 July 1998Return made up to 26/07/98; no change of members (4 pages)
25 November 1997Return made up to 26/07/97; no change of members (4 pages)
25 November 1997Return made up to 26/07/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
29 July 1996Return made up to 26/07/96; full list of members (6 pages)
15 August 1995Return made up to 26/07/95; no change of members (4 pages)
15 August 1995Return made up to 26/07/95; no change of members (4 pages)