Company NameConference Craft Limited
DirectorsNicholas Charles Deacon and Michael Paul Flatman
Company StatusActive
Company Number01631429
CategoryPrivate Limited Company
Incorporation Date27 April 1982(42 years ago)
Previous NamesAspenbury Limited and Video Equipment Hire Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas Charles Deacon
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameMichael Paul Flatman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(16 years, 5 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMrs Jane Mariette Wright
StatusCurrent
Appointed30 October 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameEleri Lynn Deacon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1992)
RoleCompany Executive
Correspondence AddressSycamore Cottage Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Secretary NameEleri Lynn Deacon
NationalityBritish
StatusResigned
Appointed28 December 1990(8 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressSycamore Cottage Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LD
Director NameCharles Patrick Ocallaghan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleCompany Executive
Correspondence Address9 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMark Keith Gocher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2001)
RoleConference Producer
Correspondence Address2 Orpington Drive
Coventry
West Midlands
CV6 4NJ
Director NameKatharine Ursula Knight
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(18 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2007)
RoleSales And Marketing
Correspondence Address6 Blackmores Grove
Teddington
Middlesex
TW11 9AF
Secretary NameNicholas Charles Deacon
NationalityBritish
StatusResigned
Appointed01 October 2002(20 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 October 2013)
RoleCompany Director
Correspondence AddressCaulcott House 28 South Street
Caulcott
Bicester
Oxfordshire
OX25 4NE
Director NameNicholas Andrew Jerram
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2009)
RoleCompany Executive
Correspondence Address2d Mercian Way
Cippenham
Slough
Berkshire
SL1 5LY
Director NameNicholas Andrew Jerram
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(27 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ

Contact

Websiteconferencecraft.com

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1N.c. Deacon
81.08%
Ordinary A
1000 at £1Cc Pension Scheme
5.41%
Ordinary B
925 at £1Michael Paul Flatman
5.00%
Ordinary B
925 at £1Nicolas Andrew Jerram
5.00%
Ordinary B
650 at £1N.c. Deacon
3.51%
Ordinary B

Financials

Year2014
Net Worth£38,588
Current Liabilities£164,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

2 June 2014Delivered on: 4 June 2014
Persons entitled:
Verulam Trustees LTD
Nicholas Charles Deacon

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2011Delivered on: 21 December 2011
Persons entitled: Verulam Trustees LTD and Nicholas Charles Deacon

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods specified 8 shure ur 4D+,14 shure ur 4S,12 shure ur 2 sm 58 handheld (for further details of goods charged please refer to form MG01) see image for full details.
Outstanding
19 February 2002Delivered on: 27 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 March 1990Delivered on: 22 March 1990
Satisfied on: 25 November 2000
Persons entitled: Barclays 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: Unit 19, waterloo park bidford-on-avon warwickshire t no. WK27363.
Fully Satisfied
22 February 1984Delivered on: 6 March 1984
Satisfied on: 25 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
11 March 2020Termination of appointment of Nicholas Andrew Jerram as a director on 31 December 2019 (1 page)
2 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Cancellation of shares. Statement of capital on 22 October 2018
  • GBP 17,500.00
(4 pages)
26 November 2018Purchase of own shares. (3 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,500
(5 pages)
7 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 18,500
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,500
(5 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18,500
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 June 2014Registration of charge 016314290005 (13 pages)
4 June 2014Registration of charge 016314290005 (13 pages)
20 January 2014Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 18,500
(5 pages)
20 January 2014Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages)
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 18,500
(5 pages)
20 January 2014Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Nicholas Charles Deacon on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Michael Paul Flatman on 1 December 2013 (2 pages)
20 January 2014Director's details changed for Nicholas Andrew Jerram on 1 December 2013 (2 pages)
27 November 2013Termination of appointment of Nicholas Deacon as a secretary (1 page)
27 November 2013Appointment of Mrs Jane Mariette Wright as a secretary (1 page)
27 November 2013Termination of appointment of Nicholas Deacon as a secretary (1 page)
27 November 2013Appointment of Mrs Jane Mariette Wright as a secretary (1 page)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 January 2010Director's details changed for Nicholas Charles Deacon on 28 December 2009 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 January 2010Secretary's details changed for Nicholas Charles Deacon on 28 December 2009 (1 page)
22 January 2010Director's details changed for Nicholas Andrew Jerram on 28 December 2009 (2 pages)
22 January 2010Director's details changed for Nicholas Andrew Jerram on 28 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Paul Flatman on 28 December 2009 (2 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Nicholas Charles Deacon on 28 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Paul Flatman on 28 December 2009 (2 pages)
22 January 2010Secretary's details changed for Nicholas Charles Deacon on 28 December 2009 (1 page)
18 September 2009Director appointed nicholas andrew jerram (1 page)
18 September 2009Director appointed nicholas andrew jerram (1 page)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Appointment terminated director nicholas jerram (1 page)
5 March 2009Appointment terminated director nicholas jerram (1 page)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
5 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 December 2008Director and secretary's change of particulars / nicholas deacon / 15/12/2008 (1 page)
22 December 2008Director and secretary's change of particulars / nicholas deacon / 15/12/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
18 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 28/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 28/12/05; full list of members (3 pages)
3 January 2006Return made up to 28/12/05; full list of members (3 pages)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Secretary's particulars changed;director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Accounts made up to 31 December 2001 (14 pages)
1 November 2002Accounts made up to 31 December 2001 (14 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
26 June 2002Director's particulars changed (1 page)
26 June 2002Director's particulars changed (1 page)
27 February 2002Particulars of mortgage/charge (4 pages)
27 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
14 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Accounts made up to 31 December 2000 (12 pages)
10 October 2001Accounts made up to 31 December 2000 (12 pages)
15 August 2001£ ic 20000/18500 29/06/01 £ sr 1500@1=1500 (1 page)
15 August 2001£ ic 20000/18500 29/06/01 £ sr 1500@1=1500 (1 page)
15 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
3 April 2001Conve 26/03/01 (1 page)
3 April 2001Conve 26/03/01 (1 page)
3 April 2001Resolutions
  • RES13 ‐ Convertion 06/03/01
(1 page)
17 January 2001Return made up to 28/12/00; full list of members (8 pages)
17 January 2001Return made up to 28/12/00; full list of members (8 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Accounts made up to 31 December 1999 (13 pages)
14 September 2000Accounts made up to 31 December 1999 (13 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
19 October 1999Accounts made up to 31 December 1998 (13 pages)
19 October 1999Accounts made up to 31 December 1998 (13 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
12 January 1998Return made up to 28/12/97; full list of members (6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1997Ad 11/04/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
30 April 1997Ad 11/04/97--------- £ si 1000@1=1000 £ ic 19000/20000 (2 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
13 January 1997Return made up to 28/12/96; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
12 January 1996Return made up to 28/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 February 1990Memorandum and Articles of Association (14 pages)