Company Name21 Craven Hill Management Limited
DirectorsAlexander Simon Hoare and Joseph Alexander Meir Spiro
Company StatusActive
Company Number01858283
CategoryPrivate Limited Company
Incorporation Date24 October 1984(39 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 Alexander Simon Hoare
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(21 years, 5 months after company formation)
Appointment Duration18 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
21 Craven Hill
London
W2 3EN
Director NameMr Joseph Alexander Meir Spiro
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(39 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleJeweller
Country of ResidenceEngland
Correspondence Address21 Flat 1, Craven Hill
London
W2 3EN
Director NameDr Graeme Kerr Matthews
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(7 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 1993)
RoleCompany Director
Correspondence Address21 Craven Hill
London
W2 3EN
Secretary NameDr Eleanor Pauling Carlson
NationalityAmerican
StatusResigned
Appointed22 June 1992(7 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 29 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Craven Hill
London
W2 3EN
Director NameDr Eleanor Pauling Carlson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2000(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
21 Craven Hill
London
W2 3EN
Director NameAndrew Corrie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2006)
RoleBanker
Correspondence Address3 Flat
21 Craven Hill
London
W2
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(16 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
21 Craven Hill
London
W2 3EN
Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish,British
StatusResigned
Appointed29 October 2012(28 years after company formation)
Appointment Duration11 years, 2 months (resigned 16 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 The Green
Epsom
Surrey
KT17 3JX
Director NameThe London Toy & Model Museum Company Limited (Corporation)
StatusResigned
Appointed22 June 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1999)
Correspondence Address21-23 Craven Hill
London
W2 3EN
Director NameF L Estates (Craven Hill) Ltd (Corporation)
StatusResigned
Appointed09 February 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 2001)
Correspondence AddressStudio 1, 59 South Edwardes Square
London
W8 6HW

Location

Registered Address21 Craven Hill
London
W2 3EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

34 at £1Alexander Simon Hoare
33.33%
Ordinary
34 at £1Pierce Carlson & Dr Eleanor Carlson
33.33%
Ordinary
34 at £1Roderick Hall
33.33%
Ordinary

Financials

Year2014
Turnover£12,053
Net Worth-£32
Cash£493
Current Liabilities£4,576

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

25 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
20 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
9 July 2022Termination of appointment of Roderick Cameron Mcmicking Hall as a director on 13 January 2022 (1 page)
28 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
20 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
10 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 July 2017Notification of Alexander Simon Hoare as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Notification of Irwin Pierce Carlson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Irwin Pierce Carlson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Notification of Roderick Cameron Mcmicking Hall as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Alexander Simon Hoare as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Roderick Cameron Mcmicking Hall as a person with significant control on 6 April 2016 (2 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
21 August 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 102
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 102
(6 pages)
14 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
19 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 102
(5 pages)
19 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 102
(5 pages)
9 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
9 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 102
(5 pages)
29 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 102
(5 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
21 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
25 November 2012Termination of appointment of Eleanor Carlson as a secretary (1 page)
25 November 2012Registered office address changed from C/O Dr Ep Carlson 21 Craven Hill Paddington London W2 3EN United Kingdom on 25 November 2012 (1 page)
25 November 2012Termination of appointment of Eleanor Carlson as a director (1 page)
25 November 2012Termination of appointment of Eleanor Carlson as a secretary (1 page)
25 November 2012Registered office address changed from C/O Dr Ep Carlson 21 Craven Hill Paddington London W2 3EN United Kingdom on 25 November 2012 (1 page)
25 November 2012Appointment of Mr Fredrick Gordon Parker as a director (2 pages)
25 November 2012Appointment of Mr Fredrick Gordon Parker as a director (2 pages)
25 November 2012Termination of appointment of Eleanor Carlson as a director (1 page)
31 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
13 July 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
16 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
9 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
8 August 2010Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page)
8 August 2010Director's details changed for Doctor Eleanor Pauling Carlson on 26 June 2010 (2 pages)
8 August 2010Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page)
8 August 2010Director's details changed for Roderick Cameron Mcmicking Hall on 26 June 2010 (2 pages)
8 August 2010Director's details changed for Roderick Cameron Mcmicking Hall on 26 June 2010 (2 pages)
8 August 2010Registered office address changed from 21 Craven Hill Paddington London W2 3EN on 8 August 2010 (1 page)
8 August 2010Director's details changed for Doctor Eleanor Pauling Carlson on 26 June 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
3 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
19 July 2009Return made up to 26/06/09; full list of members (4 pages)
19 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
9 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
10 July 2008Return made up to 26/06/08; no change of members (5 pages)
10 July 2008Return made up to 26/06/08; no change of members (5 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
6 July 2007Return made up to 26/06/07; no change of members (7 pages)
5 July 2006New director appointed (3 pages)
5 July 2006Return made up to 22/06/06; full list of members (7 pages)
5 July 2006New director appointed (3 pages)
5 July 2006Return made up to 22/06/06; full list of members (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 February 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
21 February 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
12 July 2005Return made up to 22/06/05; no change of members (7 pages)
12 July 2005Return made up to 22/06/05; no change of members (7 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 June 2004Return made up to 22/06/04; no change of members (7 pages)
29 June 2004Return made up to 22/06/04; no change of members (7 pages)
19 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 August 2003Auditor's resignation (1 page)
8 August 2003Auditor's resignation (1 page)
9 July 2003Return made up to 22/06/03; full list of members (8 pages)
9 July 2003Return made up to 22/06/03; full list of members (8 pages)
11 July 2002Full accounts made up to 30 November 2001 (8 pages)
11 July 2002Full accounts made up to 30 November 2001 (8 pages)
11 July 2002Full accounts made up to 30 November 2000 (8 pages)
11 July 2002Full accounts made up to 30 November 2000 (8 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
5 October 2001Registered office changed on 05/10/01 from: studio 1 59 south edwardes street london W8 6HW (1 page)
5 October 2001Registered office changed on 05/10/01 from: studio 1 59 south edwardes street london W8 6HW (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
26 July 2001Return made up to 22/06/01; full list of members (7 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001Director resigned (1 page)
3 October 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
3 October 2000Accounts for a dormant company made up to 30 November 1999 (3 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
24 July 2000Return made up to 22/06/00; full list of members (7 pages)
13 April 2000Ad 16/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 April 2000Nc inc already adjusted 16/02/00 (1 page)
13 April 2000Nc inc already adjusted 16/02/00 (1 page)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000Ad 16/02/00--------- £ si 2@1=2 £ ic 100/102 (2 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
14 March 2000Memorandum and Articles of Association (14 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
13 March 2000Registered office changed on 13/03/00 from: 21, craven hill, london, W2 3EN. (1 page)
13 March 2000Registered office changed on 13/03/00 from: 21, craven hill, london, W2 3EN. (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
18 August 1999Return made up to 22/06/99; no change of members (4 pages)
18 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
18 August 1999Return made up to 22/06/99; no change of members (4 pages)
18 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 October 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 October 1998Return made up to 22/06/98; no change of members (4 pages)
23 October 1998Return made up to 22/06/98; no change of members (4 pages)
27 August 1997Return made up to 22/06/97; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
27 August 1997Return made up to 22/06/97; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
25 July 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
25 July 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
25 July 1996Return made up to 22/06/96; no change of members (4 pages)
25 July 1996Return made up to 22/06/96; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1993 (2 pages)
11 October 1995Return made up to 22/06/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1993 (2 pages)
11 October 1995Return made up to 22/06/95; no change of members (4 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
11 October 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)