Company NameTowncraft Limited
DirectorLorraine Balinska
Company StatusActive
Company Number01903791
CategoryPrivate Limited Company
Incorporation Date10 April 1985(38 years, 12 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 NameCountess Lorraine Balinska
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2002(16 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleOf Independent Means
Country of ResidenceUnited Kingdom
Correspondence Address3-5 College Street
Burnham-On-Sea
Somerset
TA8 1AR
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed31 March 2015(29 years, 12 months after company formation)
Appointment Duration9 years
Correspondence Address152 16 Cavaye Place
London
SW10 9PR
Director NameMr John Gator
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 10 months after company formation)
Appointment Duration4 months (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressWood Bastwick
Norwich
Norfolk
NR13 6HL
Director NameAnthony Peter Eugene Nathan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address1 Cranley Gardens
London
SW7 3BB
Secretary NameAnthony Peter Eugene Nathan
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address1 Cranley Gardens
London
SW7 3BB
Director NameEileen Betty Cator
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1996)
RoleCompany Director
Correspondence AddressOld Hall
Woodbastwick
Norwich
Norfolk
NR13 6HL
Director NameMarie Jeanne Barnes
Date of BirthJune 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed12 January 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 September 1999)
RoleBook Shop
Correspondence Address104 Beaufort Street
London
SW3 6BU
Director NameEdward Patrick Sterling
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2002)
RoleFinance
Correspondence AddressUpper Maisonette
104 Beaufort Street
London
SW3 6BU
Director NameStephen Andrew Nathan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2008)
RoleQueens Counsel
Correspondence Address90 Priory Road
London
NW6 3NT
Secretary NameStephen Andrew Nathan
NationalityBritish
StatusResigned
Appointed10 March 2003(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 2008)
RoleQueens Counsel
Correspondence Address90 Priory Road
London
NW6 3NT

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Current Liabilities£3,365

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 June 2022 (7 pages)
15 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
21 January 2022Micro company accounts made up to 30 June 2021 (8 pages)
15 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (8 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (8 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
17 July 2018Director's details changed for Countess Lorraine Balinska on 12 July 2018 (2 pages)
12 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
22 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
22 September 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
16 May 2015Appointment of Farrar Property Management Limited as a secretary on 31 March 2015 (3 pages)
16 May 2015Appointment of Farrar Property Management Limited as a secretary on 31 March 2015 (3 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 3/5 College Street Burnham-on-Sea Somerset TA8 1AR on 15 February 2013 (1 page)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 May 2011Registered office address changed from 104 Beaufort Street London SW3 6BU on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from 104 Beaufort Street London SW3 6BU on 18 May 2011 (2 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages)
1 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Countess Lorraine Balinska on 6 February 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Appointment terminated director stephen nathan (1 page)
17 February 2009Appointment terminated secretary stephen nathan (1 page)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
17 February 2009Appointment terminated director stephen nathan (1 page)
17 February 2009Appointment terminated secretary stephen nathan (1 page)
14 January 2009Return made up to 06/02/08; full list of members (4 pages)
14 January 2009Return made up to 06/02/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 February 2007Return made up to 06/02/07; full list of members (7 pages)
16 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
21 August 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
9 February 2005Return made up to 06/02/05; full list of members (7 pages)
9 February 2005Return made up to 06/02/05; full list of members (7 pages)
26 November 2004Return made up to 06/02/04; full list of members (7 pages)
26 November 2004Return made up to 06/02/04; full list of members (7 pages)
28 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
24 August 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 July 2004Registered office changed on 20/07/04 from: 87 high street wimbledon london SW19 5EG (1 page)
20 July 2004Registered office changed on 20/07/04 from: 87 high street wimbledon london SW19 5EG (1 page)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
27 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Return made up to 06/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 May 2000Return made up to 06/02/00; full list of members (7 pages)
19 May 2000Return made up to 06/02/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
21 June 1999Full accounts made up to 30 June 1998 (7 pages)
21 June 1999Full accounts made up to 30 June 1998 (7 pages)
14 March 1999Return made up to 06/02/99; full list of members (6 pages)
14 March 1999Return made up to 06/02/99; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
13 February 1998Return made up to 06/02/98; no change of members (4 pages)
17 March 1997Full accounts made up to 30 June 1996 (7 pages)
17 March 1997Full accounts made up to 30 June 1996 (7 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
25 February 1997Return made up to 06/02/97; no change of members (4 pages)
22 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
22 October 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
23 February 1996Return made up to 06/02/96; full list of members (6 pages)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned;new director appointed (2 pages)
18 December 1995Full accounts made up to 31 May 1995 (7 pages)
18 December 1995Full accounts made up to 31 May 1995 (7 pages)
6 April 1995Full accounts made up to 31 May 1994 (10 pages)
6 April 1995Full accounts made up to 31 May 1994 (10 pages)
18 April 1988Accounts made up to 31 March 1987 (6 pages)
12 June 1987Accounts made up to 31 March 1986 (6 pages)
10 April 1985Incorporation (14 pages)
10 April 1985Incorporation (14 pages)