Company NameCraydawn Limited
DirectorsKishorkant Bhattessa and Sudha Bhattessa
Company StatusActive
Company Number01952751
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Kishorkant Bhattessa
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Director NameMrs Sudha Bhattessa
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameMrs Ioana Singh Buica
StatusCurrent
Appointed09 July 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameArunkumar Kantilal Patel
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address81 The Ridgeway
London
NW11 8PL
Director NameAntonio Francisco Manuel Fernandes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2000)
RoleAccountant
Correspondence Address130 Dalmally Road
Croydon
Surrey
CR0 6LT
Secretary NameSachin Pandya
StatusResigned
Appointed21 September 2017(31 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2019)
RoleCompany Director
Correspondence Address6 Mandeville Place
London
W1U 2BQ
Secretary NameDipesh Thapa
StatusResigned
Appointed14 May 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2021)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Contact

Websitependley-manor.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mrs Sudha Kishorekant Bhattessa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

31 August 2016Delivered on: 13 September 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 April 2013Delivered on: 30 April 2013
Persons entitled: Barclays Bank PLC Acting as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
9 September 2019Satisfaction of charge 019527510001 in full (1 page)
6 September 2019Satisfaction of charge 019527510002 in full (1 page)
4 June 2019Termination of appointment of Sachin Pandya as a secretary on 14 May 2019 (1 page)
4 June 2019Appointment of Dipesh Thapa as a secretary on 14 May 2019 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
18 September 2018Director's details changed for Mrs Sudha Bhattessa on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Kishorkant Bhattessa on 18 September 2018 (2 pages)
14 February 2018Change of details for Mr Kishorkant Bhattessa as a person with significant control on 1 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Kishorkant Bhattessa on 1 February 2018 (2 pages)
14 February 2018Change of details for Mrs Sudha Bhattessa as a person with significant control on 1 February 2018 (2 pages)
14 February 2018Director's details changed for Mrs Sudha Bhattessa on 1 February 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2018Secretary's details changed for Sachin Pandya on 3 January 2018 (1 page)
5 January 2018Director's details changed for Mrs Sudha Bhattessa on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Mr Kishorkant Bhattessa on 3 January 2018 (2 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
7 December 2017Appointment of Sachin Pandya as a secretary (2 pages)
7 December 2017Appointment of Sachin Pandya as a secretary (2 pages)
7 December 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
7 December 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Arunkumar Kantilal Patel as a secretary on 21 September 2017 (1 page)
22 September 2017Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages)
22 September 2017Appointment of Sachin Pandya as a secretary on 21 September 2017 (2 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 January 2017Statement of capital following an allotment of shares on 26 January 2014
  • GBP 200
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 26 January 2014
  • GBP 200
(4 pages)
25 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
13 September 2016Registration of charge 019527510002, created on 31 August 2016 (19 pages)
13 September 2016Registration of charge 019527510002, created on 31 August 2016 (19 pages)
18 March 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
18 March 2016Group of companies' accounts made up to 31 March 2015 (22 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(5 pages)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(5 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
27 August 2013Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Kishorekant Gordhandas Bhattessa on 24 July 2013 (2 pages)
27 August 2013Director's details changed for Mrs Sudha Bhattessa on 24 July 2013 (2 pages)
30 April 2013Registration of charge 019527510001 (23 pages)
30 April 2013Registration of charge 019527510001 (23 pages)
5 April 2013Full accounts made up to 30 June 2012 (9 pages)
5 April 2013Full accounts made up to 30 June 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (9 pages)
28 March 2012Full accounts made up to 30 June 2011 (9 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
6 April 2011Full accounts made up to 30 June 2010 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 April 2010Full accounts made up to 30 June 2009 (10 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 May 2009Full accounts made up to 30 June 2008 (10 pages)
14 May 2009Full accounts made up to 30 June 2008 (10 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 July 2008Full accounts made up to 30 June 2007 (10 pages)
31 July 2008Full accounts made up to 30 June 2007 (10 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Full accounts made up to 30 June 2006 (10 pages)
29 August 2006Full accounts made up to 30 June 2006 (10 pages)
12 May 2006Full accounts made up to 30 June 2005 (10 pages)
12 May 2006Full accounts made up to 30 June 2005 (10 pages)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 April 2005Full accounts made up to 30 June 2004 (10 pages)
27 April 2005Full accounts made up to 30 June 2004 (10 pages)
17 February 2005Return made up to 31/12/04; full list of members (5 pages)
17 February 2005Return made up to 31/12/04; full list of members (5 pages)
7 May 2004Full accounts made up to 30 June 2003 (10 pages)
7 May 2004Full accounts made up to 30 June 2003 (10 pages)
16 March 2004Return made up to 31/12/03; full list of members (5 pages)
16 March 2004Location of debenture register (1 page)
16 March 2004Location of debenture register (1 page)
16 March 2004Return made up to 31/12/03; full list of members (5 pages)
20 January 2004Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 January 2004Registered office changed on 20/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
2 August 2002Full accounts made up to 30 June 2001 (10 pages)
2 August 2002Full accounts made up to 30 June 2001 (10 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (5 pages)
14 June 2001Full accounts made up to 30 June 2000 (10 pages)
14 June 2001Full accounts made up to 30 June 2000 (10 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
13 February 2001Return made up to 31/12/00; full list of members (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (5 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
22 April 2000Full accounts made up to 30 June 1999 (10 pages)
22 April 2000Full accounts made up to 30 June 1999 (10 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
11 December 1998Full accounts made up to 30 June 1998 (10 pages)
2 February 1998Full accounts made up to 30 June 1997 (10 pages)
2 February 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1997New director appointed (3 pages)
25 February 1997New director appointed (3 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
17 January 1997Full accounts made up to 30 June 1996 (10 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 November 1995Full accounts made up to 30 June 1995 (10 pages)
9 November 1995Full accounts made up to 30 June 1995 (10 pages)
18 June 1990Return made up to 31/12/89; full list of members (7 pages)
18 June 1990Return made up to 31/12/89; full list of members (7 pages)
25 May 1988Return made up to 30/11/87; full list of members (5 pages)
25 May 1988Return made up to 30/11/87; full list of members (5 pages)
3 November 1987Director resigned (2 pages)
3 November 1987Director resigned (2 pages)
26 June 1987New director appointed (2 pages)
26 June 1987New director appointed (2 pages)
4 October 1985Incorporation (16 pages)
4 October 1985Incorporation (16 pages)