Company NameKingscraft Limited
DirectorSayed Mohamed Ramzi Mohamed Elmoniri
Company StatusActive
Company Number02413380
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Sayed Mohamed Ramzi Mohamed Elmoniri
StatusCurrent
Appointed12 November 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address62 Edgware Road
London
W2 2EH
Director NameMr Sayed Mohamed Ramzi Mohamed Elmoniri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(32 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Edgware Road
London
W2 2EH
Director NameMr George Armanios
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEgyptian
StatusResigned
Appointed02 October 1992(3 years, 1 month after company formation)
Appointment Duration26 years, 8 months (resigned 08 June 2019)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address117 Ullswater Crescent
London
SW15 3RE
Director NameMr Gaber Armanios
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(3 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Ullswater Crescent
London
SW15 3RE
Secretary NameNada Kassouf
NationalityBritish
StatusResigned
Appointed31 May 1994(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address7 Roskild Court
Dagmar Avenue
Wembley
HA9 8UP
Secretary NameBeverley Palmer
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years after company formation)
Appointment Duration9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address152 Ann Street
Plumstead
London
SE18 7LU
Secretary NameMr Gaber Armanios
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 9 months after company formation)
Appointment Duration15 years, 12 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Ullswater Crescent
London
SW15 3RE

Location

Registered Address62 Edgware Road
London
W2 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mr George Armanios
75.00%
Ordinary
25 at £1Mr Gaber Armanios
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,378
Cash£7,788
Current Liabilities£57,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for George Armanios on 2 October 2010 (2 pages)
29 October 2010Director's details changed for George Armanios on 2 October 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 October 2009Director's details changed for George Armanios on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gaber Armanios on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for George Armanios on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gaber Armanios on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 December 2008Return made up to 02/10/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from scottish provident house 76-80 college road harrow, middlesex. HA1 1BX (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 March 2008Amended accounts made up to 31 December 2006 (13 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (12 pages)
10 December 2007Return made up to 02/10/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Return made up to 02/10/06; full list of members (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
30 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Director's particulars changed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 December 2003 (10 pages)
24 January 2005Return made up to 02/10/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
7 November 2002Return made up to 02/10/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2000Full accounts made up to 31 December 1999 (11 pages)
15 December 1999Full accounts made up to 31 December 1998 (11 pages)
8 October 1999Return made up to 02/10/99; full list of members (5 pages)
23 November 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Return made up to 02/10/98; full list of members (5 pages)
5 November 1997Return made up to 02/10/97; full list of members (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 February 1997Full accounts made up to 31 December 1995 (12 pages)
13 October 1996Return made up to 02/10/96; full list of members (5 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 October 1995Return made up to 02/10/95; no change of members
  • 363(287) ‐ Registered office changed on 20/10/95
(4 pages)