Company NameChinacraft (Holdings) Limited
DirectorsCarolyn Balcombe and Andrew Hilary Lauraine North
Company StatusActive
Company Number02468046
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)
Previous NameArrowspire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Carolyn Balcombe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Springfield Road
London
NW8 0QN
Director NameMr Andrew Hilary Lauraine North
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director And Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Secretary NameMr Andrew Hilary Lauraine North
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wellesley Road
Chiswick
London
W4 4BU
Director NameJeanette Lipton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressTanglewood House Jarns Way
Boars Hill
Oxford
Director NameGerald Julian Lipton
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year, 1 month after company formation)
Appointment Duration26 years, 1 month (resigned 09 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Avenue Road
London
NW8 6JD

Contact

Websitechinacraft.co.uk

Location

Registered Address138 Barlby Road
London
W10 6BJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10.9k at £0.01S.a. Lipton & N. Fetterman
7.50%
Ordinary
9.9k at £0.01Carolyn Balcombe
6.84%
Ordinary
36.3k at £0.01Executors Of Jeannette Lipton
25.00%
Ordinary
29.1k at £0.01Gerald Julian Lipton
20.00%
Ordinary
2.9k at £0.01C. Balcombe & M.l. Cass & A.h.l. North
2.00%
Ordinary
28.6k at £0.01S. Lipton & A.h.l. North & T. Lipton
19.67%
Ordinary
26.1k at £0.01M.l. Cass & S. Lipton & C. Balcombe
18.00%
Ordinary
1.5k at £0.01Jane Alison Metter
1.00%
Ordinary

Financials

Year2014
Net Worth£317,354
Current Liabilities£762

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
14 May 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
19 March 2018Termination of appointment of Gerald Julian Lipton as a director on 9 April 2017 (1 page)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,452.5
(7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,452.5
(7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,452.5
(7 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,452.5
(7 pages)
18 February 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
18 February 2015Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,452.5
(7 pages)
24 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,452.5
(7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
20 December 2011Accounts for a small company made up to 28 February 2011 (5 pages)
16 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (7 pages)
21 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 December 2010 (1 page)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
9 July 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
5 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
11 June 2009Return made up to 13/03/09; full list of members (8 pages)
11 June 2009Return made up to 13/03/09; full list of members (8 pages)
23 December 2008Full accounts made up to 28 February 2007 (22 pages)
23 December 2008Full accounts made up to 29 February 2008 (12 pages)
23 December 2008Full accounts made up to 28 February 2007 (22 pages)
23 December 2008Full accounts made up to 29 February 2008 (12 pages)
19 September 2008Return made up to 13/03/08; full list of members (8 pages)
19 September 2008Return made up to 13/03/08; full list of members (8 pages)
15 June 2007Return made up to 13/03/07; no change of members (7 pages)
15 June 2007Return made up to 13/03/07; no change of members (7 pages)
4 January 2007Full accounts made up to 23 February 2006 (12 pages)
4 January 2007Full accounts made up to 23 February 2006 (12 pages)
13 June 2006Full accounts made up to 24 February 2005 (12 pages)
13 June 2006Full accounts made up to 24 February 2005 (12 pages)
11 May 2006Return made up to 13/03/06; full list of members (10 pages)
11 May 2006Return made up to 13/03/06; full list of members (10 pages)
5 January 2006Delivery ext'd 3 mth 24/02/05 (1 page)
5 January 2006Delivery ext'd 3 mth 24/02/05 (1 page)
17 October 2005Full accounts made up to 22 February 2004 (8 pages)
17 October 2005Full accounts made up to 22 February 2004 (8 pages)
5 August 2005Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page)
5 August 2005Registered office changed on 05/08/05 from: 25-31 tavistock place london WC1H 9SF (1 page)
17 June 2005Return made up to 13/03/05; change of members
  • 363(287) ‐ Registered office changed on 17/06/05
(10 pages)
17 June 2005Return made up to 13/03/05; change of members
  • 363(287) ‐ Registered office changed on 17/06/05
(10 pages)
5 November 2004Delivery ext'd 3 mth 22/02/04 (2 pages)
5 November 2004Delivery ext'd 3 mth 22/02/04 (2 pages)
30 March 2004Full accounts made up to 23 February 2003 (8 pages)
30 March 2004Full accounts made up to 23 February 2003 (8 pages)
19 March 2004Return made up to 13/03/04; no change of members (7 pages)
19 March 2004Return made up to 13/03/04; no change of members (7 pages)
15 December 2003Delivery ext'd 3 mth 23/02/03 (1 page)
15 December 2003Delivery ext'd 3 mth 23/02/03 (1 page)
15 May 2003Return made up to 13/03/03; full list of members (13 pages)
15 May 2003Return made up to 13/03/03; full list of members (13 pages)
26 March 2003Full accounts made up to 21 February 2002 (8 pages)
26 March 2003Full accounts made up to 21 February 2002 (8 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Delivery ext'd 3 mth 21/02/02 (2 pages)
3 December 2002Delivery ext'd 3 mth 21/02/02 (2 pages)
29 April 2002Full accounts made up to 28 February 2001 (8 pages)
29 April 2002Full accounts made up to 28 February 2001 (8 pages)
27 March 2002Return made up to 13/03/02; full list of members (11 pages)
27 March 2002Return made up to 13/03/02; full list of members (11 pages)
27 November 2001Delivery ext'd 3 mth 22/02/01 (2 pages)
27 November 2001Delivery ext'd 3 mth 22/02/01 (2 pages)
2 April 2001Return made up to 13/03/01; full list of members (11 pages)
2 April 2001Return made up to 13/03/01; full list of members (11 pages)
29 March 2001Full accounts made up to 24 February 2000 (8 pages)
29 March 2001Full accounts made up to 24 February 2000 (8 pages)
6 December 2000Delivery ext'd 3 mth 24/02/00 (2 pages)
6 December 2000Delivery ext'd 3 mth 24/02/00 (2 pages)
25 April 2000Return made up to 13/03/00; full list of members (11 pages)
25 April 2000Return made up to 13/03/00; full list of members (11 pages)
28 March 2000Full accounts made up to 25 February 1999 (8 pages)
28 March 2000Full accounts made up to 25 February 1999 (8 pages)
10 December 1999Delivery ext'd 3 mth 25/02/99 (2 pages)
10 December 1999Delivery ext'd 3 mth 25/02/99 (2 pages)
25 August 1999Full group accounts made up to 26 February 1998 (18 pages)
25 August 1999Full group accounts made up to 26 February 1998 (18 pages)
2 May 1999Return made up to 13/03/99; no change of members (8 pages)
2 May 1999Return made up to 13/03/99; no change of members (8 pages)
14 December 1998Delivery ext'd 3 mth 26/02/98 (2 pages)
14 December 1998Delivery ext'd 3 mth 26/02/98 (2 pages)
14 May 1998Return made up to 13/03/98; full list of members (9 pages)
14 May 1998Return made up to 13/03/98; full list of members (9 pages)
27 March 1998Full group accounts made up to 27 February 1997 (16 pages)
27 March 1998Full group accounts made up to 27 February 1997 (16 pages)
13 November 1997Delivery ext'd 3 mth 27/02/97 (2 pages)
13 November 1997Delivery ext'd 3 mth 27/02/97 (2 pages)
16 April 1997Return made up to 13/03/97; no change of members (8 pages)
16 April 1997Return made up to 13/03/97; no change of members (8 pages)
1 April 1997Full group accounts made up to 29 February 1996 (15 pages)
1 April 1997Full group accounts made up to 29 February 1996 (15 pages)
13 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
13 December 1996Delivery ext'd 3 mth 28/02/96 (2 pages)
17 April 1996Return made up to 13/03/96; no change of members (8 pages)
17 April 1996Return made up to 13/03/96; no change of members (8 pages)
14 March 1995Return made up to 13/03/95; full list of members (14 pages)
14 March 1995Return made up to 13/03/95; full list of members (14 pages)
6 August 1990Nc inc already adjusted 19/07/90 (1 page)
6 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1990S-div 19/07/90 (1 page)
6 August 1990Nc inc already adjusted 19/07/90 (1 page)
6 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1990S-div 19/07/90 (1 page)
27 February 1990Company name changed arrowspire LIMITED\certificate issued on 28/02/90 (2 pages)
27 February 1990Company name changed arrowspire LIMITED\certificate issued on 28/02/90 (2 pages)
7 February 1990Incorporation (13 pages)
7 February 1990Incorporation (13 pages)