Company NameCraftboard Finance Projects Limited
DirectorsGovinden Ramasawmy and Depinay Ltd
Company StatusActive
Company Number02935923
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Previous NameCraftboard Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGovinden Ramasawmy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMauritian
StatusCurrent
Appointed30 December 2013(19 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceMauritius
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameJJ Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 February 2012(17 years, 9 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameDepinay Ltd (Corporation)
StatusCurrent
Appointed01 May 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressC12 Villeneuve Sodnac
Quatre Bornes
Mauritius
Director NameMr Bernal Zamora Arce
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed12 March 2010(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceCosta Rica
Correspondence AddressCondominio Karyna 200 Metros Al Oeste
Y 400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameGresham Finance Limited (Corporation)
StatusResigned
Appointed09 June 1994(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 2001)
Correspondence Address28-30 Exchequer Street
Dublin 2
Ireland
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1994(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 13 September 2001)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameBeauly Management Sa (Corporation)
StatusResigned
Appointed02 May 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2015)
Correspondence AddressCondominio Karyna 200 Metros Al
Oeste Y400 Al Sur De Plaza Mayor
San Jose
Costa Rica
Secretary NameEarthstreet Limited (Corporation)
StatusResigned
Appointed29 May 2002(7 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2003)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed01 February 2003(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 June 2011)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

45k at £1Dudley International Sa
100.00%
Ordinary
1 at £1Hillside Finance Sa
0.00%
Ordinary

Financials

Year2014
Net Worth-£147,564
Cash£2

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

21 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
28 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
18 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 45,002
(4 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 45,002
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,002
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,002
(4 pages)
8 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 45,002
(4 pages)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
7 July 2015Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages)
7 July 2015Appointment of Depinay Ltd as a director on 1 May 2015 (2 pages)
7 July 2015Termination of appointment of Beauly Management Sa as a director on 1 July 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 45,002
(4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 45,002
(4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 45,002
(4 pages)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
5 April 2014Appointment of Govinden Ramasawmy as a director (2 pages)
5 April 2014Termination of appointment of Bernal Zamora Arce as a director (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
29 February 2012Appointment of Jj Secretaries Ltd as a secretary (2 pages)
29 February 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR United Kingdom on 29 February 2012 (1 page)
16 August 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 16 August 2011 (1 page)
15 June 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
15 June 2011Termination of appointment of Pembrooke Limited as a secretary (1 page)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 June 2010Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Beauly Management Sa on 6 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages)
10 June 2010Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages)
10 June 2010Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages)
10 June 2010Secretary's details changed for Pembrooke Limited on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Bernal Zamora Arce on 6 June 2010 (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
2 June 2010Appointment of Mr Bernal Zamora Arce as a director (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 August 2008Return made up to 06/06/08; full list of members (3 pages)
29 August 2008Return made up to 06/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 April 2008Statement of affairs (7 pages)
1 April 2008Ad 23/01/08\gbp si 45000@1=45000\gbp ic 2/45002\ (2 pages)
1 April 2008Ad 23/01/08\gbp si 45000@1=45000\gbp ic 2/45002\ (2 pages)
1 April 2008Statement of affairs (7 pages)
6 March 2008Gbp nc 55000/100000\23/01/08 (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
6 March 2008Gbp nc 55000/100000\23/01/08 (1 page)
6 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 November 2007Registered office changed on 22/11/07 from: 3RD floor 1 knightrider court london EC4V 5JP (1 page)
22 November 2007Registered office changed on 22/11/07 from: 3RD floor 1 knightrider court london EC4V 5JP (1 page)
20 November 2007Registered office changed on 20/11/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
20 November 2007Registered office changed on 20/11/07 from: 6TH floor 32 ludgate hill london EC4M 7DR (1 page)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
26 July 2007Return made up to 06/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 July 2006Return made up to 06/06/06; full list of members (2 pages)
14 July 2006Return made up to 06/06/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
23 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2005Return made up to 06/06/05; full list of members (2 pages)
9 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 February 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
30 June 2004Return made up to 06/06/04; full list of members (6 pages)
9 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 22, 23 & 24 bellcourt house blomfield street london EC2M 7AY (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 22, 23 & 24 bellcourt house blomfield street london EC2M 7AY (1 page)
17 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
17 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
6 January 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
23 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2000Return made up to 06/06/00; full list of members (6 pages)
29 June 2000Return made up to 06/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
18 February 2000Full accounts made up to 30 June 1998 (8 pages)
18 February 2000Full accounts made up to 30 June 1998 (8 pages)
16 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 06/06/98; full list of members (6 pages)
13 August 1998Return made up to 06/06/98; full list of members (6 pages)
14 July 1998Accounts made up to 30 June 1997 (5 pages)
14 July 1998Accounts made up to 30 June 1997 (5 pages)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Return made up to 06/06/97; no change of members (4 pages)
13 July 1997Return made up to 06/06/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 June 1996 (7 pages)
9 July 1997Full accounts made up to 30 June 1996 (7 pages)
18 September 1996Return made up to 06/06/96; no change of members (4 pages)
18 September 1996Return made up to 06/06/96; no change of members (4 pages)
14 June 1996Full accounts made up to 30 June 1995 (7 pages)
14 June 1996Full accounts made up to 30 June 1995 (7 pages)
13 June 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)
13 June 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)