Company NameCraftrule Limited
Company StatusActive
Company Number02950742
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(4 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed21 July 1994(1 day after company formation)
Appointment Duration8 years, 6 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Forwell Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,163,871
Cash£168,215
Current Liabilities£4,246,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

10 June 2004Delivered on: 25 June 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 June 2004Delivered on: 25 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 57 moreton street in the city of westminster t/n:NGL431405 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies.
Outstanding
10 June 2004Delivered on: 25 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a warrington court, warrington road in the london borough of croydon t/n:SY38387 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies.
Outstanding
10 June 2004Delivered on: 25 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a queens court, wareham road in the london borough of croydon t/n:SY234033 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies.
Outstanding
10 June 2004Delivered on: 25 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 1-26 hoecroft court, hoe lane in the london borough of enfield t/n:MX69004 all buildings, assets of whatsoever nature, apart from land and buildings (including trade fixtures) and fixed plant and machinery. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties. By way of fixed charge any shares. By way of assignment the goodwill of the business all monies from time to time payable to the company under or pursuant to all present and future contracts or policies.
Outstanding
3 January 2020Delivered on: 10 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 January 2020Delivered on: 10 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 57 moreton street, pimlico, london, SW1V 2NY (title number NGL431405). 1-26 hoecroft court, hoe lane, enfield EN3 5SJ (title number MX69004). Queens court, warham street, croydon, CR2 6LE (title number SY234033).
Outstanding
27 February 2015Delivered on: 14 March 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Property known as 1-26 hoe croft court hoe lane enfield title number MX69004 for futher properties charged please see part c of the instrument.
Outstanding
9 March 1999Delivered on: 19 March 1999
Satisfied on: 4 August 2014
Persons entitled: Idealcliff Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including the principal amount of all loans or advances made or to be made pursuant to the agreement (as defined).
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 March 1999Delivered on: 19 March 1999
Satisfied on: 4 August 2014
Persons entitled: Idealcliff Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H blakewood court anerly park penge-SGL254807..f/h land k/a calvin close bromley-SGL264632 (for full property details see form 395) together with all buildings and erections and company's fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 9 October 1995
Satisfied on: 11 October 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from bar limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 9 October 1995
Satisfied on: 17 July 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from bar limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
21 July 2021Confirmation statement made on 20 July 2021 with updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
10 January 2020Registration of charge 029507420011, created on 3 January 2020 (48 pages)
10 January 2020Registration of charge 029507420012, created on 3 January 2020 (57 pages)
6 January 2020Satisfaction of charge 7 in full (2 pages)
6 January 2020Satisfaction of charge 8 in full (2 pages)
6 January 2020Satisfaction of charge 029507420010 in full (1 page)
6 January 2020Satisfaction of charge 9 in full (1 page)
6 January 2020Satisfaction of charge 5 in full (2 pages)
6 January 2020Satisfaction of charge 6 in full (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 31 March 2018 (10 pages)
15 March 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2017 (12 pages)
17 December 2018Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 March 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
21 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
20 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 July 2017Notification of Forwell Investments Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Forwell Investments Limited as a person with significant control on 6 April 2016 (1 page)
10 April 2017Full accounts made up to 31 March 2016 (12 pages)
10 April 2017Full accounts made up to 31 March 2016 (12 pages)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
3 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 March 2015Registration of charge 029507420010, created on 27 February 2015 (30 pages)
14 March 2015Registration of charge 029507420010, created on 27 February 2015 (30 pages)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
4 August 2014Satisfaction of charge 3 in full (8 pages)
4 August 2014Satisfaction of charge 4 in full (3 pages)
4 August 2014Satisfaction of charge 3 in full (8 pages)
4 August 2014Satisfaction of charge 4 in full (3 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
17 July 2014Satisfaction of charge 1 in full (5 pages)
17 July 2014Satisfaction of charge 1 in full (5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(7 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
22 July 2009Return made up to 20/07/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
18 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
2 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
24 August 2006Return made up to 20/07/06; full list of members (2 pages)
24 August 2006Return made up to 20/07/06; full list of members (2 pages)
25 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
5 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
23 July 2004Return made up to 20/07/04; full list of members (6 pages)
23 July 2004Return made up to 20/07/04; full list of members (6 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (5 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
25 June 2004Particulars of mortgage/charge (4 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 September 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
28 July 2003Return made up to 20/07/03; full list of members (6 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
28 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 November 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
25 July 2002Return made up to 20/07/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
1 August 2000Return made up to 20/07/00; full list of members (7 pages)
1 August 2000Return made up to 20/07/00; full list of members (7 pages)
31 July 2000Registered office changed on 31/07/00 from: 13/17 new burlington place london W1X 2JP (1 page)
31 July 2000Registered office changed on 31/07/00 from: 13/17 new burlington place london W1X 2JP (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
26 July 2000Director's particulars changed (1 page)
21 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 July 1999Return made up to 20/07/99; full list of members (17 pages)
26 July 1999Return made up to 20/07/99; full list of members (17 pages)
19 March 1999Particulars of mortgage/charge (9 pages)
19 March 1999Particulars of mortgage/charge (9 pages)
19 March 1999Particulars of mortgage/charge (5 pages)
19 March 1999Particulars of mortgage/charge (5 pages)
18 March 1999New director appointed (4 pages)
18 March 1999New director appointed (4 pages)
18 March 1999New director appointed (4 pages)
18 March 1999New director appointed (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 20/07/98; full list of members (12 pages)
24 July 1998Return made up to 20/07/98; full list of members (12 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Return made up to 20/07/97; full list of members (12 pages)
23 July 1997Return made up to 20/07/97; full list of members (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Full accounts made up to 31 March 1996 (10 pages)
24 July 1996Return made up to 20/07/96; full list of members (13 pages)
24 July 1996Return made up to 20/07/96; full list of members (13 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
9 October 1995Particulars of mortgage/charge (6 pages)
1 September 1995Return made up to 20/07/95; full list of members (26 pages)
1 September 1995Return made up to 20/07/95; full list of members (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 July 1994Incorporation (13 pages)