65 Tierney Road
London
SW2 4QH
Director Name | Mr David Harry Burgess |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Sharon Elizabeth Beardsworth |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 February 2024) |
Role | Sales & Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Debdale Hill House Debdale Hill Old Dalby Melton Mowbray Leicestershire |
Director Name | Kenneth Colin Scates |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxley Hall 149 Higher Lane Lymm Cheshire WA13 0BU |
Secretary Name | Howard Geoffrey Wilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Campions Borehamwood Hertfordshire WD6 5QB |
Director Name | Mr Bryan Green |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 October 2000) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dene Road Buckhurst Hill Essex IG9 6BP |
Director Name | Malcolm Vaughan Court |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 June 2002) |
Role | Manufacturers Agent |
Correspondence Address | 22 Timber Hill Road Caterham Surrey CR3 6LD |
Director Name | Henry Arthur Denison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1996) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Director Name | Henry Arthur Denison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 1996) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Director Name | Thora Edith Ann Hollywood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Kames 34 Park Road Limpsfield Oxted Surrey RH8 0AW |
Secretary Name | Henry Arthur Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 1996) |
Role | Accountant |
Correspondence Address | The Rustlings Warley Gap Brentwood Essex CM13 3DR |
Secretary Name | Malcolm Vaughan Court |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 June 2002) |
Role | Manufacturers Agent |
Correspondence Address | 22 Timber Hill Road Caterham Surrey CR3 6LD |
Director Name | Mr Howard Geoffrey Wilder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(7 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 2010) |
Role | National Sales Manager |
Country of Residence | England |
Correspondence Address | 93 Little Bushey Lane Bushey Watford Hertfordshire WD23 4SD |
Director Name | Mr Anthony Peter Ridewood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ncwa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78439488 |
Telephone region | London |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£202,331 |
Current Liabilities | £202,331 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages) |
15 September 2014 | Director's details changed for Sharon Elizabeth Beardsworth on 14 April 2014 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 February 2013 | Appointment of Sharon Elizabeth Beardsworth as a director (3 pages) |
18 February 2013 | Appointment of Sharon Elizabeth Beardsworth as a director (3 pages) |
31 January 2013 | Termination of appointment of Anthony Ridewood as a director (2 pages) |
31 January 2013 | Termination of appointment of Anthony Ridewood as a director (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Appointment of Mr Anthony Peter Ridewood as a director (3 pages) |
20 October 2011 | Appointment of Mr Anthony Peter Ridewood as a director (3 pages) |
20 October 2011 | Appointment of David Harry Burgess as a director (3 pages) |
20 October 2011 | Appointment of David Harry Burgess as a director (3 pages) |
20 October 2011 | Termination of appointment of Howard Wilder as a director (2 pages) |
20 October 2011 | Termination of appointment of Howard Wilder as a director (2 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 January 2011 | Registered office address changed from 5 Portland Place London W1B 1PW on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 5 Portland Place London W1B 1PW on 20 January 2011 (2 pages) |
28 October 2010 | Director's details changed for Howard Geoffrey Wilder on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Howard Geoffrey Wilder on 30 September 2010 (2 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
12 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
11 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 December 2002 | Return made up to 30/09/02; full list of members
|
18 December 2002 | Return made up to 30/09/02; full list of members
|
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
3 December 2001 | Return made up to 30/09/01; full list of members
|
3 December 2001 | Return made up to 30/09/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: unit 12 regent gate 83 high street waltham cross hertfordshire EN8 7AF (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: unit 12 regent gate 83 high street waltham cross hertfordshire EN8 7AF (1 page) |
16 November 1999 | Return made up to 30/09/99; full list of members (11 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members (11 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
8 November 1996 | Return made up to 30/09/96; full list of members
|
8 November 1996 | Return made up to 30/09/96; full list of members
|
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New secretary appointed;new director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
29 March 1995 | Company name changed createcraft LIMITED\certificate issued on 30/03/95 (4 pages) |
29 March 1995 | Company name changed createcraft LIMITED\certificate issued on 30/03/95 (4 pages) |
15 March 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Accounting reference date notified as 31/12 (1 page) |
25 November 1994 | Memorandum and Articles of Association (15 pages) |