Company NameCrayve's Limited
DirectorYvette Cecille Le Brasse
Company StatusActive
Company Number03805757
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMs Yvette Cecille Le Brasse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address10 Kingsley Street
Battersea
London
SW11 5LE
Secretary NameCraig Stuart Holmes
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Wandle Road
Wandsworth Common
London
SW17 7DW

Contact

Websitecrayves.co.uk

Location

Registered Address4 Battersea Business Centre
99 - 109 Lavender Hill
Battersea
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

9.6k at £1Yvette Le Brasse
60.00%
Ordinary
6.4k at £1Craig Holmes
40.00%
Ordinary

Financials

Year2014
Net Worth£20,096
Cash£70,327
Current Liabilities£12,473

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

10 January 2021Micro company accounts made up to 31 March 2020 (10 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
13 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
9 August 2016Micro company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16,000
(4 pages)
2 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 16,000
(4 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16,000
(4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Yvette Le Brasse on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Yvette Le Brasse on 1 June 2010 (2 pages)
31 July 2010Director's details changed for Yvette Le Brasse on 1 June 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
24 August 2009Return made up to 12/07/09; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 70 battersea business centre 99-109 lavender hill london SW11 5QL (1 page)
1 June 2009Registered office changed on 01/06/2009 from 70 battersea business centre 99-109 lavender hill london SW11 5QL (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 July 2008Director's change of particulars / yvette le brasse / 31/03/2008 (1 page)
23 July 2008Secretary's change of particulars / craig holmes / 31/03/2008 (1 page)
23 July 2008Secretary's change of particulars / craig holmes / 31/03/2008 (1 page)
23 July 2008Director's change of particulars / yvette le brasse / 31/03/2008 (1 page)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
23 July 2008Return made up to 12/07/08; full list of members (3 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 July 2007Return made up to 12/07/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: no 3 battersea business centre 99-109 lavender hill battersea london SW11 5QL (1 page)
24 May 2007Registered office changed on 24/05/07 from: no 3 battersea business centre 99-109 lavender hill battersea london SW11 5QL (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 July 2006Return made up to 12/07/06; full list of members (2 pages)
24 July 2006Return made up to 12/07/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
2 August 2005Return made up to 12/07/05; full list of members (2 pages)
29 July 2005Secretary's particulars changed (1 page)
29 July 2005Secretary's particulars changed (1 page)
31 October 2004Registered office changed on 31/10/04 from: 21 braemar avenue london SW19 8AY (1 page)
31 October 2004Registered office changed on 31/10/04 from: 21 braemar avenue london SW19 8AY (1 page)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Return made up to 12/07/04; full list of members (6 pages)
22 July 2004Return made up to 12/07/04; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 July 2003Return made up to 12/07/03; full list of members (6 pages)
28 July 2003Return made up to 12/07/03; full list of members (6 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Return made up to 12/07/02; full list of members (6 pages)
8 August 2002Return made up to 12/07/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
19 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
19 November 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Incorporation (18 pages)
12 July 1999Incorporation (18 pages)