Birch Walk
Erith
Kent
DA8 1QX
Director Name | Laurie Arthur Fleming |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 64 Howarth Road Abbey Wood London SE2 0UP |
Secretary Name | Mark Derek Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 8 Bristow Road Bexleyheath Kent DA7 4QA |
Secretary Name | Peter David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Unit F15 Birch House Birch Walk Erith Kent DA8 1QX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.gypcraftltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01322 448856 |
Telephone region | Dartford |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
67 at £1 | Mr Mark Derek Adams 50.00% Ordinary |
---|---|
67 at £1 | Mr Valdas Jurgelionis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,612,116 |
Cash | £612,069 |
Current Liabilities | £4,433,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
20 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
24 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
10 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 May 2020 | Registration of charge 042025630002, created on 20 May 2020 (6 pages) |
17 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
2 August 2018 | Director's details changed for Mr Mark Derek Adams on 1 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with updates (5 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 June 2014 | Director's details changed for Mark Derek Adams on 20 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mark Derek Adams on 20 April 2014 (2 pages) |
7 March 2014 | Registration of charge 042025630001 (24 pages) |
7 March 2014 | Registration of charge 042025630001 (24 pages) |
31 January 2014 | Director's details changed for Mark Derek Adams on 28 November 2013 (2 pages) |
31 January 2014 | Director's details changed for Mark Derek Adams on 28 November 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
18 March 2013 | Termination of appointment of Peter Adams as a secretary (1 page) |
18 March 2013 | Termination of appointment of Peter Adams as a secretary (1 page) |
28 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 24 June 2010
|
24 February 2011 | Statement of capital following an allotment of shares on 24 June 2010
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Secretary's details changed for Peter David Adams on 12 April 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Peter David Adams on 12 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Director's details changed for Mark Derek Adams on 12 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Director's details changed for Mark Derek Adams on 12 April 2010 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (7 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
27 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 August 2004 | Return made up to 20/04/04; full list of members (5 pages) |
23 August 2004 | Return made up to 20/04/04; full list of members (5 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 August 2002 | Return made up to 20/04/02; full list of members (5 pages) |
18 August 2002 | Return made up to 20/04/02; full list of members (5 pages) |
8 October 2001 | Company name changed gypcraft LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed gypcraft LIMITED\certificate issued on 08/10/01 (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
22 May 2001 | Ad 02/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2001 | Ad 02/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: lynwood house crofton road orpington kent BR6 8QE (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: lynwood house crofton road orpington kent BR6 8QE (2 pages) |
8 May 2001 | Memorandum and Articles of Association (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Memorandum and Articles of Association (10 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Registered office changed on 08/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 2001 | Resolutions
|
4 May 2001 | Company name changed regalblend LIMITED\certificate issued on 04/05/01 (2 pages) |
4 May 2001 | Company name changed regalblend LIMITED\certificate issued on 04/05/01 (2 pages) |
20 April 2001 | Incorporation (17 pages) |
20 April 2001 | Incorporation (17 pages) |