65 Alfred Road
London
W2 5EU
Secretary Name | Mr Alexander Craster |
---|---|
Status | Current |
Appointed | 01 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Suite 217 Great Western Studios 65 Alfred Road London W2 5EU |
Director Name | Miss Amy Myers |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 217 Great Western Studios 65 Alfred Road London W2 5EU |
Director Name | Thomasina Katherine Craster |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eltisley Avenue Newnham Cambridge Cambridgeshire CB3 9JQ |
Director Name | Zephyrine Amy Craster |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Eltisley Avenue Cambridge Cambridgeshire CB3 9JQ |
Director Name | Mr Drew Alex Hazell |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Flatford Road Haverhill Suffolk CB9 7WW |
Secretary Name | Tayler Bradshaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Website | craster.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4670051 |
Telephone region | Unknown |
Registered Address | Suite 216 Great Western Studios 65 Alfred Road London W2 5EU |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A. Craster 33.33% Ordinary |
---|---|
1 at £1 | T. Craster 33.33% Ordinary |
1 at £1 | Z. Craster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,196 |
Cash | £1,389,300 |
Current Liabilities | £2,030,884 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
30 March 2021 | Delivered on: 7 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 September 2013 | Delivered on: 26 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2012 | Delivered on: 27 July 2012 Satisfied on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re craster limited, business saver account, account number 63199045 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
12 January 2021 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
---|---|
3 December 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
6 September 2019 | Cessation of Alex Craster as a person with significant control on 3 September 2019 (1 page) |
5 September 2019 | Change of details for Mr Alex Craster as a person with significant control on 6 April 2016 (2 pages) |
5 September 2019 | Notification of Craster Group Limited as a person with significant control on 3 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
5 September 2019 | Cessation of Amy Myres as a person with significant control on 10 July 2019 (1 page) |
3 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 05/08/2016 (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
22 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 May 2018 | Second filing of the annual return made up to 5 August 2015 (23 pages) |
28 July 2017 | Notification of Amy Myres as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Amy Myres as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 5 August 2016 with updates
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 November 2014 | Satisfaction of charge 1 in full (2 pages) |
24 November 2014 | Satisfaction of charge 1 in full (2 pages) |
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Registration of charge 045037320002 (26 pages) |
26 September 2013 | Registration of charge 045037320002 (26 pages) |
16 August 2013 | Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Alex Thomas Wood Craster on 5 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Miss Amy Myers on 5 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Alex Thomas Wood Craster on 5 August 2012 (2 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from 13B Hewer Street London W10 6DU United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from 13B Hewer Street London W10 6DU United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from , 13B Hewer Street, London, W10 6DU, United Kingdom on 1 September 2011 (1 page) |
31 August 2011 | Termination of appointment of Tayler Bradshaw as a secretary (1 page) |
31 August 2011 | Termination of appointment of Tayler Bradshaw as a secretary (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 November 2010 | Termination of appointment of Thomasina Craster as a director (1 page) |
18 November 2010 | Termination of appointment of Zephyrine Craster as a director (1 page) |
18 November 2010 | Termination of appointment of Thomasina Craster as a director (1 page) |
18 November 2010 | Termination of appointment of Zephyrine Craster as a director (1 page) |
7 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Zephyrine Amy Craster on 1 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Thomasina Katherine Craster on 1 August 2010 (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Change of name notice (2 pages) |
25 August 2010 | Company name changed craster woodworking LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Company name changed craster woodworking LIMITED\certificate issued on 25/08/10
|
15 June 2010 | Appointment of Miss Amy Myers as a director (2 pages) |
15 June 2010 | Appointment of Miss Amy Myers as a director (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 May 2010 | Director's details changed for Alexander Thomas Wood Craster on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Alex Thomas Wood Craster on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Alex Thomas Wood Craster on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Alexander Thomas Wood Craster on 13 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from , Milk Studios 34 Southern Row, London, W10 5AN on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Milk Studios 34 Southern Row London W10 5AN on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Milk Studios 34 Southern Row London W10 5AN on 5 May 2010 (1 page) |
9 December 2009 | Appointment of Mr Alexander Craster as a secretary (1 page) |
9 December 2009 | Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from , Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX on 9 December 2009 (1 page) |
9 December 2009 | Appointment of Mr Alexander Craster as a secretary (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / alexander craster / 31/03/2008 (1 page) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / alexander craster / 31/03/2008 (1 page) |
11 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 October 2005 | Return made up to 05/08/05; full list of members (3 pages) |
27 October 2005 | Return made up to 05/08/05; full list of members (3 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
23 August 2003 | Return made up to 05/08/03; full list of members
|
23 August 2003 | Return made up to 05/08/03; full list of members
|
15 August 2002 | Ad 05/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Ad 05/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
5 August 2002 | Incorporation (16 pages) |
5 August 2002 | Incorporation (16 pages) |