Company NameBandcraft Limited
DirectorMichael Joseph Horgan
Company StatusActive
Company Number04676977
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Joseph Horgan
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2003(2 weeks, 3 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameAisling Mary Horgan
StatusResigned
Appointed01 December 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2012)
RoleCompany Director
Correspondence Address124 Chapter Road
Willesden
Middlesex
NW2 5LS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2004)
Correspondence Address277 Green Lanes
London
N13 4XS

Location

Registered Address1 Warner House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Silverline Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£473,780
Cash£6,207
Current Liabilities£33,476

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

21 December 2011Delivered on: 22 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 60-62 bradshawgate, bolton t/no GM940646; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
10 August 2003Delivered on: 15 August 2003
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement and ground floor at the pack horse hotel, bolton (comprised in a lease dated 20 may 2003). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 May 2003Delivered on: 24 May 2003
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Director's details changed for Michael Joseph Horgan on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Michael Joseph Horgan on 25 February 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
12 February 2014Registered office address changed from 161 Forest Road London E17 6HE United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 161 Forest Road London E17 6HE United Kingdom on 12 February 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages)
22 March 2012Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages)
28 February 2012Termination of appointment of Aisling Horgan as a secretary (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Aisling Horgan as a secretary (1 page)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 February 2010Director's details changed for Michael Joseph Horgan on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Joseph Horgan on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 20 January 2010 (1 page)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 March 2008Director's change of particulars / michael horgan / 04/01/2008 (1 page)
6 March 2008Director's change of particulars / michael horgan / 04/01/2008 (1 page)
6 March 2008Secretary's change of particulars / aisling horgan / 04/01/2008 (1 page)
6 March 2008Secretary's change of particulars / aisling horgan / 04/01/2008 (1 page)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
6 March 2008Return made up to 25/02/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 25/02/06; full list of members (6 pages)
14 March 2006Return made up to 25/02/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 March 2005Return made up to 25/02/05; full list of members (6 pages)
14 December 2004Secretary resigned (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Secretary resigned (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Registered office changed on 21/09/04 from: 277 green lanes london N13 4XS (1 page)
21 September 2004Registered office changed on 21/09/04 from: 277 green lanes london N13 4XS (1 page)
14 July 2004Return made up to 25/02/04; full list of members (6 pages)
14 July 2004Return made up to 25/02/04; full list of members (6 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
13 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 8/10 stamford hill london N16 6XZ (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
25 February 2003Incorporation (15 pages)
25 February 2003Incorporation (15 pages)