Company NameCraven Road Real Estate Limited
DirectorGiancarlo Mazzocchi
Company StatusActive
Company Number05412148
CategoryPrivate Limited Company
Incorporation Date4 April 2005(18 years, 12 months ago)
Previous NameSpontaneo Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giancarlo Mazzocchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed11 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Giancarlo Mazzocchi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 September 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Guido Alfani 29
Rome
Rm 00135
Italy
Director NameMr Hristo Dimitrov Yankulov
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBulgarian
StatusResigned
Appointed30 April 2012(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Humberstone Road
Leicester
Leicestershire
LE5 0EG
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

19 May 2023Appointment of Mr Angelo Talone as a director on 25 January 2023 (2 pages)
19 May 2023Cessation of Oc Global Limited as a person with significant control on 25 January 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
19 May 2023Termination of appointment of Giancarlo Mazzocchi as a director on 25 January 2023 (1 page)
19 May 2023Notification of Angelo Talone as a person with significant control on 25 January 2023 (2 pages)
13 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 June 2022Confirmation statement made on 23 June 2022 with updates (5 pages)
23 June 2022Notification of Oc Global Limited as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Cessation of Giancarlo Mazzocchi as a person with significant control on 23 June 2022 (1 page)
6 June 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
19 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
23 September 2019Change of details for Giancarlo Mazzocchi as a person with significant control on 5 August 2019 (2 pages)
10 September 2019Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 10 September 2019 (1 page)
17 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
11 March 2019Appointment of Mr Giancarlo Mazzocchi as a director on 11 March 2019 (2 pages)
21 February 2019Termination of appointment of Hristo Dimitrov Yankulov as a director on 21 February 2019 (1 page)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
16 April 2018Notification of Giancarlo Mazzocchi as a person with significant control on 1 April 2017 (4 pages)
16 April 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 April 2018Administrative restoration application (3 pages)
16 April 2018Confirmation statement made on 4 April 2017 with updates (7 pages)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 24 August 2015 (1 page)
24 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 24 August 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 July 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 April 2012Appointment of Mr Hristo Dimitrov Yankulov as a director (2 pages)
30 April 2012Termination of appointment of Giancarlo Mazzocchi as a director (1 page)
30 April 2012Appointment of Mr Hristo Dimitrov Yankulov as a director (2 pages)
30 April 2012Termination of appointment of Giancarlo Mazzocchi as a director (1 page)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Appointment of Mr Giancarlo Mazzocchi as a director (2 pages)
28 September 2010Appointment of Mr Giancarlo Mazzocchi as a director (2 pages)
29 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
29 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
29 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
9 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
7 May 2008Return made up to 04/04/08; full list of members (3 pages)
7 May 2008Return made up to 04/04/08; full list of members (3 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
7 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Secretary's particulars changed (1 page)
15 February 2007Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 February 2007Director's particulars changed (1 page)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2006£ nc 1000/200000 01/11/06 (1 page)
10 November 2006£ nc 1000/200000 01/11/06 (1 page)
10 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
28 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
6 February 2006Company name changed spontaneo LTD.\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed spontaneo LTD.\certificate issued on 04/02/06 (2 pages)
4 April 2005Incorporation (14 pages)
4 April 2005Incorporation (14 pages)