Company NameBcraft Limited
DirectorRobert Frederick Zenon Geldof
Company StatusActive
Company Number06027189
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

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

Directors

Director NameSir Robert Frederick Zenon Geldof
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
RolePerformer
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BH
Secretary NameChatel Registrars Limited (Corporation)
StatusCurrent
Appointed14 December 2006(1 day after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressC/O Ym&U Business Management, 180 Great Portland S
London
W1W 5QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Robert Frederick Zenon Geldof
100.00%
Ordinary

Financials

Year2014
Net Worth£4,009,068
Cash£3,337,288
Current Liabilities£2,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

24 April 2023Termination of appointment of Chatel Registrars Limited as a secretary on 20 April 2021 (1 page)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
2 January 2020Secretary's details changed for Chatel Registrars Limited on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 February 2019Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 February 2019 (1 page)
30 January 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on 30 January 2019 (1 page)
27 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 August 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 8 August 2018 (1 page)
26 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 February 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
1 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Chatel Registrars Limited on 10 May 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
29 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Chatel Registrars Limited on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Chatel Registrars Limited on 23 December 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Return made up to 13/12/08; full list of members (3 pages)
2 January 2009Return made up to 13/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
2 May 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2007Particulars of contract relating to shares (2 pages)
2 May 2007Particulars of contract relating to shares (2 pages)
2 May 2007Ad 06/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New director appointed (3 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (3 pages)
15 January 2007New secretary appointed (2 pages)
13 December 2006Incorporation (19 pages)
13 December 2006Incorporation (19 pages)