Company NameA Craftsman's Workshop Ltd
DirectorStewart Patrick Brady
Company StatusActive
Company Number06177097
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stewart Patrick Brady
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(1 week, 4 days after company formation)
Appointment Duration17 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address122 St. Pancras Way
London
NW1 9NB
Secretary NameFrancine Brady
NationalityBritish
StatusCurrent
Appointed02 April 2007(1 week, 4 days after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address122 St. Pancras Way
London
NW1 9NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitelondoncabinetmaker.com
Telephone020 73886674
Telephone regionLondon

Location

Registered Address122 St. Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Francine Brady
50.00%
Ordinary
1 at £1Mr Stewart Brady
50.00%
Ordinary

Financials

Year2014
Net Worth£39,656
Cash£20,370
Current Liabilities£34,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Change of details for Mrs Francine Brady as a person with significant control on 8 May 2019 (2 pages)
10 May 2019Change of details for Mr Stewart Patrick Brady as a person with significant control on 8 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Stewart Patrick Brady on 8 May 2019 (2 pages)
9 May 2019Registered office address changed from 121 Pancras Road London NW1 1UN to 122 st. Pancras Way London NW1 9NB on 9 May 2019 (1 page)
9 May 2019Change of details for Mrs Francine Brady as a person with significant control on 8 May 2019 (2 pages)
9 May 2019Cessation of Francine Brady as a person with significant control on 8 May 2019 (1 page)
9 May 2019Secretary's details changed for Francine Brady on 8 May 2019 (1 page)
9 May 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 May 2019Change of details for Mr Stewart Patrick Brady as a person with significant control on 8 May 2019 (2 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 May 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for Stewart Brady on 21 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Stewart Brady on 21 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 21/03/09; full list of members (3 pages)
29 June 2009Return made up to 21/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Return made up to 21/03/08; full list of members (6 pages)
15 May 2008Return made up to 21/03/08; full list of members (6 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: 122 st pancras way london NW1 9NB (1 page)
18 April 2007Registered office changed on 18/04/07 from: 122 st pancras way london NW1 9NB (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
21 March 2007Incorporation (9 pages)
21 March 2007Incorporation (9 pages)