Company NameKraven Clothing Limited
DirectorCaroline Griffiths
Company StatusActive
Company Number07337772
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Previous NameBBE Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Caroline Griffiths
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36b St Marks Rise St. Mark's Rise
London
E8 2NL
Director NameMs Natalie Alexandra Pauline Carter
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyburn Road
London
N18 2BG

Location

Registered Address36b St Marks Rise
St. Mark's Rise
London
E8 2NL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

100 at £1Caroline Griffiths
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 September 2014Registered office address changed from 5 Ambleside Close Jack Dunning Estate Hackney London London E9 6EY United Kingdom to 36B St Marks Rise St. Mark's Rise London E8 2NL on 24 September 2014 (1 page)
24 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Registered office address changed from 5 Ambleside Close Jack Dunning Estate Hackney London London E9 6EY United Kingdom to 36B St Marks Rise St. Mark's Rise London E8 2NL on 24 September 2014 (1 page)
24 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Natalie Carter as a director (1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Natalie Carter as a director (1 page)
28 August 2011Director's details changed for Caroline Griffiths on 7 August 2011 (2 pages)
28 August 2011Director's details changed for Caroline Griffiths on 7 August 2011 (2 pages)
28 August 2011Director's details changed for Caroline Griffiths on 7 August 2011 (2 pages)
9 August 2011Registered office address changed from 19 Leyburn Road London London N18 2BG on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Natalie Carter as a director (1 page)
9 August 2011Registered office address changed from 19 Leyburn Road London London N18 2BG on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Natalie Carter as a director (1 page)
9 August 2011Registered office address changed from 19 Leyburn Road London London N18 2BG on 9 August 2011 (1 page)
4 November 2010Company name changed bbe fashions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2010Company name changed bbe fashions LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)