London
SW17 0LZ
Director Name | Mr James McKechnie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mrs Kim Heilbron |
---|---|
Status | Current |
Appointed | 12 September 2017(6 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Holly McGhie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 826 Garratt Lane London SW17 0LZ |
Director Name | Mr Kevin John Davis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Timothy Nicholas Grier |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | cratus.co.uk |
---|---|
Telephone | 020 31985790 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
85 at £1 | Kevin Davis 42.50% Ordinary |
---|---|
85 at £1 | Nick Kilby 42.50% Ordinary |
30 at £1 | James Mckechnie 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
1 June 2020 | Secretary's details changed for Mrs Kim Heilbron on 16 May 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
21 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
23 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
21 October 2017 | Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages) |
21 October 2017 | Appointment of Mrs Kim Heilbron as a secretary on 12 September 2017 (2 pages) |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 September 2017 | Change of name notice (2 pages) |
5 September 2017 | Change of name notice (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
28 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
16 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
13 February 2016 | Appointment of Mr Timothy Nicholas Grier as a director on 20 January 2016 (2 pages) |
13 February 2016 | Appointment of Mr Timothy Nicholas Grier as a director on 20 January 2016 (2 pages) |
3 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 November 2015 | Termination of appointment of Kevin John Davis as a director on 12 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Kevin John Davis as a director on 12 November 2015 (2 pages) |
15 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
22 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
22 February 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
17 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014 (1 page) |
15 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
15 November 2014 | Statement of capital following an allotment of shares on 7 September 2013
|
15 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
15 November 2014 | Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages) |
15 November 2014 | Statement of capital following an allotment of shares on 7 September 2013
|
15 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
15 November 2014 | Statement of capital following an allotment of shares on 7 September 2013
|
15 November 2014 | Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages) |
15 November 2014 | Director's details changed for Mr James Mckecknie on 7 September 2013 (2 pages) |
23 July 2014 | Registered office address changed from 826 Garratt Lane London SW17 0LZ to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 826 Garratt Lane London SW17 0LZ to 124 Finchley Road London NW3 5JS on 23 July 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 July 2013 | Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages) |
25 July 2013 | Director's details changed for Mr James Mckechnie on 1 November 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 May 2013 | Company name changed undies LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed undies LIMITED\certificate issued on 20/05/13
|
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
6 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mr James Mckechnie as a director (2 pages) |
6 November 2012 | Appointment of Mr James Mckechnie as a director (2 pages) |
6 November 2012 | Termination of appointment of Holly Mcghie as a director (1 page) |
6 November 2012 | Termination of appointment of Holly Mcghie as a director (1 page) |
6 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Appointment of Mr Kevin John Davis as a director (2 pages) |
6 November 2012 | Appointment of Mr Kevin John Davis as a director (2 pages) |
6 September 2011 | Incorporation (46 pages) |
6 September 2011 | Incorporation (46 pages) |