London
W14 8UD
Secretary Name | David James Hall |
---|---|
Status | Current |
Appointed | 15 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Eve Mary Went |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alder Hills Poole Dorset BH12 4AJ |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | craegmoor.co.uk |
---|---|
Telephone | 01905 828854 |
Telephone region | Worcester |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.4m at £1 | Craegmoor (Harbour Care) LTD 95.22% Cumulative Redeemable Preference |
---|---|
127.6k at £1 | Craegmoor (Harbour Care) LTD 3.59% Ordinary A |
42.5k at £1 | Craegmoor (Harbour Care) LTD 1.20% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,523,000 |
Gross Profit | £1,112,000 |
Net Worth | -£1,550,000 |
Cash | £15,000 |
Current Liabilities | £420,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
---|---|
31 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
31 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
31 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
14 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (24 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
28 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
21 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
8 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP on 23 July 2013 (1 page) |
5 July 2013 | Termination of appointment of Eve Went as a director (1 page) |
5 July 2013 | Termination of appointment of Eve Went as a director (1 page) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages) |
4 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (22 pages) |
29 November 2012 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
29 November 2012 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
11 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
12 March 2012 | Appointment of David James Hall as a secretary (1 page) |
12 March 2012 | Appointment of David James Hall as a secretary (1 page) |
9 March 2012 | Appointment of Jason David Lock as a director (2 pages) |
9 March 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
9 March 2012 | Appointment of David James Hall as a director (2 pages) |
9 March 2012 | Appointment of David James Hall as a director (2 pages) |
9 March 2012 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
9 March 2012 | Appointment of Jason David Lock as a director (2 pages) |
29 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
27 February 2012 | Notice of Restriction on the Company's Articles (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Registered office address changed from 15 Alder Hills Poole Dorset BH12 4AJ United Kingdom on 27 February 2012 (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
27 February 2012 | Change of share class name or designation (2 pages) |
27 February 2012 | Registered office address changed from 15 Alder Hills Poole Dorset BH12 4AJ United Kingdom on 27 February 2012 (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Notice of Restriction on the Company's Articles (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Change of share class name or designation (2 pages) |
22 December 2011 | Company name changed oval (2244) LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed oval (2244) LIMITED\certificate issued on 22/12/11
|
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
15 December 2011 | Change of name notice (2 pages) |
15 December 2011 | Change of name notice (2 pages) |
8 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
8 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
8 November 2011 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
8 November 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
8 November 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
8 November 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
7 November 2011 | Incorporation (36 pages) |
7 November 2011 | Incorporation (36 pages) |