Company NameCraigmount Limited
DirectorJelena Tomic
Company StatusActive
Company Number08314262
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jelena Tomic
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameMr Goran Miletic
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCroatian
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCroatia
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Nick Hurst
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2013(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Goran Miletic
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCroatian
StatusResigned
Appointed31 August 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2012(same day as company formation)
Correspondence Address210d Ballards Lane
London
N3 2NA
Director NameNHL Company Services Ltd (Corporation)
StatusResigned
Appointed01 July 2016(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 August 2016)
Correspondence Address19-21 Christopher Street
London
EC2A 2BS

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nick Hurst
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 October 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
18 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 March 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
2 January 2018Termination of appointment of Goran Miletic as a director on 2 January 2018 (1 page)
2 January 2018Appointment of Mrs Jelena Tomic as a director on 2 January 2018 (2 pages)
21 December 2017Notification of Jelena Tomic as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Cessation of Goran Miletic as a person with significant control on 21 December 2017 (1 page)
9 November 2017Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 9 November 2017 (1 page)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Ltd 25 Old Broad Street London EC2N 1HQ on 7 July 2017 (1 page)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 August 2016Termination of appointment of Nhl Company Services Ltd as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Goran Miletic as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Nhl Company Services Ltd as a director on 31 August 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Appointment of Mr Goran Miletic as a director on 31 August 2016 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
5 July 2016Appointment of Nhl Company Services Ltd as a director on 1 July 2016 (2 pages)
5 July 2016Termination of appointment of Nick Hurst as a director on 1 July 2016 (1 page)
5 July 2016Termination of appointment of Nick Hurst as a director on 1 July 2016 (1 page)
5 July 2016Appointment of Nhl Company Services Ltd as a director on 1 July 2016 (2 pages)
23 February 2016Director's details changed for Mr Nick Hurst on 1 June 2015 (2 pages)
23 February 2016Director's details changed for Mr Nick Hurst on 1 June 2015 (2 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
8 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 8 April 2015 (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Appointment of Mr Nick Hurst as a director (2 pages)
12 July 2013Termination of appointment of Goran Miletic as a director (1 page)
12 July 2013Termination of appointment of Goran Miletic as a director (1 page)
12 July 2013Appointment of Mr Nick Hurst as a director (2 pages)
18 February 2013Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ United Kingdom on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from 7 Granard Business Centre, Bunns Lane London NW7 2DQ United Kingdom on 18 February 2013 (2 pages)
14 February 2013Appointment of Mr Goran Miletic as a director (2 pages)
14 February 2013Appointment of Mr Goran Miletic as a director (2 pages)
14 February 2013Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Dudley Miles as a director (1 page)
14 February 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
14 February 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page)
14 February 2013Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Dudley Miles as a director (1 page)
30 November 2012Incorporation (27 pages)
30 November 2012Incorporation (27 pages)