Company NameLondon Craft Week Limited
DirectorGuy Ridley Salter
Company StatusActive
Company Number09078006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2014(9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Guy Ridley Salter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird & Fourth Floor 42 South Molton Street
London
W1K 5RR
Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(5 months after company formation)
Appointment Duration4 years (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameMs Vanessa Swann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 February 2020)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address39 Hatton Garden
London
EC1N 8EH

Contact

Websitewww.londoncraftweek.com

Location

Registered AddressThird & Fourth Floor
42 South Molton Street
London
W1K 5RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

20 November 2020Delivered on: 24 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Unaudited abridged accounts made up to 30 June 2023 (8 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
30 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
7 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
15 March 2021Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Third & Fourth Floor 42 South Molton Street London W1K 5RR on 15 March 2021 (1 page)
24 November 2020Registration of charge 090780060001, created on 20 November 2020 (24 pages)
24 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 February 2020Termination of appointment of Vanessa Swann as a director on 7 February 2020 (1 page)
23 October 2019Termination of appointment of Mark Anthony Vere Henderson as a director on 9 November 2018 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
20 May 2019Director's details changed for Mr Guy Ridley Salter on 10 May 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
5 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
14 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
27 May 2015Registered office address changed from C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD United Kingdom to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Henry Jarvis Fleming 74 Chancery Lane London WC2A 1AD United Kingdom to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 27 May 2015 (1 page)
24 February 2015Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages)
24 February 2015Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages)
24 February 2015Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages)
30 December 2014Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages)
30 December 2014Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages)
30 December 2014Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages)
9 June 2014Incorporation (18 pages)
9 June 2014Incorporation (18 pages)