London
W1K 5RR
Director Name | Mr Mark Anthony Vere Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(5 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clapham Mansions Nightingale Lane London SW4 9AQ |
Director Name | Ms Vanessa Swann |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 February 2020) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Website | www.londoncraftweek.com |
---|
Registered Address | Third & Fourth Floor 42 South Molton Street London W1K 5RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
23 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
30 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
7 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
15 March 2021 | Registered 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 2020 | Registration of charge 090780060001, created on 20 November 2020 (24 pages) |
24 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
15 February 2020 | Termination of appointment of Vanessa Swann as a director on 7 February 2020 (1 page) |
23 October 2019 | Termination of appointment of Mark Anthony Vere Henderson as a director on 9 November 2018 (1 page) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr Guy Ridley Salter on 10 May 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
5 July 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
14 July 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
27 May 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages) |
24 February 2015 | Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages) |
24 February 2015 | Appointment of Mr Mark Anthony Vere Henderson as a director on 6 November 2014 (3 pages) |
30 December 2014 | Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages) |
30 December 2014 | Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages) |
30 December 2014 | Appointment of Vanessa Swann as a director on 6 November 2014 (3 pages) |
9 June 2014 | Incorporation (18 pages) |
9 June 2014 | Incorporation (18 pages) |