29 Craven Street Ltd was founded on 11 January 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Jones, Martin Bowen, Le Friec, Susan, Smith, Colin John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Martin Bowen | 11 January 2007 | 06 December 2012 | 1 |
LE FRIEC, Susan | 07 December 2012 | 28 February 2013 | 1 |
SMITH, Colin John | 13 December 2007 | 22 January 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 May 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 14 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 20 January 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
MR01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 14 October 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AD01 - Change of registered office address | 21 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
TM01 - Termination of appointment of director | 02 October 2013 | |
AP01 - Appointment of director | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AR01 - Annual Return | 18 February 2013 | |
TM01 - Termination of appointment of director | 15 February 2013 | |
AP01 - Appointment of director | 19 December 2012 | |
TM01 - Termination of appointment of director | 18 December 2012 | |
AD01 - Change of registered office address | 30 October 2012 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD01 - Change of registered office address | 25 October 2011 | |
AA - Annual Accounts | 19 October 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 14 January 2011 | |
CH01 - Change of particulars for director | 14 January 2011 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 31 December 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 09 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 June 2008 | |
363a - Annual Return | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 25 March 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
NEWINC - New incorporation documents | 11 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2016 | Outstanding |
N/A |