About

Registered Number: 06048662
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 29 Craven Street, London, WC2N 5NT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.