About

Registered Number: 01631429
Date of Incorporation: 27/04/1982 (42 years ago)
Company Status: Active
Registered Address: 59 Victoria Road, Surbiton, Surrey, KT6 4NQ

 

Founded in 1982, Conference Craft Ltd has its registered office in Surrey, it's status is listed as "Active". There are 9 directors listed for this organisation in the Companies House registry. We don't know the number of employees at Conference Craft Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLATMAN, Michael Paul 01 October 1998 - 1
DEACON, Eleri Lynn N/A 03 February 1992 1
GOCHER, Mark Keith 01 January 1998 31 December 2001 1
JERRAM, Nicholas Andrew 01 September 2009 31 December 2019 1
JERRAM, Nicholas Andrew 01 September 2007 28 February 2009 1
KNIGHT, Katharine Ursula 01 January 2001 14 December 2007 1
OCALLAGHAN, Charles Patrick 03 February 1992 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Jane Mariette 30 October 2013 - 1
DEACON, Nicholas Charles 01 October 2002 30 October 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 07 January 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 04 December 2018
SH06 - Notice of cancellation of shares 26 November 2018
SH03 - Return of purchase of own shares 26 November 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 25 November 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AP03 - Appointment of secretary 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 01 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
AA - Annual Accounts 28 June 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
395 - Particulars of a mortgage or charge 27 February 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 10 October 2001
RESOLUTIONS - N/A 15 August 2001
169 - Return by a company purchasing its own shares 15 August 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
RESOLUTIONS - N/A 03 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
363s - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 05 June 1997
RESOLUTIONS - N/A 30 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 12 January 1994
287 - Change in situation or address of Registered Office 12 January 1994
CERTNM - Change of name certificate 05 January 1994
AA - Annual Accounts 31 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 February 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 19 January 1993
288 - N/A 20 February 1992
AA - Annual Accounts 16 January 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 14 January 1991
363a - Annual Return 14 January 1991
RESOLUTIONS - N/A 02 August 1990
395 - Particulars of a mortgage or charge 22 March 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
RESOLUTIONS - N/A 28 February 1990
MEM/ARTS - N/A 28 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1990
123 - Notice of increase in nominal capital 28 February 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 02 November 1988
363 - Annual Return 02 November 1988
PUC 2 - N/A 10 August 1988
RESOLUTIONS - N/A 08 August 1988
AA - Annual Accounts 27 October 1987
363 - Annual Return 27 October 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
288 - N/A 15 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Outstanding

N/A

Bill of sale 19 December 2011 Outstanding

N/A

Debenture 19 February 2002 Outstanding

N/A

Legal charge 12 March 1990 Fully Satisfied

N/A

Debenture 22 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.