About

Registered Number: 00798901
Date of Incorporation: 01/04/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ,

 

Based in Slough in Berkshire, Kiddicraft Ltd was founded on 01 April 1964, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Chevallier, Michael John Mayne, Guarisco, William Salvatore, Jackson, Joanne, Kingston, Michael Kevin, Law, Monica, Oravec, Bruce Joseph, Roche, Adrian Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUARISCO, William Salvatore 01 January 1994 30 April 2004 1
JACKSON, Joanne N/A 08 November 1991 1
KINGSTON, Michael Kevin N/A 01 January 1994 1
LAW, Monica 22 April 1993 01 January 1994 1
ORAVEC, Bruce Joseph N/A 01 January 1994 1
ROCHE, Adrian Edward N/A 07 July 1991 1
Secretary Name Appointed Resigned Total Appointments
CHEVALLIER, Michael John Mayne N/A 09 August 1991 1

Filing History

Document Type Date
PSC05 - N/A 06 May 2020
AD01 - Change of registered office address 27 April 2020
PSC05 - N/A 21 April 2020
AD01 - Change of registered office address 06 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 29 August 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 04 January 2018
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 13 October 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 25 May 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 March 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AP01 - Appointment of director 17 August 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 01 March 2011
RESOLUTIONS - N/A 08 December 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 October 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363s - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
363s - Annual Return 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 28 April 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 28 January 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 12 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 21 August 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 27 July 1997
AA - Annual Accounts 01 November 1996
288 - N/A 03 September 1996
363s - Annual Return 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 14 December 1995
288 - N/A 08 November 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 25 July 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 13 July 1994
288 - N/A 28 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
AA - Annual Accounts 07 September 1993
363s - Annual Return 15 July 1993
288 - N/A 29 April 1993
386 - Notice of passing of resolution removing an auditor 15 December 1992
363s - Annual Return 23 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 May 1992
AA - Annual Accounts 13 May 1992
RESOLUTIONS - N/A 22 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
123 - Notice of increase in nominal capital 22 January 1992
288 - N/A 22 January 1992
287 - Change in situation or address of Registered Office 22 January 1992
288 - N/A 06 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
363b - Annual Return 19 July 1991
288 - N/A 21 June 1991
288 - N/A 21 June 1991
AA - Annual Accounts 30 April 1991
288 - N/A 25 April 1991
288 - N/A 17 April 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
363 - Annual Return 13 February 1991
288 - N/A 19 November 1990
288 - N/A 18 September 1990
288 - N/A 03 July 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 June 1990
287 - Change in situation or address of Registered Office 19 January 1990
CERTNM - Change of name certificate 18 January 1990
288 - N/A 27 November 1989
288 - N/A 27 November 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 10 March 1989
288 - N/A 10 March 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 16 November 1988
AUD - Auditor's letter of resignation 16 August 1988
288 - N/A 11 February 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
288 - N/A 02 July 1986
MEM/ARTS - N/A 16 March 1977

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.