About

Registered Number: 05381326
Date of Incorporation: 03/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 78 York Street, London, W1H 1DP,

 

Established in 2005, Philippa Craddock Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRADDOCK, Anthony Richard 03 March 2005 - 1
CRADDOCK, Philippa Mary 03 March 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
CH03 - Change of particulars for secretary 10 August 2020
CH01 - Change of particulars for director 10 August 2020
AD01 - Change of registered office address 10 August 2020
CS01 - N/A 08 March 2020
PSC04 - N/A 05 March 2020
PSC04 - N/A 05 March 2020
CH03 - Change of particulars for secretary 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
CH01 - Change of particulars for director 04 March 2020
PSC04 - N/A 04 March 2020
PSC04 - N/A 04 March 2020
CH01 - Change of particulars for director 04 March 2020
AA - Annual Accounts 12 September 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
CH01 - Change of particulars for director 14 July 2019
CH01 - Change of particulars for director 14 July 2019
PSC04 - N/A 14 July 2019
PSC04 - N/A 14 July 2019
AD01 - Change of registered office address 14 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 18 June 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
CS01 - N/A 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 October 2014
MR01 - N/A 16 October 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 01 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 20 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 09 March 2006
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.