CRAIG EUROPEAN LIMITED

Register to unlock more data on OkredoRegister

CRAIG EUROPEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02392339

Incorporation date

06/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1989)
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Declaration of solvency
dot icon27/01/2026
Registered office address changed from Eden House Reynolds Road Beaconsfield HP9 2FL England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2026-01-27
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Director's details changed for Mr Brian Archibald Craig on 2025-10-01
dot icon02/10/2025
Secretary's details changed for Mr Brian Archibald Craig on 2025-10-01
dot icon02/10/2025
Director's details changed for Mrs Ruth Eileen Craig on 2025-10-01
dot icon02/10/2025
Change of details for Mr Brian Archibald Craig as a person with significant control on 2025-10-01
dot icon02/10/2025
Change of details for Mrs Ruth Eileen Craig as a person with significant control on 2025-10-01
dot icon02/10/2025
Director's details changed for Ms Camilla Rachel Craig on 2025-10-01
dot icon22/09/2025
Registered office address changed from The Old Cottage Lansdown Crescent Cheltenham GL50 2JX England to Eden House Reynolds Road Beaconsfield HP9 2FL on 2025-09-22
dot icon19/09/2025
Registered office address changed from Ryknild Manor Farm Condicote Cheltenham Gloucestershire GL54 1ES England to The Old Cottage Lansdown Crescent Cheltenham GL50 2JX on 2025-09-19
dot icon17/07/2025
Change of details for Craig Macdonald Settlement as a person with significant control on 2025-07-16
dot icon17/07/2025
Change of details for Mr Brian Archibald Craig as a person with significant control on 2025-07-16
dot icon17/07/2025
Change of details for Mrs Ruth Eileen Craig as a person with significant control on 2025-07-16
dot icon16/07/2025
Registered office address changed from Ryknild, Manor Farm, Condicote Cheltenham Gloucestershire, GL54 1ES England to Ryknild Manor Farm Condicote Cheltenham Gloucestershire GL54 1ES on 2025-07-16
dot icon16/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/05/2025
Change of details for Craig Macdonald Settlement as a person with significant control on 2016-04-16
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/11/2024
Director's details changed for Mrs Camilla Rachel Craig on 2019-06-06
dot icon19/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon20/05/2024
Registered office address changed from Ryknild Manor Farm Condicote Cheltenham Gloucestershire GL54 1ES to Ryknild, Manor Farm, Condicote Cheltenham Gloucestershire, GL54 1ES on 2024-05-20
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/06/2022
Confirmation statement made on 2022-05-13 with updates
dot icon19/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon25/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon28/06/2016
Register(s) moved to registered office address Ryknild Manor Farm Condicote Cheltenham Gloucestershire GL54 1ES
dot icon17/03/2016
Re-registration of Memorandum and Articles
dot icon17/03/2016
Certificate of re-registration from Public Limited Company to Private
dot icon17/03/2016
Resolutions
dot icon17/03/2016
Re-registration from a public company to a private limited company
dot icon13/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon19/05/2015
Director's details changed for Mrs Camilla Rachel Stanger on 2015-04-01
dot icon06/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon24/05/2014
Director's details changed for Mrs Camilla Rachel Stanger on 2013-09-30
dot icon04/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mrs Camilla Rachel Stanger on 2013-01-11
dot icon16/05/2013
Register inspection address has been changed from C/O Brian a Craig Bsc Frics 56 Grosvenor Street London W1K 3HZ United Kingdom
dot icon16/05/2013
Registered office address changed from , Ryknild Condicote, Cheltenham, Gloucestershire, GL54 1ES, England on 2013-05-16
dot icon16/05/2013
Register(s) moved to registered inspection location
dot icon16/05/2013
Registered office address changed from , 56 Grosvenor Street, London, W1K 3HZ on 2013-05-16
dot icon25/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon07/06/2011
Director's details changed for Mr Brian Archibald Craig on 2010-12-20
dot icon07/06/2011
Director's details changed for Mrs Ruth Eileen Craig on 2010-12-20
dot icon07/06/2011
Secretary's details changed for Mr Brian Archibald Craig on 2010-12-20
dot icon30/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Director's details changed for Mrs Camilla Rachel Stanger on 2010-05-19
dot icon10/06/2010
Register inspection address has been changed
dot icon02/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 19/05/09; full list of members
dot icon03/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 19/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / camilla stanger / 10/10/2007
dot icon26/10/2007
Full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 19/05/07; no change of members
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon02/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: 25 moorgate, london, EC2R 6AY
dot icon12/06/2006
Return made up to 19/05/06; full list of members
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon22/12/2005
Return made up to 19/05/05; full list of members
dot icon22/12/2005
Secretary resigned
dot icon22/12/2005
New secretary appointed
dot icon27/09/2005
Delivery ext'd 3 mth 31/03/05
dot icon04/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon19/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon26/07/2004
Return made up to 19/05/04; full list of members
dot icon05/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon16/06/2003
Return made up to 19/05/03; full list of members
dot icon05/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/01/2003
Secretary's particulars changed
dot icon24/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon09/07/2002
Return made up to 19/05/02; full list of members
dot icon20/06/2002
Auditor's resignation
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon08/10/2001
Delivery ext'd 3 mth 31/03/01
dot icon04/07/2001
Return made up to 19/05/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon11/08/2000
Full group accounts made up to 1999-03-31
dot icon10/08/2000
Return made up to 19/05/00; full list of members
dot icon08/07/1999
Return made up to 19/05/99; full list of members
dot icon08/07/1999
Director's particulars changed
dot icon08/07/1999
Director's particulars changed
dot icon08/07/1999
Director's particulars changed
dot icon03/11/1998
Full group accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 19/05/98; full list of members
dot icon24/06/1998
Director's particulars changed
dot icon22/05/1998
Director's particulars changed
dot icon22/05/1998
Director's particulars changed
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon05/12/1997
New director appointed
dot icon17/06/1997
Return made up to 19/05/97; full list of members
dot icon25/09/1996
Accounting reference date extended from 30/09/96 to 31/03/97
dot icon05/06/1996
Return made up to 19/05/96; full list of members
dot icon06/05/1996
Full group accounts made up to 1995-09-30
dot icon05/06/1995
Return made up to 19/05/95; full list of members
dot icon07/02/1995
Accounting reference date extended from 31/03 to 30/09
dot icon02/11/1994
Full group accounts made up to 1994-03-31
dot icon15/06/1994
Return made up to 19/05/94; full list of members
dot icon01/11/1993
Full group accounts made up to 1993-03-31
dot icon28/05/1993
Return made up to 19/05/93; full list of members
dot icon18/03/1993
Certificate of change of name
dot icon22/10/1992
Full group accounts made up to 1992-03-31
dot icon19/05/1992
Return made up to 19/05/92; full list of members
dot icon14/11/1991
Full group accounts made up to 1991-03-31
dot icon28/06/1991
Return made up to 06/06/91; no change of members
dot icon18/01/1991
Return made up to 11/10/90; full list of members
dot icon30/10/1990
Full group accounts made up to 1990-03-31
dot icon16/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon16/10/1990
Application for reregistration from private to PLC
dot icon16/10/1990
Resolutions
dot icon16/10/1990
Resolutions
dot icon12/10/1990
Declaration on reregistration from private to PLC
dot icon12/10/1990
Balance Sheet
dot icon12/10/1990
Auditor's statement
dot icon12/10/1990
Auditor's report
dot icon12/10/1990
Re-registration of Memorandum and Articles
dot icon04/10/1990
Auditor's resignation
dot icon04/10/1990
Secretary resigned;new secretary appointed
dot icon03/10/1990
Ad 27/09/90--------- £ si 37500@1=37500 £ ic 12500/50000
dot icon22/01/1990
Ad 04/01/90--------- £ si 12496@1=12496 £ ic 4/12500
dot icon16/11/1989
Ad 28/10/89--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1989
Director resigned;new director appointed
dot icon08/11/1989
Director resigned;new director appointed
dot icon31/10/1989
Memorandum and Articles of Association
dot icon31/10/1989
Secretary resigned;new secretary appointed
dot icon31/10/1989
Nc inc already adjusted 13/10/89
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Resolutions
dot icon25/10/1989
Certificate of change of name
dot icon18/10/1989
Registered office changed on 18/10/89 from: 21 holborn viaduct, london, EC1A 2DY
dot icon06/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
1.13K
-
2022
0
1.27M
-
0.00
33.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
06/05/2005 - 01/06/2007
39
Craig, Camilla Rachel
Director
29/11/1997 - Present
3
Craig, Brian Archibald
Secretary
01/06/2007 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIG EUROPEAN LIMITED

CRAIG EUROPEAN LIMITED is an(a) Liquidation company incorporated on 06/06/1989 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG EUROPEAN LIMITED?

toggle

CRAIG EUROPEAN LIMITED is currently Liquidation. It was registered on 06/06/1989 .

Where is CRAIG EUROPEAN LIMITED located?

toggle

CRAIG EUROPEAN LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does CRAIG EUROPEAN LIMITED do?

toggle

CRAIG EUROPEAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRAIG EUROPEAN LIMITED?

toggle

The latest filing was on 30/01/2026: Resolutions.