Background WavePink WaveYellow Wave

CHINACRAFT SERVICES LIMITED (02468042)

CHINACRAFT SERVICES LIMITED (02468042) is an active UK company. incorporated on 7 February 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CHINACRAFT SERVICES LIMITED has been registered for 36 years. Current directors include BALCOMBE, Carolyn, NORTH, Andrew Hilary Lauraine.

Company Number
02468042
Status
active
Type
ltd
Incorporated
7 February 1990
Age
36 years
Address
138 Barlby Road, London, W10 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BALCOMBE, Carolyn, NORTH, Andrew Hilary Lauraine
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINACRAFT SERVICES LIMITED

CHINACRAFT SERVICES LIMITED is an active company incorporated on 7 February 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CHINACRAFT SERVICES LIMITED was registered 36 years ago.(SIC: 47910)

Status

active

Active since 36 years ago

Company No

02468042

LTD Company

Age

36 Years

Incorporated 7 February 1990

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

HONEYBRITE LIMITED
From: 7 February 1990To: 26 February 1990
Contact
Address

138 Barlby Road London, W10 6BJ,

Previous Addresses

69 - 73 New Derwent House Theobalds Road London WC1X 8TA
From: 21 December 2010To: 23 March 2022
Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF
From: 7 February 1990To: 21 December 2010
Timeline

8 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 18
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
New Owner
May 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NORTH, Andrew Hilary Lauraine

Active
33 Wellesley Road, LondonW4 4BU
Secretary
Appointed N/A

BALCOMBE, Carolyn

Active
8 Springfield Road, LondonNW8 0QN
Born August 1959
Director
Appointed N/A

NORTH, Andrew Hilary Lauraine

Active
33 Wellesley Road, LondonW4 4BU
Born January 1946
Director
Appointed N/A

LIPTON, Gerald Julian

Resigned
77 Avenue Road, LondonNW8 6JD
Born November 1927
Director
Appointed N/A
Resigned 09 Apr 2017

LIPTON, Jeanette

Resigned
Tanglewood House Jarns Way, Oxford
Born June 1920
Director
Appointed N/A
Resigned 16 Apr 2002

Persons with significant control

5

3 Active
2 Ceased

Mr Timothy Peter Lipton

Active
Barlby Road, LondonW10 6BJ
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2017

Mrs Carolyn Balcombe

Active
Barlby Road, LondonW10 6BJ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2017

Mr Sam Charles Nicholas Lipton

Active
Barlby Road, LondonW10 6BJ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2017

Mr Andrew Hilary Lauraine North

Ceased
Wellesley Road, LondonW4 4BU
Born January 1946

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 13 Mar 2017

Mr Gerald Julian Lipton

Ceased
Barlby Road, LondonW10 6BJ
Born November 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Change Account Reference Date Company Current Extended
30 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
9 April 1992
363aAnnual Return
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Statement Of Affairs
22 November 1991
SASA
Legacy
22 November 1991
88(2)O88(2)O
Legacy
15 April 1991
225(2)225(2)
Legacy
4 April 1991
363aAnnual Return
Legacy
12 March 1991
88(2)P88(2)P
Legacy
9 August 1990
88(2)R88(2)R
Legacy
6 August 1990
123Notice of Increase in Nominal Capital
Legacy
6 August 1990
122122
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Resolution
6 August 1990
RESOLUTIONSResolutions
Legacy
5 March 1990
288288
Certificate Change Of Name Company
23 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Incorporation Company
7 February 1990
NEWINCIncorporation