Background WavePink WaveYellow Wave

CRAFTRULE LIMITED (02950742)

CRAFTRULE LIMITED (02950742) is an active UK company. incorporated on 20 July 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRAFTRULE LIMITED has been registered for 31 years. Current directors include KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua and 1 others.

Company Number
02950742
Status
active
Type
ltd
Incorporated
20 July 1994
Age
31 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Abraham Y, KLEIN, Sarah Rachel, STERNLICHT, Joshua, STERNLICHT, Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAFTRULE LIMITED

CRAFTRULE LIMITED is an active company incorporated on 20 July 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRAFTRULE LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02950742

LTD Company

Age

31 Years

Incorporated 20 July 1994

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Loan Cleared
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Mar 15
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 22 Jan 2003

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 21 Jul 1994

KLEIN, Sarah Rachel

Active
15 Fountayne Road, LondonN16 7EA
Born April 1963
Director
Appointed 25 Mar 1999

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 21 Jul 1994

STERNLICHT, Zelda

Active
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 05 Mar 1999

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Secretary
Appointed 21 Jul 1994
Resigned 22 Jan 2003

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 20 Jul 1994
Resigned 21 Jul 1994

BERGER, Sighismond

Resigned
7 Gilda Crescent, LondonN16 6JT
Born August 1921
Director
Appointed 21 Jul 1994
Resigned 22 Jan 2003

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 20 Jul 1994
Resigned 21 Jul 1994

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
3 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Satisfy Charge Full
17 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Small
25 May 2006
AAAnnual Accounts
Legacy
2 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
23 July 2004
363aAnnual Return
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Legacy
1 August 2000
363aAnnual Return
Legacy
31 July 2000
287Change of Registered Office
Legacy
26 July 2000
288cChange of Particulars
Legacy
26 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
26 July 1999
363aAnnual Return
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
19 March 1999
395Particulars of Mortgage or Charge
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
11 January 1998
AAAnnual Accounts
Legacy
11 October 1997
403aParticulars of Charge Subject to s859A
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
24 July 1996
363x363x
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
395Particulars of Mortgage or Charge
Legacy
1 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
287Change of Registered Office
Legacy
4 September 1994
224224
Legacy
4 September 1994
88(2)R88(2)R
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Resolution
24 August 1994
RESOLUTIONSResolutions
Resolution
24 August 1994
RESOLUTIONSResolutions
Incorporation Company
20 July 1994
NEWINCIncorporation