Background WavePink WaveYellow Wave

CRAGGY ISLAND PROPERTIES LIMITED (04333962)

CRAGGY ISLAND PROPERTIES LIMITED (04333962) is an active UK company. incorporated on 4 December 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CRAGGY ISLAND PROPERTIES LIMITED has been registered for 24 years. Current directors include MENDLESOHN, Jeffrey Howard.

Company Number
04333962
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
33-35 Daws Lane, London, NW7 4SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MENDLESOHN, Jeffrey Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAGGY ISLAND PROPERTIES LIMITED

CRAGGY ISLAND PROPERTIES LIMITED is an active company incorporated on 4 December 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CRAGGY ISLAND PROPERTIES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04333962

LTD Company

Age

24 Years

Incorporated 4 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

33-35 Daws Lane London, NW7 4SD,

Previous Addresses

26 High Street, Rickmansworth High Street Rickmansworth WD3 1ER England
From: 28 September 2022To: 16 July 2025
5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
From: 6 December 2018To: 28 September 2022
4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX
From: 8 December 2015To: 6 December 2018
C/O Djm Accountants Llp Brook Point 1412 High Road London N20 9BH
From: 4 December 2001To: 8 December 2015
Timeline

3 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Sept 11
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MENDLESOHN, Jeffrey Howard

Active
Daws Lane, LondonNW7 4SD
Born September 1953
Director
Appointed 28 Apr 2011

MOSS, Susan Carol

Resigned
Three Trees 56 Canons Drive, EdgwareHA8 7RD
Secretary
Appointed 04 Dec 2001
Resigned 17 Oct 2005

LEGAL CONSULTANTS LIMITED

Resigned
Brook Point, LondonN20 9BH
Corporate secretary
Appointed 17 Oct 2005
Resigned 13 Aug 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 04 Dec 2001
Resigned 04 Dec 2001

MOSS, Peter Richard

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born September 1951
Director
Appointed 04 Dec 2001
Resigned 28 Apr 2011

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 04 Dec 2001
Resigned 04 Dec 2001

Persons with significant control

2

Mr Gideon Moss

Active
Daws Lane, LondonNW7 4SD
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016

Miss Lucy Rose Moss

Active
Daws Lane, LondonNW7 4SD
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Dormant
14 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
287Change of Registered Office
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
88(2)R88(2)R
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
287Change of Registered Office
Incorporation Company
4 December 2001
NEWINCIncorporation