Background WavePink WaveYellow Wave

CRAVENSTAR LTD (09618167)

CRAVENSTAR LTD (09618167) is an active UK company. incorporated on 2 June 2015. 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. CRAVENSTAR LTD has been registered for 10 years. Current directors include ROTHFELD, Myer Bernard.

Company Number
09618167
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Medcar House 149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENSTAR LTD

CRAVENSTAR LTD is an active company incorporated on 2 June 2015 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. CRAVENSTAR LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09618167

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Medcar House 149a Stamford Hill Stamford Hill London, N16 5LL,

Previous Addresses

, 43 Wellington Avenue London, N15 6AX, England
From: 2 June 2015To: 29 October 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
New Owner
Sept 17
Director Joined
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
Director Left
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERELMAN, Jonah

Active
Stamford Hill, LondonN16 5LL
Secretary
Appointed 29 Oct 2015

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 25 Jul 2024

M & K NOMINEE SECRETARIES LTD

Resigned
LondonN15 6AX
Corporate secretary
Appointed 02 Jun 2015
Resigned 29 Oct 2015

PERELMAN, Jonah

Resigned
Stamford Hill, LondonN16 5LL
Born August 1955
Director
Appointed 29 Oct 2015
Resigned 15 Mar 2025

TESLER, Morris

Resigned
LondonN15 6AX
Born November 1951
Director
Appointed 02 Jun 2015
Resigned 29 Oct 2015

M & K NOMINEE DIRECTORS LTD

Resigned
LondonN15 6AX
Corporate director
Appointed 02 Jun 2015
Resigned 29 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Myer Bernard Rothfeld

Active
Stamford Hill, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2024

Mr Jonah Perelman

Ceased
149a Stamford Hill, LondonN16 5LL
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2017
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 September 2017
AR01AR01
Administrative Restoration Company
22 September 2017
RT01RT01
Gazette Dissolved Compulsory
15 November 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Incorporation Company
2 June 2015
NEWINCIncorporation