Background WavePink WaveYellow Wave

CRAVEN DEVELOPERS LTD (12447869)

CRAVEN DEVELOPERS LTD (12447869) is an active UK company. incorporated on 6 February 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CRAVEN DEVELOPERS LTD has been registered for 6 years. Current directors include LOK, Naftali.

Company Number
12447869
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
1 Clifton Gardens, London, N15 6AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOK, Naftali
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVEN DEVELOPERS LTD

CRAVEN DEVELOPERS LTD is an active company incorporated on 6 February 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CRAVEN DEVELOPERS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12447869

LTD Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 23/2

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 1 March 2024 - 23 February 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

1 Clifton Gardens London, N15 6AP,

Previous Addresses

37a Craven Park Rd London N15 6AA England
From: 6 February 2020To: 21 March 2022
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 22
New Owner
Mar 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Jun 22
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOK, Naftali

Active
Clifton Gardens, LondonN15 6AP
Born June 1971
Director
Appointed 14 Jul 2023

LOK, Ruth

Resigned
Clifton Gardens, LondonN15 6AP
Born May 1972
Director
Appointed 21 Mar 2022
Resigned 14 Jul 2023

LOK, Simcha Bunim

Resigned
Craven Park Rd, LondonN15 6AA
Born February 1993
Director
Appointed 17 Jul 2020
Resigned 04 Aug 2020

TEITELBAUM, Moshe Chanoch

Resigned
Clifton Gardens, LondonN15 6AP
Born February 1974
Director
Appointed 04 Aug 2020
Resigned 01 Jun 2022

TEITELBAUM, Moshe Chanoch

Resigned
Craven Park Road, LondonN15 6AH
Born February 1974
Director
Appointed 06 Feb 2020
Resigned 16 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Naftali Lok

Active
Clifton Gardens, LondonN15 6AP
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2023

Mrs Ruth Lok

Ceased
Clifton Gardens, LondonN15 6AP
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Mar 2022
Ceased 14 Jul 2023

Mr Moshe Chanoch Teitelbaum

Ceased
Craven Park Road, LondonN15 6AH
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2020
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Liquidation Receiver Cease To Act Receiver
29 October 2024
RM02RM02
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Liquidation Receiver Appointment Of Receiver
28 March 2024
RM01RM01
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Incorporation Company
6 February 2020
NEWINCIncorporation