KIDDICRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKIDDICRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00798901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIDDICRAFT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KIDDICRAFT LIMITED located?

    Registered Office Address
    3rd Floor The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIDDICRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    HESTAIR KIDDICRAFT LIMITEDDec 31, 1977Dec 31, 1977
    KIDDICRAFT LIMITEDApr 01, 1964Apr 01, 1964

    What are the latest accounts for KIDDICRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for KIDDICRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 01, 2021 with updates

    4 pagesCS01

    Appointment of Mr Michael Joseph Pellegrino as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of Robert John Normile as a director on Dec 31, 2020

    1 pagesTM01

    Director's details changed for Mr Prashant Bapna on Oct 26, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Change of details for Mattel Uk Limited as a person with significant control on Apr 27, 2020

    2 pagesPSC05

    Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 27, 2020

    1 pagesAD01

    Change of details for Mattel Uk Limited as a person with significant control on Apr 06, 2020

    2 pagesPSC05

    Registered office address changed from Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on Apr 06, 2020

    1 pagesAD01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Director's details changed for Mr Prashant Bapna on Aug 21, 2019

    2 pagesCH01

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Dean William Ikin as a director on Jan 11, 2019

    1 pagesTM01

    Appointment of Mr Prashant Bapna as a director on Jan 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Termination of appointment of Wendy Elizabeth Hill as a director on Apr 03, 2018

    1 pagesTM01

    Confirmation statement made on Mar 01, 2018 with updates

    3 pagesCS01

    Termination of appointment of Dominic Julian Geddes as a director on Dec 31, 2017

    1 pagesTM01

    Director's details changed for Dean William Ikin on Nov 10, 2017

    2 pagesCH01

    Who are the officers of KIDDICRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUNG, Sukhjiwan Kaur
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Secretary
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    British106672290002
    BAPNA, Prashant
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    EnglandIndian254409830003
    HICK, Michael Brian
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Director
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    United KingdomBritish181935360002
    PELLEGRINO, Michael Joseph
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmerican279596470001
    CHEVALLIER, Michael John Mayne
    40 Fletcher Road
    Chiswick
    W4 5AS London
    Secretary
    40 Fletcher Road
    Chiswick
    W4 5AS London
    British1233360001
    COUNTE, Ronald David
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    Secretary
    144 Northampton Road
    LE16 9HF Market Harborough
    Leicestershire
    British45256000001
    DESAI, Bimal
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    Secretary
    24 Springfield Road
    SL6 2YN Maidenhead
    Berkshire
    British80089020001
    GARSIDE, Cliff
    8 Deyncourt
    DH1 3QB Durham
    Secretary
    8 Deyncourt
    DH1 3QB Durham
    British56344140001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Secretary
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British54979840001
    ALLMARK, David
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    Director
    Castle Street
    OX10 8DW Wallingford
    Park Farm House
    Oxfordshire
    EnglandBritish127080930002
    ALLMARK, David
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    Director
    Little Acorns Main Street
    Stoke Row
    RG9 5RB Henley On Thames
    Oxfordshire
    British69860640002
    BENISON, Graham Ernest
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    Director
    Heather Cottage School Lane
    Lower Swell
    GL54 1LH Cheltenham
    Gloucestershire
    British61693570001
    BINGHAM, William
    Close Hill
    Naunton
    GL54 3AA Cheltenham
    Gloucestershire
    Director
    Close Hill
    Naunton
    GL54 3AA Cheltenham
    Gloucestershire
    United KingdomBritish113609900001
    CHRISTMAN, Steven
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    Director
    28 Llanvair Drive
    SL5 9HT South Ascot
    Berkshire
    American100016200001
    DOWNS, Kevin
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    Director
    21 Gleneagles Drive
    Stretton
    DE13 0YG Burton On Trent
    Staffordshire
    United KingdomBritish14395290001
    GEDDES, Dominic Julian
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandBritish31394560003
    GUARISCO, William Salvatore
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    Director
    Jagerslaan 9
    2243 Eh Wassenaar
    Netherlands
    Usa46054880001
    HARPER, John Laurence
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    Director
    Framley Startins Lane
    SL6 9AN Cookham Dean
    Berkshire
    EnglandBritish177644130001
    HILL, Wendy Elizabeth
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandBritish179051940002
    HORTON, Denis Edward
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    Director
    31 Bedford Road
    Moor Park
    HA6 2AY Northwood
    Middlesex
    British20007900002
    IKIN, Dean William
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    Director
    Mattel House
    Vanwall Business Park
    SL6 4UB Vanwall Road Maidenhead
    Berkshire
    EnglandAustralian162397500004
    ISITT, Christopher John Shute
    5 West End
    Cholsey
    OX10 9LW Wallingford
    Oxfordshire
    Director
    5 West End
    Cholsey
    OX10 9LW Wallingford
    Oxfordshire
    British49272840001
    JACKSON, Joanne
    7039 Salt Road
    14031 Clarance
    New York
    U S A
    Director
    7039 Salt Road
    14031 Clarance
    New York
    U S A
    American1170400001
    JEANS, Michael
    83 Marlow Bottom
    SL7 3NA Marlow
    Buckinghamshire
    Director
    83 Marlow Bottom
    SL7 3NA Marlow
    Buckinghamshire
    British50463930001
    JORDAN, Jacqueline Emily
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    Director
    19 Woodlands Grove
    TW7 6NS Isleworth
    Middlesex
    British94380010001
    KINGSTON, Michael Kevin
    5 Beechingstoke
    SL7 1JH Marlow
    Buckinghamshire
    Director
    5 Beechingstoke
    SL7 1JH Marlow
    Buckinghamshire
    Irish1389290001
    LAW, Monica
    317 Regent Street
    LO5 1JO Niagara On The Lake
    Ontario
    Canada
    Director
    317 Regent Street
    LO5 1JO Niagara On The Lake
    Ontario
    Canada
    Canadian34333500001
    MAWBY, John David
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    Director
    The Homestead Main Street
    Lyddington
    LE15 9LS Oakham
    Leicestershire
    British54979840001
    MURTHA, Eugene
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Director
    Wayfield 1a Gossmore Lane
    SL7 1QQ Marlow
    Buckinghamshire
    Us Citizen76216870001
    NORMILE, Robert John
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    Director
    333 Continental Boulevard
    El Segundo
    California 90245
    United States
    United StatesAmerican163804110001
    ORAVEC, Bruce Joseph
    30 Mill Road
    Boxford
    Masachusetts 01921
    Usa
    Director
    30 Mill Road
    Boxford
    Masachusetts 01921
    Usa
    Usa25153800001
    PEAN, Jean Christophe
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    Director
    Danes Place
    New Road
    RG9 3LG Lower Shiplake
    Oxfordshire
    French94379490001
    REDDY, Sandeep Rajaram
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 5
    24 Harcourt Terrace
    SW10 9JR London
    Indian112471610001
    ROCHE, Adrian Edward
    Burcombe House
    Chalford Hill
    GL6 8EN Stroud
    Gloucestershire
    Director
    Burcombe House
    Chalford Hill
    GL6 8EN Stroud
    Gloucestershire
    British12414150001
    SANDERSON, Antony Richard
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    Director
    3 Carlton Grange
    Gosforth, Newcastle Upon Tyne
    NE3 4QF Ne3 4qf
    United KingdomBritish114998910001

    Who are the persons with significant control of KIDDICRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    Apr 06, 2016
    The Porter Building
    1 Brunel Way
    SL1 1FQ Slough
    3rd Floor
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1471442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KIDDICRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 1982
    Delivered On Jun 11, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or hestair kiddieft group limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0