Kingston Upon Thames
Surrey
KT2 5BB
Secretary Name | Mrs Alicia Jayne Creed-Miles |
---|---|
Status | Current |
Appointed | 29 January 2021(45 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
Director Name | Mr Richard Arthur Wooster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Claygate Lane Hinchley Wood Esher Surrey KT10 0AQ |
Director Name | Mr Robert Creed Vaughan Creed-Miles |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farm Hazeley Lea Hartley Wintney Basingstoke Hampshire RG27 8ND |
Director Name | Caroline Jane Burchett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lowerham Road Kingston-Upon-Thames Surrey KT2 5BB |
Secretary Name | Ian Orrett Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1993(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | Windsong Tresowas Hill Ashton Cornwall TR13 9SZ |
Director Name | Joan Elizabeth Cockcroft |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 112 Broom Road Teddington Middlesex TW11 9PF |
Secretary Name | Caroline Jane Burchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(27 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Albany Boathouse Lowerham Road Kingston-Upon-Thames Surrey KT2 5BB |
Website | creed-miles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85499276 |
Telephone region | London |
Registered Address | The Albany Boathouse Lower Ham Road Kingston-Upon-Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
150k at £1 | Creed Miles & Son Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £449,631 |
Cash | £391,994 |
Current Liabilities | £456,762 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 September 2013 | Delivered on: 21 September 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 July 1993 | Delivered on: 4 August 1993 Satisfied on: 16 December 2010 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 and machinery. Fully Satisfied |
19 March 1985 | Delivered on: 20 March 1985 Satisfied on: 27 October 1993 Persons entitled: Hill Samuel & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 July 1979 | Delivered on: 12 July 1979 Satisfied on: 27 October 1993 Persons entitled: Hill Samuel & Co., Limited. Classification: Statutory mortgage. Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: The vessel "serendipity" registered at the port of rondon. Official no:- 304551. Fully Satisfied |
25 August 1977 | Delivered on: 1 September 1977 Satisfied on: 27 October 1993 Persons entitled: Hill Samuel & Co. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M12). Fully Satisfied |
10 June 1976 | Delivered on: 22 June 1976 Satisfied on: 22 July 1993 Persons entitled: Coutts & Co. Classification: Mortgage & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future including goodwill uncalled capital. And other specific charges. See doc M11. Fully Satisfied |
10 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
---|---|
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 January 2021 | Appointment of Mrs Alicia Jayne Creed-Miles as a secretary on 29 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Caroline Jane Burchett as a director on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Caroline Jane Burchett as a secretary on 29 January 2021 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 September 2017 | Director's details changed for Caroline Jane Burchett on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Toby Oliver Creed-Miles on 14 September 2017 (2 pages) |
14 September 2017 | Secretary's details changed for Caroline Jane Burchett on 14 September 2017 (1 page) |
14 September 2017 | Secretary's details changed for Caroline Jane Burchett on 14 September 2017 (1 page) |
14 September 2017 | Director's details changed for Caroline Jane Burchett on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Toby Oliver Creed-Miles on 14 September 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
22 February 2017 | Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 September 2013 | Registration of charge 012400580006 (23 pages) |
21 September 2013 | Registration of charge 012400580006 (23 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2010 | Director's details changed for Caroline Jane Burchett on 25 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Caroline Jane Burchett on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Toby Oliver Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Robert Creed Vaughan Creed-Miles on 25 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Director appointed toby oliver creed-miles (2 pages) |
2 September 2008 | Director appointed toby oliver creed-miles (2 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
9 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 March 2004 | Return made up to 25/02/04; full list of members
|
22 March 2004 | Return made up to 25/02/04; full list of members
|
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
20 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 09/03/01; full list of members (7 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
17 March 1999 | Return made up to 09/03/99; full list of members (7 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
4 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members (7 pages) |
16 March 1998 | Return made up to 09/03/98; full list of members (7 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
4 March 1997 | Return made up to 09/03/97; full list of members (7 pages) |
4 March 1997 | Return made up to 09/03/97; full list of members (7 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
12 March 1996 | Secretary's particulars changed (2 pages) |
12 March 1996 | Return made up to 09/03/96; full list of members (8 pages) |
12 March 1996 | Return made up to 09/03/96; full list of members (8 pages) |
12 March 1996 | Secretary's particulars changed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
4 April 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
14 March 1995 | Return made up to 09/03/95; full list of members (16 pages) |
14 March 1995 | Return made up to 09/03/95; full list of members (16 pages) |
12 January 1976 | Incorporation (15 pages) |
12 January 1976 | Incorporation (15 pages) |