Headley
Epsom
Surrey
KT18 6JX
Director Name | Mr William James Douglas Broad |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(33 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Secretary Name | Lesley Joy Cossar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 42a High Street Sutton Surrey SM1 1HF |
Secretary Name | Mr Andrew Stephen Benrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 123 Lynmouth Avenue Morden Surrey SM4 4RR |
Director Name | Lesley Julia Linton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2002) |
Role | Production Director |
Correspondence Address | 25 Totham Lodge Richmond Road London SW20 0PF |
Director Name | Mr William James Douglas Price |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(33 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Market, Rosehill Sutton Surrey SM1 3HE |
Website | thecreativestore.co.uk |
---|
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Serena Anne Price 99.90% Ordinary |
---|---|
1 at £1 | William James Douglas Broad 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419,689 |
Cash | £24,638 |
Current Liabilities | £366,318 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
14 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land at 142 merton hall road merton park title number SGL24302. Outstanding |
---|---|
9 July 2015 | Delivered on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 June 1992 | Delivered on: 22 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 144 merton hall road wimbledon l/b of merton t/no sgl 526369. Outstanding |
15 November 1983 | Delivered on: 5 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 142 merton hall road, wimbledon chase london SW19 title no sgl 24302. Outstanding |
15 November 1983 | Delivered on: 5 December 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 142 merton hall road, wimbledon chase, london SW19 title no sy 94488. Outstanding |
7 November 1983 | Delivered on: 22 November 1983 Persons entitled: Barclays Bank PLC 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 and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade) fixed plant and machinery. Outstanding |
21 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
---|---|
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Miss Serena Anne Price on 25 April 2015 (2 pages) |
17 July 2015 | Registration of charge 015221630006, created on 14 July 2015 (12 pages) |
14 July 2015 | Registration of charge 015221630005, created on 9 July 2015 (18 pages) |
14 July 2015 | Registration of charge 015221630005, created on 9 July 2015 (18 pages) |
6 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of William Price as a director (1 page) |
5 June 2014 | Appointment of Mr William James Broad as a director (3 pages) |
17 March 2014 | Appointment of Mr William James Douglas Price as a director (2 pages) |
20 September 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Amended accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Termination of appointment of Andrew Benrad as a secretary (1 page) |
22 December 2011 | Director's details changed for Miss Serena Anne Price on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Miss Serena Anne Price on 1 December 2011 (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 May 2011 | Director's details changed for Miss Serena Anne Price on 1 November 2010 (2 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Registered office address changed from 123 Lynmouth Avenue Morden Surrey SM4 4RR on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Miss Serena Anne Price on 1 November 2010 (2 pages) |
5 May 2011 | Registered office address changed from 123 Lynmouth Avenue Morden Surrey SM4 4RR on 5 May 2011 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 May 2010 | Director's details changed for Serena Anne Price on 1 February 2010 (2 pages) |
8 May 2010 | Director's details changed for Serena Anne Price on 1 February 2010 (2 pages) |
8 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Amended accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
5 May 2002 | Return made up to 25/04/02; full list of members
|
16 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
20 June 2001 | Return made up to 25/04/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: studio house 142 merton hall road wimbledon london SW19 3PZ (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 5 mulgrave court mulgrave road sutton,surrey SM2 6LF (1 page) |
3 October 2000 | Full accounts made up to 30 November 1999 (10 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
26 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 30 November 1997 (10 pages) |
7 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (10 pages) |
22 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
2 May 1996 | Return made up to 25/04/96; no change of members
|
3 August 1995 | Full accounts made up to 30 November 1994 (10 pages) |
2 May 1995 | Return made up to 25/04/95; no change of members
|