Company NameCreatic Limited
DirectorsMohammad Raza Hussein Karim Dhirani and Hasnain Dhirani
Company StatusActive
Company Number01863287
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohammad Raza Hussein Karim Dhirani
Date of BirthJuly 1950 (Born 73 years ago)
NationalityTanzanian
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Monks Park
Wembley
London
Middlesex
Director NameHasnain Dhirani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleFreight Clerk
Country of ResidenceUnited Kingdom
Correspondence Address109 Monks Park Gardens
Wembley
Middlesex
HA9 6JB
Director NameMr Amir Hussein Dhirani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityTanzanian
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Monks Park
Wembley
London
Middx
Secretary NameMr Amir Hussein Dhirani
NationalityTanzanian
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88b Monks Park
Wembley
London
Middx

Contact

Websitemiddleeastcargo.com

Location

Registered AddressJaffer & Co 32 Woodstock Grove
Shepards Bush
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Hussein Dewji
9.09%
Ordinary
50 at £1Mr Amirali Hussein Dhirani
45.45%
Ordinary
50 at £1Mr Mohamed Dhirani
45.45%
Ordinary

Financials

Year2014
Net Worth-£15,089
Cash£51,432
Current Liabilities£164,055

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

8 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 June 2020Secretary's details changed for Mr Amirali Hussein Dhirani on 5 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Director's details changed for Mr Amirali Hussein Dhirani on 5 June 2020 (2 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
20 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Director's details changed for Mr Mohamed Dhirani on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Mohamed Dhirani on 13 March 2017 (2 pages)
7 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 110
(6 pages)
5 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 110
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(6 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 110
(6 pages)
19 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 110
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 29 July 2011 (1 page)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2009Director's details changed for Hasnain Dhirani on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Amirali Hussein Dhirani on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Mohamed Dhirani on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Hasnain Dhirani on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Amirali Hussein Dhirani on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Mohamed Dhirani on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: suite 7/8 4/5 hazlitt mews hazlitt road london W14 0JZ (1 page)
2 July 2007Registered office changed on 02/07/07 from: suite 7/8 4/5 hazlitt mews hazlitt road london W14 0JZ (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
4 April 2006Return made up to 31/12/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
31 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
24 September 2002Ad 30/06/02--------- £ si 10@1=10 £ ic 12/22 (2 pages)
24 September 2002Ad 30/06/02--------- £ si 10@1=10 £ ic 12/22 (2 pages)
19 September 2002Ad 30/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 September 2002Ad 30/06/02--------- £ si 10@1=10 £ ic 2/12 (2 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
27 January 1998Full accounts made up to 31 March 1997 (9 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 March 1996 (9 pages)
19 June 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1995 (9 pages)
28 October 1996Full accounts made up to 31 March 1995 (9 pages)
17 May 1996Full accounts made up to 31 March 1994 (11 pages)
17 May 1996Full accounts made up to 31 March 1994 (11 pages)
24 March 1996Return made up to 31/12/95; full list of members (6 pages)
24 March 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1985Company name changed\certificate issued on 17/01/85 (2 pages)
17 January 1985Company name changed\certificate issued on 17/01/85 (2 pages)
13 November 1984Certificate of incorporation (1 page)
13 November 1984Certificate of incorporation (1 page)