Company NameCreative Investments Limited
DirectorsGraeme John Gordon and Anton Hans Sternberg
Company StatusActive
Company Number01930875
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme John Gordon
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleInvestment Manager
Country of ResidenceSouth Africa
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Anton Hans Sternberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Edge Street
London
W8 7PN
Secretary NameStonehage Fleming Services Limited (Corporation)
StatusCurrent
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameJohn Edward Rigby Nolan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressShipley House Hill Close
Wonersh Park
Guildford
Surrey
GU5 0QP
Director NameMr David Sidney Olsen
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 23 December 1991)
RoleChartered Accountant
Correspondence AddressSpringwood Pleasure Pit Road
Ashtead
Surrey
KT21 1HR
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesham House 30 -31 Chesham Place
London
SW1X 8DL
Director NameMr George Raymond Fine
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Whaddon House William Mews, Lowndes Squar
Knightsbridge
London
SW1X 9HG

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Grantley LTD
100.00%
Ordinary

Financials

Year2014
Turnover£664,979
Net Worth£25,658,657
Cash£396,236
Current Liabilities£62,645

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 28 February 2019 (10 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 28 February 2018 (10 pages)
9 January 2019Termination of appointment of George Raymond Fine as a director on 31 December 2018 (1 page)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (18 pages)
6 December 2017Accounts for a small company made up to 28 February 2017 (18 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 January 2017Termination of appointment of Donald Gordon as a director on 29 November 2016 (1 page)
3 January 2017Appointment of Mr George Raymond Fine as a director on 29 November 2016 (2 pages)
3 January 2017Appointment of Mr George Raymond Fine as a director on 29 November 2016 (2 pages)
3 January 2017Termination of appointment of Donald Gordon as a director on 29 November 2016 (1 page)
16 November 2016Full accounts made up to 29 February 2016 (15 pages)
16 November 2016Full accounts made up to 29 February 2016 (15 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
1 February 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
1 February 2016Current accounting period extended from 31 December 2015 to 29 February 2016 (1 page)
16 November 2015Secretary's details changed for Stonehage Limited on 15 April 2015 (1 page)
16 November 2015Secretary's details changed for Stonehage Limited on 17 August 2015 (1 page)
16 November 2015Secretary's details changed for Stonehage Limited on 15 April 2015 (1 page)
16 November 2015Secretary's details changed for Stonehage Limited on 17 August 2015 (1 page)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 September 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
14 May 2012Director's details changed for Graeme John Gordon on 1 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 4 July 2011 (1 page)
4 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 July 2011Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 4 July 2011 (1 page)
3 February 2011Full accounts made up to 31 December 2009 (15 pages)
3 February 2011Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Donald Gordon on 24 March 2010 (2 pages)
21 May 2010Director's details changed for Donald Gordon on 24 March 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
5 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 May 2009Return made up to 25/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / anton sternberg / 31/03/2007 (1 page)
5 May 2009Director's change of particulars / anton sternberg / 31/03/2007 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
26 March 2008Return made up to 25/03/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 January 2008Registered office changed on 10/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Secretary's particulars changed (1 page)
14 June 2007Secretary's particulars changed (1 page)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (14 pages)
13 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (2 pages)
6 April 2005Return made up to 25/03/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Return made up to 25/03/04; full list of members (3 pages)
7 April 2004Return made up to 25/03/04; full list of members (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
20 February 2003Registered office changed on 20/02/03 from: 21 dartmouth street london SW1H 9BP (1 page)
20 February 2003Registered office changed on 20/02/03 from: 21 dartmouth street london SW1H 9BP (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
3 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Full accounts made up to 31 December 2000 (14 pages)
15 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Return made up to 25/03/01; full list of members (7 pages)
20 April 2001Return made up to 25/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 25/03/00; no change of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 25/03/00; no change of members (6 pages)
13 August 1999Full accounts made up to 31 July 1998 (12 pages)
13 August 1999Full accounts made up to 31 July 1998 (12 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
3 June 1999Delivery ext'd 3 mth 31/07/98 (2 pages)
14 April 1999Return made up to 25/03/99; full list of members (6 pages)
14 April 1999Return made up to 25/03/99; full list of members (6 pages)
4 November 1998Secretary's particulars changed (1 page)
4 November 1998Secretary's particulars changed (1 page)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
31 May 1998Full accounts made up to 31 July 1997 (12 pages)
5 May 1998Return made up to 25/03/98; full list of members (28 pages)
5 May 1998Return made up to 25/03/98; full list of members (28 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
2 April 1997Return made up to 25/03/97; no change of members (26 pages)
2 April 1997Return made up to 25/03/97; no change of members (26 pages)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
16 April 1996Return made up to 25/03/96; full list of members (27 pages)
16 April 1996Return made up to 25/03/96; full list of members (27 pages)
2 April 1996Full accounts made up to 31 July 1995 (12 pages)
2 April 1996Full accounts made up to 31 July 1995 (12 pages)
19 March 1992Director resigned (2 pages)
19 March 1992Director resigned (2 pages)
5 November 1991Director resigned;new director appointed (3 pages)
5 November 1991Director resigned;new director appointed (3 pages)
12 February 1988Director resigned (2 pages)
12 February 1988Director resigned (2 pages)
7 October 1987Secretary resigned;new secretary appointed (2 pages)
7 October 1987Secretary resigned;new secretary appointed (2 pages)
18 March 1987Return made up to 26/01/87; full list of members (11 pages)
18 March 1987Return made up to 26/01/87; full list of members (11 pages)
3 February 1987Director resigned;new director appointed (6 pages)
3 February 1987Director resigned;new director appointed (6 pages)
1 October 1986New director appointed (2 pages)
1 October 1986New director appointed (2 pages)
24 December 1985New secretary appointed (2 pages)
24 December 1985New secretary appointed (2 pages)
16 August 1985Secretary resigned (1 page)
16 August 1985Secretary resigned (1 page)
16 July 1985Incorporation (18 pages)
16 July 1985Incorporation (18 pages)