London
W1S 1BN
Director Name | Hafsah Saeed Pirzada |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(8 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1BN |
Director Name | Ms Safiyya El Diwany |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1BN |
Secretary Name | Liane Giselle El Diwany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rowhedge Thriftwood Brentwood Essex CM13 2TS |
Secretary Name | Hafsah Saeed Pirzada |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(4 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House 17 Hanover Square London W1S 1BN |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.kreatoczest.com |
---|---|
Email address | [email protected] |
Telephone | 020 71003943 |
Telephone region | London |
Registered Address | Landmark House 17 Hanover Square London W1S 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
40k at £1 | T. Diwany 99.75% Ordinary A |
---|---|
98 at £1 | T. Diwany 0.24% Ordinary |
2 at £1 | Hafsah Pirzada 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,201 |
Cash | £2,810 |
Current Liabilities | £115,383 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
16 April 2021 | Delivered on: 5 May 2021 Persons entitled: Conwy County Borough Council Classification: A registered charge Particulars: 19 station road colwyn bay conwy. Outstanding |
---|
13 June 2023 | Termination of appointment of Safiyya El Diwany as a director on 31 May 2023 (1 page) |
---|---|
2 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
19 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Registration of charge 029081830001, created on 16 April 2021 (18 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
18 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Termination of appointment of Hafsah Saeed Pirzada as a secretary on 15 April 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
9 February 2020 | Appointment of Ms Safiyya El Diwany as a director on 7 February 2020 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 June 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
25 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU to Landmark House 17 Hanover Square London W1S 1BN on 3 April 2016 (1 page) |
3 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Registered office address changed from Landmark House 17 Hanover Square London W1S 1HU to Landmark House 17 Hanover Square London W1S 1BN on 3 April 2016 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 March 2014 | Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages) |
29 March 2014 | Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages) |
29 March 2014 | Director's details changed for Hafsah Saeed Pirzada on 6 January 2014 (2 pages) |
29 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
30 December 2013 | Change of name notice (2 pages) |
30 December 2013 | Company name changed kreatoc LTD.\certificate issued on 30/12/13
|
30 December 2013 | Company name changed kreatoc LTD.\certificate issued on 30/12/13
|
30 December 2013 | Change of name notice (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
24 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 July 2012 | Director's details changed for Hafsah Saeed Pirzada on 21 July 2012 (2 pages) |
22 July 2012 | Secretary's details changed for Hafsah Saeed Pirzada on 21 July 2012 (1 page) |
22 July 2012 | Director's details changed for Hafsah Saeed Pirzada on 21 July 2012 (2 pages) |
22 July 2012 | Director's details changed for Tarek El Diwany on 21 July 2012 (2 pages) |
22 July 2012 | Secretary's details changed for Hafsah Saeed Pirzada on 21 July 2012 (1 page) |
22 July 2012 | Director's details changed for Tarek El Diwany on 21 July 2012 (2 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 27 April 2011 (1 page) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Tarek El Diwany on 14 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Hafsah Saeed Pirzada on 14 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Hafsah Saeed Pirzada on 14 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Tarek El Diwany on 14 March 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / tarek el diwany / 14/03/2008 (1 page) |
22 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / tarek el diwany / 14/03/2008 (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Particulars of contract relating to shares (2 pages) |
23 April 2007 | Ad 12/03/07--------- £ si 18000@1 (2 pages) |
23 April 2007 | Nc inc already adjusted 03/03/04 (2 pages) |
23 April 2007 | Nc inc already adjusted 03/03/04 (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Particulars of contract relating to shares (2 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Ad 12/03/07--------- £ si 18000@1 (2 pages) |
15 April 2007 | Return made up to 14/03/07; full list of members
|
15 April 2007 | Return made up to 14/03/07; full list of members
|
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
16 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
9 December 2003 | Ad 19/11/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
9 December 2003 | Nc inc already adjusted 27/10/03 (2 pages) |
9 December 2003 | Nc inc already adjusted 27/10/03 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Ad 19/11/03--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages) |
9 December 2003 | Resolutions
|
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 14/03/02; full list of members
|
26 March 2002 | Return made up to 14/03/02; full list of members
|
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
23 March 2001 | Return made up to 14/03/01; full list of members
|
23 March 2001 | Return made up to 14/03/01; full list of members
|
31 January 2001 | Registered office changed on 31/01/01 from: 72 new bond street london W1Y 9DD (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 72 new bond street london W1Y 9DD (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 14/03/99; no change of members
|
25 March 1999 | Return made up to 14/03/99; no change of members
|
4 March 1999 | Registered office changed on 04/03/99 from: 1 trews gardens kelvedon colchester CO5 9AQ (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 1 trews gardens kelvedon colchester CO5 9AQ (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 April 1998 | Return made up to 14/03/98; full list of members
|
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 14/03/98; full list of members
|
21 April 1998 | New secretary appointed (2 pages) |
7 April 1998 | Company name changed carter consulting LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed carter consulting LIMITED\certificate issued on 08/04/98 (2 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |