Company NameNatural Creations Company Limited
DirectorJill Susan Bowman
Company StatusActive
Company Number03440514
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 6 months ago)
Previous NameTerncast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJill Susan Bowman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleManageress Designer
Country of ResidenceEngland
Correspondence Address11 Hamilton Terrace
London
NW8 9RE
Secretary NameSalvatore Zerbo
NationalityItalian
StatusResigned
Appointed04 November 1997(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 15 March 2010)
RoleSales Director
Correspondence Address14 Rue De Lesseps
92200 Neuilly-Sur-Seine
France
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenaturalcreationscompany.co.uk
Email address[email protected]

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1J.s. Bowman
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,560
Cash£4,755
Current Liabilities£67,488

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

17 July 2002Delivered on: 23 July 2002
Persons entitled: Avon House Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant charges the deposit being £22,325.00.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (3 pages)
6 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
8 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Jill Susan Bowman on 1 October 2009 (2 pages)
10 December 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
10 December 2010Director's details changed for Jill Susan Bowman on 1 October 2009 (2 pages)
10 December 2010Director's details changed for Jill Susan Bowman on 1 October 2009 (2 pages)
18 March 2010Termination of appointment of Salvatore Zerbo as a secretary (2 pages)
18 March 2010Termination of appointment of Salvatore Zerbo as a secretary (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Return made up to 26/09/08; full list of members (3 pages)
13 March 2009Return made up to 26/09/08; full list of members (3 pages)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 December 2007Registered office changed on 21/12/07 from: the limes 1339 high road london (1 page)
21 December 2007Return made up to 26/09/07; no change of members (6 pages)
21 December 2007Return made up to 26/09/07; no change of members (6 pages)
21 December 2007Registered office changed on 21/12/07 from: the limes 1339 high road london (1 page)
27 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 June 2007Registered office changed on 07/06/07 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
7 June 2007Registered office changed on 07/06/07 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
27 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
15 November 2005Return made up to 26/09/05; full list of members (6 pages)
15 November 2005Return made up to 26/09/05; full list of members (6 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
18 January 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 December 2004Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
3 February 2004Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
7 October 2002Return made up to 26/09/02; full list of members (6 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 26/09/01; full list of members (6 pages)
7 January 2002Return made up to 26/09/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 June 1999Registered office changed on 28/06/99 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
28 June 1999Registered office changed on 28/06/99 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH (1 page)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
5 December 1997Company name changed terncast LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 December 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
5 December 1997Company name changed terncast LIMITED\certificate issued on 08/12/97 (2 pages)
28 November 1997Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 November 1997Registered office changed on 28/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
26 September 1997Incorporation (13 pages)
26 September 1997Incorporation (13 pages)