Company NameCreate Tottenham Limited
Company StatusDissolved
Company Number03749162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Brewis Redmayne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCharity Chief Executive
Correspondence AddressEden Bank
Kirkoswald
Penrith
Cumbria
CA10 1EE
Director NameMartin Sargeant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address11 Brook Court
510 Ripple Road
Barking
Essex
IG11 9JU
Secretary NameColin Phillip Stracey
NationalityBritish
StatusCurrent
Appointed01 May 2001(2 years after company formation)
Appointment Duration23 years
RoleGeneral Manager
Correspondence Address251 Valley Drive
Kendal
Cumbria
LA9 7SJ
Director NameMr Peter Jonathan Garley Lewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Gatcombe
Great Holm
Milton Keynes
Buckinghamshire
MK8 9ET
Director NameMr Raymond John Wilkinson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address2c Queen Elizabeths Walk
London
N16 0HX
Secretary NameJohn Brewis Redmayne
NationalityBritish
StatusCurrent
Appointed13 February 2004(4 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCharity Chief Executive
Correspondence AddressEden Bank
Kirkoswald
Penrith
Cumbria
CA10 1EE
Director NameJames Douglas Norris
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleOperations Director
Correspondence Address114 Conway Road
London
N14 7BG
Director NameAlan James Uren
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetail Operations Director
Correspondence AddressFarthing Acre 1 The Comp
Eaton Bray
Dunstable
Bedfordshire
LU6 2DH
Secretary NameRichard Edwin Marshall
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGreenmaze
Upper Manor Road
Godalming
Surrey
GU7 2HZ
Director NameDenis Gerard Dillon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 October 1999(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2001)
RoleManager
Correspondence Address110 Maryland Road
London
N22 5AP
Director NameMr Ian Michael Macwhinnie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2002)
RolePrincipal And Chief Executive
Correspondence Address18 Chestnut Avenue
Hornsey
London
N8 8NY
Director NameDerek Robert Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 February 2004)
RoleWorks Manager Screen & Digital
Correspondence Address336 Archer Road
Stevenage
Hertfordshire
SG1 5HN
Director NameDerek Robert Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2004)
RoleWorks Manager Screen & Digital
Correspondence Address336 Archer Road
Stevenage
Hertfordshire
SG1 5HN

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£200,056
Cash£4,231
Current Liabilities£315,715

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 November 2007Dissolved (1 page)
15 August 2007Return of final meeting of creditors (1 page)
9 November 2004Registered office changed on 09/11/04 from: 18 ashley road london N17 9LJ (1 page)
3 November 2004Appointment of a liquidator (1 page)
30 September 2004Order of court to wind up (2 pages)
5 May 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
8 September 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2003New director appointed (2 pages)
20 July 2003Director's particulars changed (1 page)
3 July 2003New director appointed (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
28 May 2002New director appointed (2 pages)
24 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Secretary resigned
(4 pages)
18 April 2002New secretary appointed (2 pages)
4 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
18 October 2001Annual return made up to 08/04/01
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director resigned
(5 pages)
21 June 2001Particulars of mortgage/charge (7 pages)
5 February 2001Full group accounts made up to 31 March 2000 (19 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
12 July 2000Particulars of mortgage/charge (8 pages)
10 May 2000Annual return made up to 08/04/00
  • 363(287) ‐ Registered office changed on 10/05/00
(4 pages)
10 September 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
8 April 1999Incorporation (24 pages)