Orpington
Kent
BR6 8QE
Secretary Name | Karen Louise Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Benjamin Jose Munoz-Bangle |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Conor Patrick Sumner |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Karen Louise Sumner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Drake Avenue Minster Isle Of Sheppey Kent ME12 3SA |
Secretary Name | Louise Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(5 days after company formation) |
Appointment Duration | 8 months (resigned 13 January 2000) |
Role | Company Director |
Correspondence Address | 3 The Orchard Bearsted Maidstone Kent ME14 4QL |
Director Name | Mr Michael John Bollom |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Orchard Bearsted Maidstone Kent ME14 4QL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | creative-resins.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 411820 |
Telephone region | Sittingbourne |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6 at £1 | Lee Harrison 6.00% Ordinary |
---|---|
47 at £1 | Karen Louise Sumner 47.00% Ordinary |
47 at £1 | Patrick Sumner 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,717 |
Cash | £51,639 |
Current Liabilities | £268,769 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
14 May 2008 | Delivered on: 20 May 2008 Satisfied on: 1 May 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 January 2000 | Delivered on: 13 January 2000 Satisfied on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
12 August 2019 | Resolutions
|
12 August 2019 | Change of name notice (2 pages) |
29 April 2019 | Director's details changed for Benjamin Joseph Munoz-Bangle on 28 April 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
19 March 2019 | Change of share class name or designation (2 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Benjamin Joseph Munoz-Bangle as a director on 18 October 2018 (2 pages) |
26 October 2018 | Appointment of Conor Patrick Sumner as a director on 18 October 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (11 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages) |
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Satisfaction of charge 1 in full (3 pages) |
2 May 2013 | Satisfaction of charge 1 in full (3 pages) |
1 May 2013 | Satisfaction of charge 2 in full (1 page) |
1 May 2013 | Satisfaction of charge 2 in full (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Patrick Sumner on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Karen Louise Sumner on 28 February 2013 (1 page) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
17 May 2003 | Return made up to 07/05/03; full list of members (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members
|
21 May 2001 | Return made up to 07/05/01; full list of members
|
9 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 May 2000 | Return made up to 07/05/00; full list of members
|
26 May 2000 | Return made up to 07/05/00; full list of members
|
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
2 August 1999 | Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
2 August 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
2 August 1999 | Ad 10/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1999 | Company name changed neatdean LIMITED\certificate issued on 28/06/99 (2 pages) |
25 June 1999 | Company name changed neatdean LIMITED\certificate issued on 28/06/99 (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Incorporation (14 pages) |
7 May 1999 | Incorporation (14 pages) |