London
NW4 1EA
Director Name | Mr Marcel Jonathan Knobil |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albert Terrace Mews London NW1 7TA |
Secretary Name | Mr Daniel Michael Knobil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2008) |
Role | Company Director |
Correspondence Address | 36 Holne Chase London N2 0QQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | creativeandcommercial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73874555 |
Telephone region | London |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
95 at £1 | Zomex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,771 |
Cash | £25,587 |
Current Liabilities | £99,370 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
19 November 2010 | Delivered on: 25 November 2010 Persons entitled: Orange Turner 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 interest bearing sterling account of the chargee. Outstanding |
---|---|
19 November 2010 | Delivered on: 25 November 2010 Persons entitled: Orange Turner Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling account of the chargee. Outstanding |
2 October 2008 | Delivered on: 3 October 2008 Satisfied on: 5 May 2015 Persons entitled: Coutts & Co Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 April 2005 | Delivered on: 20 April 2005 Satisfied on: 16 April 2015 Persons entitled: Christopher Turner Classification: Deed of deposit 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: Interest bearing sterling deposit account. Fully Satisfied |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 June 2012 | Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Barry Frankfurt on 10 June 2011 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 October 2011 | Registered office address changed from 25 Woodhall Gate Pinner Middlesex HA5 4TN on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 25 Woodhall Gate Pinner Middlesex HA5 4TN on 10 October 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 8-9 pratt mews camden london NW1 0AD (1 page) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Appointment terminated secretary daniel knobil (1 page) |
8 October 2008 | Appointment terminated secretary daniel knobil (1 page) |
8 October 2008 | Appointment terminated director marcel knobil (1 page) |
8 October 2008 | Director appointed mr barry frankfurt (1 page) |
8 October 2008 | Director appointed mr barry frankfurt (1 page) |
8 October 2008 | Appointment terminated director marcel knobil (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 August 2008 | Secretary's change of particulars / daniel knobil / 08/06/2008 (1 page) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 August 2008 | Secretary's change of particulars / daniel knobil / 08/06/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 April 2008 | Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\ (2 pages) |
3 April 2008 | Ad 19/06/07-19/06/07\gbp si 10@1=10\gbp ic 85/95\ (2 pages) |
21 August 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
21 August 2007 | Amended accounts made up to 30 September 2006 (6 pages) |
18 August 2007 | Return made up to 09/06/07; full list of members
|
18 August 2007 | Return made up to 09/06/07; full list of members
|
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 November 2006 | £ ic 100/85 28/09/06 £ sr 15@1=15 (2 pages) |
7 November 2006 | £ ic 100/85 28/09/06 £ sr 15@1=15 (2 pages) |
11 August 2006 | Return made up to 09/06/06; full list of members
|
11 August 2006 | Return made up to 09/06/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 64 west yard camden lock place london NW1 8AF (1 page) |
13 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
31 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (5 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (5 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
20 December 2000 | Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100 (2 pages) |
20 December 2000 | Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
20 December 2000 | Return made up to 09/06/00; full list of members (5 pages) |
20 December 2000 | Ad 06/09/00--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
20 December 2000 | Ad 06/09/00--------- £ si 83@1=83 £ ic 17/100 (2 pages) |
20 December 2000 | Return made up to 09/06/00; full list of members (5 pages) |
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH (1 page) |
11 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 May 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 14 kendall place london W1H 3AH (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Secretary resigned (2 pages) |
12 August 1999 | New director appointed (2 pages) |
3 August 1999 | Company name changed whitemountain LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed whitemountain LIMITED\certificate issued on 04/08/99 (2 pages) |
9 June 1999 | Incorporation (16 pages) |
9 June 1999 | Incorporation (16 pages) |