Company NameCreate Cocktails Limited
Company StatusActive
Company Number03797123
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Previous NameThe World's Fair (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Peter Wilks
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Boundary Business Court
92-94 Church Road
Mitcham
CR4 3TD
Secretary NameMr Daniel Peter Wilks
NationalityBritish
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressUnit 21 Boundary Business Court
92-94 Church Road
Mitcham
CR4 3TD
Director NameMr Charles Michael Homberger
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleBar Manager
Country of ResidenceEngland
Correspondence Address5 Harold Road
Leytonstone
London
E11 4QX
Director NameIan Simon Peart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick Park Road
Chiswick
London
W4 5YG
Director NameMarc Gary Goodkind
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleProperty Development
Correspondence Address6 Winterburn Close
Frien Barnet
London
N11 3DJ
Director NameEdward Antony McAvoy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleBar Tender
Correspondence AddressFirst Floor Flat
1 Kilkie Street
London
SW6 2SH
Director NameMr Brendan Scott Graham Lund
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(17 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address148 Portland Road
Hove
East Sussex
BN3 5QL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitecreatecocktails.com
Email address[email protected]
Telephone020 74980669
Telephone regionLondon

Location

Registered AddressUnit 21 Boundary Business Court
92-94 Church Road
Mitcham
CR4 3TD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Asa Eriksson
25.00%
Ordinary A
1 at £1Charles Michael Homberger
25.00%
Ordinary
1 at £1D.p. Wilks
25.00%
Ordinary
1 at £1Tansy Wilks
25.00%
Ordinary A

Financials

Year2014
Net Worth£302,670
Cash£122,226
Current Liabilities£317,562

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 April 2019Registration of charge 037971230001, created on 29 March 2019 (23 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 August 2018Change of details for Mr Daniel Peter Wilks as a person with significant control on 10 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Daniel Peter Wilks on 10 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Daniel Peter Wilks on 10 August 2018 (1 page)
4 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 February 2018Appointment of Ian Simon Peart as a director on 23 December 2017 (3 pages)
24 January 2018Purchase of own shares. (3 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 102
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 102
(3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Daniel Peter Wilks as a person with significant control on 28 June 2017 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Daniel Peter Wilks as a person with significant control on 28 June 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Appointment of Mr Brendan Scott Graham Lund as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Brendan Scott Graham Lund as a director on 5 December 2016 (2 pages)
7 November 2016Director's details changed for Mr Daniel Peter Wilks on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Mr Daniel Peter Wilks on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Daniel Peter Wilks on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Mr Daniel Peter Wilks on 7 November 2016 (1 page)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(6 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(6 pages)
12 January 2015Secretary's details changed for Mr Daniel Peter Wilks on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Daniel Peter Wilks on 12 January 2015 (2 pages)
12 January 2015Secretary's details changed for Mr Daniel Peter Wilks on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Daniel Peter Wilks on 12 January 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 4
(3 pages)
12 February 2014Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page)
12 February 2014Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 February 2014Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page)
17 December 2013Director's details changed for Mr Daniel Peter Wilks on 15 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Daniel Peter Wilks on 15 December 2013 (2 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages)
2 July 2013Secretary's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Mr Daniel Peter Wilks on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Michael Homberger on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Charles Michael Homberger on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Daniel Peter Wilks on 28 June 2010 (2 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 May 2009Director and secretary's change of particulars / daniel wilks / 15/05/2009 (1 page)
15 May 2009Director and secretary's change of particulars / daniel wilks / 15/05/2009 (1 page)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
3 July 2008Return made up to 28/06/08; full list of members (4 pages)
2 July 2008Director and secretary's change of particulars / daniel wilks / 02/07/2008 (2 pages)
2 July 2008Director and secretary's change of particulars / daniel wilks / 02/07/2008 (2 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 28/06/06; full list of members (2 pages)
29 June 2006Return made up to 28/06/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
11 July 2005Return made up to 28/06/05; full list of members (2 pages)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 July 2004Return made up to 28/06/04; full list of members (7 pages)
12 December 2003Company name changed the world's fair (london) limite d\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed the world's fair (london) limite d\certificate issued on 12/12/03 (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2002 (2 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 July 2001Return made up to 28/06/01; full list of members (6 pages)
13 July 2001Return made up to 28/06/01; full list of members (6 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
17 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 1999Director resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999New director appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 July 1999Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 June 1999Incorporation (14 pages)
28 June 1999Incorporation (14 pages)