92-94 Church Road
Mitcham
CR4 3TD
Secretary Name | Mr Daniel Peter Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Unit 21 Boundary Business Court 92-94 Church Road Mitcham CR4 3TD |
Director Name | Mr Charles Michael Homberger |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | 5 Harold Road Leytonstone London E11 4QX |
Director Name | Ian Simon Peart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Chiswick Park 566 Chiswick Park Road Chiswick London W4 5YG |
Director Name | Marc Gary Goodkind |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Property Development |
Correspondence Address | 6 Winterburn Close Frien Barnet London N11 3DJ |
Director Name | Edward Antony McAvoy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Bar Tender |
Correspondence Address | First Floor Flat 1 Kilkie Street London SW6 2SH |
Director Name | Mr Brendan Scott Graham Lund |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(17 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 148 Portland Road Hove East Sussex BN3 5QL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | createcocktails.com |
---|---|
Email address | [email protected] |
Telephone | 020 74980669 |
Telephone region | London |
Registered Address | Unit 21 Boundary Business Court 92-94 Church Road Mitcham CR4 3TD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
1 at £1 | Asa Eriksson 25.00% Ordinary A |
---|---|
1 at £1 | Charles Michael Homberger 25.00% Ordinary |
1 at £1 | D.p. Wilks 25.00% Ordinary |
1 at £1 | Tansy Wilks 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £302,670 |
Cash | £122,226 |
Current Liabilities | £317,562 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
29 March 2019 | Delivered on: 2 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 April 2019 | Registration of charge 037971230001, created on 29 March 2019 (23 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
13 August 2018 | Change of details for Mr Daniel Peter Wilks as a person with significant control on 10 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Daniel Peter Wilks on 10 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mr Daniel Peter Wilks on 10 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 February 2018 | Appointment of Ian Simon Peart as a director on 23 December 2017 (3 pages) |
24 January 2018 | Purchase of own shares. (3 pages) |
18 January 2018 | Resolutions
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Daniel Peter Wilks as a person with significant control on 28 June 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Daniel Peter Wilks as a person with significant control on 28 June 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Appointment of Mr Brendan Scott Graham Lund as a director on 5 December 2016 (2 pages) |
5 December 2016 | Appointment of Mr Brendan Scott Graham Lund as a director on 5 December 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Daniel Peter Wilks on 7 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Mr Daniel Peter Wilks on 7 November 2016 (1 page) |
7 November 2016 | Director's details changed for Mr Daniel Peter Wilks on 7 November 2016 (2 pages) |
7 November 2016 | Secretary's details changed for Mr Daniel Peter Wilks on 7 November 2016 (1 page) |
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 January 2015 | Secretary's details changed for Mr Daniel Peter Wilks on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Daniel Peter Wilks on 12 January 2015 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Daniel Peter Wilks on 12 January 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Daniel Peter Wilks on 12 January 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
12 February 2014 | Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page) |
12 February 2014 | Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Secretary's details changed for Mr Daniel Peter Wilks on 1 February 2014 (1 page) |
17 December 2013 | Director's details changed for Mr Daniel Peter Wilks on 15 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Daniel Peter Wilks on 15 December 2013 (2 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Mr Daniel Peter Wilks on 19 June 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Charles Michael Homberger on 3 May 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Director's details changed for Mr Daniel Peter Wilks on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Michael Homberger on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Charles Michael Homberger on 28 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Daniel Peter Wilks on 28 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 May 2009 | Director and secretary's change of particulars / daniel wilks / 15/05/2009 (1 page) |
15 May 2009 | Director and secretary's change of particulars / daniel wilks / 15/05/2009 (1 page) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Director and secretary's change of particulars / daniel wilks / 02/07/2008 (2 pages) |
2 July 2008 | Director and secretary's change of particulars / daniel wilks / 02/07/2008 (2 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
10 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
11 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
12 December 2003 | Company name changed the world's fair (london) limite d\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed the world's fair (london) limite d\certificate issued on 12/12/03 (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 September 2003 | Return made up to 28/06/03; full list of members
|
2 September 2003 | Return made up to 28/06/03; full list of members
|
4 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members
|
9 July 2002 | Return made up to 28/06/02; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
17 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
10 August 2000 | Return made up to 28/06/00; full list of members
|
10 August 2000 | Return made up to 28/06/00; full list of members
|
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 June 1999 | Incorporation (14 pages) |
28 June 1999 | Incorporation (14 pages) |