Company NameCreative Favours Limited
DirectorsSimi Belilty and Stella Garzon
Company StatusActive
Company Number05836834
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Previous NameJHJ Ventures Limited

Business Activity

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

Directors

Director NameSimi Belilty
Date of BirthMay 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMaurice Benisty
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMs Stella Garzon
Date of BirthJune 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed31 May 2013(6 years, 12 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Beechwood Avenue
London
N3 3BB

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Maurice Benisty
50.00%
Ordinary
1 at £1Simi Belilty
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,346
Cash£6,280
Current Liabilities£9,942

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

27 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013Compulsory strike-off action has been discontinued (1 page)
16 December 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 December 2013Appointment of Ms Stella Garzon as a director (2 pages)
13 December 2013Appointment of Ms Stella Garzon as a director (2 pages)
12 December 2013Registered office address changed from 7 Kinloss Gardens Finchley London N3 3DU on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 7 Kinloss Gardens Finchley London N3 3DU on 12 December 2013 (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
19 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Company name changed jhj ventures LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-11
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed jhj ventures LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-11
(2 pages)
16 March 2012Change of name notice (2 pages)
6 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
5 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Compulsory strike-off action has been discontinued (1 page)
30 November 2009Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page)
30 November 2009Director's details changed for Simi Belilty on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Simi Belilty on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Simi Belilty on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page)
29 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
9 June 2008Return made up to 05/06/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
15 November 2007Registered office changed on 15/11/07 from: 105 hodford road golders green london NW11 8EH (1 page)
15 November 2007Return made up to 05/06/07; full list of members (2 pages)
15 November 2007Location of debenture register (1 page)
15 November 2007Location of register of members (1 page)
15 November 2007Location of debenture register (1 page)
15 November 2007Return made up to 05/06/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 105 hodford road golders green london NW11 8EH (1 page)
15 November 2007Location of register of members (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 24 hill rise hampstead garden suburb london NW11 6NA (1 page)
19 June 2007Registered office changed on 19/06/07 from: 24 hill rise hampstead garden suburb london NW11 6NA (1 page)
19 June 2007Secretary's particulars changed (1 page)
5 June 2006Incorporation (14 pages)
5 June 2006Incorporation (14 pages)