Company NameCreek Road Limited
Company StatusDissolved
Company Number05966383
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Suresh Mupparthi
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed13 October 2017(11 years after company formation)
Appointment Duration7 months, 1 week (closed 22 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, North Devonshire House
1 Devonshire Street
London
W1W 5DS
Director NameAssaf Laznik
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleProperty Developer
Correspondence Address25 Denmark Street
London
WC2H 8NJ
Director NameNicholas Christopher Kypros Nicholas
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameMr Peter Petrou
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameMr Yotam Yinhal
Date of BirthJune 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed07 February 2007(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 16 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Spectrum House
32 - 34 Gordon House Road
London
NW5 1LP
Director NameMr Peter Petrou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(4 months after company formation)
Appointment Duration4 years (resigned 15 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18-22 Flat 7
Wigmore Street
London
W1U 2RG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenicholassolicitors.com

Location

Registered Address1st Floor, North Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Findon Urban Lofts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£197,328
Cash£6,435
Current Liabilities£292,467

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 October 2008Delivered on: 30 October 2008
Satisfied on: 15 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Deed of assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future rights,title,and interest in and to the contracts see image for full details.
Fully Satisfied
26 August 2008Delivered on: 12 September 2008
Satisfied on: 15 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: A deed of assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the contracts the proceeds of any insurance see image for full details.
Fully Satisfied
26 August 2008Delivered on: 4 September 2008
Satisfied on: 15 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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
26 August 2008Delivered on: 4 September 2008
Satisfied on: 27 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office block to the west of bruford court london t/no TGL264290 all fixtures fittings plant and machinery see image for full details.
Fully Satisfied
11 August 2008Delivered on: 13 August 2008
Satisfied on: 5 November 2009
Persons entitled: Ziv Haft Trusts Company LTD

Classification: Second legal charge
Secured details: All monies due or to become due from findon urban lofts PLC to the chargee on any account whatsoever.
Particulars: Office block lying to the west of bruford court london t/no TGL264290.
Fully Satisfied
21 September 2007Delivered on: 26 September 2007
Satisfied on: 12 June 2008
Persons entitled: Forge Architects & Surveyors Limited

Classification: Legal charge
Secured details: £46,148.07 due or to become due from the company to.
Particulars: Monies held pursuant to an agreement in solicitors' deposit account at barclays bank PLC together with interest earned thereon.
Fully Satisfied
5 September 2007Delivered on: 6 September 2007
Satisfied on: 13 August 2008
Persons entitled: Ziv Haft Trusts Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being office block lying to west of bruford court london.
Fully Satisfied
21 November 2006Delivered on: 28 November 2006
Satisfied on: 29 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rose bruford college land and buildings south side of creek road greenwich london t/no TGL264290.
Fully Satisfied
26 May 2011Delivered on: 8 June 2011
Satisfied on: 24 September 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
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: Office block lying to the west of bruford court, london also k/a theatro apartments, theatro towers, creek road, london.
Fully Satisfied
26 May 2011Delivered on: 1 June 2011
Satisfied on: 24 September 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
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: Office block lying to the west of bruford court london also k/a theatro apartments theatro towers, creek road, london t/n TGL264290.
Fully Satisfied
2 November 2006Delivered on: 9 November 2006
Satisfied on: 29 August 2008
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 2015Delivered on: 5 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land known as theatro tower being the former office block lying to the west of bruford court creek road greenwich london t/no TGL264290.
Outstanding
28 October 2015Delivered on: 5 November 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land known as theatro tower being the former office block lying to the west of bruford court creek road greenwich london t/no TGL264290.
Outstanding

Filing History

24 October 2017Appointment of Mr Suresh Mupparthi as a director on 13 October 2017 (2 pages)
24 October 2017Termination of appointment of Yotam Yinhal as a director on 16 October 2017 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
15 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
5 November 2015Registration of charge 059663830012, created on 28 October 2015 (25 pages)
5 November 2015Registration of charge 059663830013, created on 28 October 2015 (43 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 June 2015Auditor's resignation (1 page)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Director's details changed for Mr Yotam Yinhal on 19 June 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Satisfaction of charge 11 in full (4 pages)
24 September 2014Satisfaction of charge 10 in full (4 pages)
10 June 2014Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 June 2014 (1 page)
10 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
30 October 2012Full accounts made up to 31 December 2011 (10 pages)
29 May 2012Director's details changed for Mr. Yotam Yinhal on 22 May 2012 (2 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
26 July 2011Full accounts made up to 31 December 2010 (10 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Peter Petrou as a director (1 page)
15 March 2011Termination of appointment of Peter Petrou as a secretary (1 page)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (8 pages)
25 June 2010Amended full accounts made up to 31 December 2008 (8 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr. Yotam Yinhal on 21 May 2010 (2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2009Full accounts made up to 31 December 2008 (8 pages)
13 August 2009Return made up to 22/05/09; full list of members (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Return made up to 22/05/08; full list of members (3 pages)
19 August 2008Director and secretary's change of particulars / peter petrou / 22/05/2008 (1 page)
19 August 2008Director's change of particulars / yotam yinhal / 22/05/2008 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (9 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
29 March 2008Prev ext from 31/10/2007 to 31/12/2007 (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
22 May 2007Ad 13/10/06--------- £ si 99@1 (2 pages)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
27 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
28 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (9 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2006Incorporation (16 pages)