Gerrards Cross
Buckinghamshire
SL9 0JJ
Director Name | Manish Kakkar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Block D Peabody Buildings Vauxhall Bridge Road London SW1V 1TE |
Director Name | Mr Alan John Long |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Tranmere Road Twickenham Middlesex TW2 7JB |
Secretary Name | Mr Alan John Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2008(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Tranmere Road Twickenham Middlesex TW2 7JB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | creatio.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 985193541 |
Telephone region | Mobile |
Registered Address | Unit 11 Crane Mews Twickenham TW2 6RS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Alan Long 70.00% Ordinary |
---|---|
15 at £1 | Manish Kakkar 15.00% Ordinary |
15 at £1 | Neil Brooks 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,493 |
Cash | £10,545 |
Current Liabilities | £51,054 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months from now) |
8 May 2009 | Delivered on: 19 May 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
21 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 April 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Unit 11 Crane Mews Twickenham TW2 6RS on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Unit 11 Crane Mews Twickenham TW2 6RS on 7 April 2017 (1 page) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
7 July 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 June 2012 | Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 9 Devonshire Mews London W4 2HA United Kingdom on 13 June 2012 (1 page) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 December 2010 | Registered office address changed from the Courtyard 4 Evelyn Road Chiswick Middlesex W4 5JL on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from the Courtyard 4 Evelyn Road Chiswick Middlesex W4 5JL on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 January 2010 | Director's details changed for Neil Graham Brooks on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Manish Kakkar on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Neil Graham Brooks on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Manish Kakkar on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 82 tranmere road twickenham TW2 7JB (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 82 tranmere road twickenham TW2 7JB (1 page) |
20 December 2008 | Company name changed lanstyle LIMITED\certificate issued on 21/12/08 (2 pages) |
20 December 2008 | Company name changed lanstyle LIMITED\certificate issued on 21/12/08 (2 pages) |
5 December 2008 | Appointment terminated director dunstana davies (1 page) |
5 December 2008 | Appointment terminated director dunstana davies (1 page) |
5 December 2008 | Director appointed manish kakkar (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 6-8 underwood street london N1 7JQ (1 page) |
5 December 2008 | Secretary appointed alan john long (1 page) |
5 December 2008 | Director appointed neil graham brooks (1 page) |
5 December 2008 | Director appointed manish kakkar (1 page) |
5 December 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 6-8 underwood street london N1 7JQ (1 page) |
5 December 2008 | Director appointed alan john long (1 page) |
5 December 2008 | Secretary appointed alan john long (1 page) |
5 December 2008 | Director appointed neil graham brooks (1 page) |
5 December 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
5 December 2008 | Director appointed alan john long (1 page) |
26 November 2008 | Incorporation (19 pages) |
26 November 2008 | Incorporation (19 pages) |