Hove
East Sussex
BN3 1JT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.creationsecurity.com/ |
---|---|
Telephone | 01293 539309 |
Telephone region | Crawley |
Registered Address | Trinity Court 34 West Street Sutton SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Philip Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,051 |
Cash | £10,659 |
Current Liabilities | £56,846 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
13 December 2017 | Previous accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
---|---|
21 November 2017 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to Trinity Court 34 West Street Sutton SM1 1SH on 21 November 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
5 May 2017 | Register inspection address has been changed from The Werks Church Road Hove East Sussex BN3 2BE England to 6 Alice Street Hove East Sussex BN3 1JT (1 page) |
7 March 2017 | Register inspection address has been changed from Unit 1C Priestley Way Crawley West Sussex RH10 9NT United Kingdom to The Werks Church Road Hove East Sussex BN3 2BE (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 July 2016 | Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX to Mall House the Mall Faversham Kent ME13 8JL on 5 July 2016 (1 page) |
24 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Register inspection address has been changed from Freise-Greenhouse 15-17 Middle Street Brighton East Sussex Uk BN1 1AL (1 page) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from C/O Hotsun & Co Accountants Limited 3Rd Floor 207 Regent Street London W1B 3HH England on 25 January 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Registered office address changed from C/O Hotsun & Co Accountants Limited Albany House 324-326 Regent Street Suite 404 London W1B 3HH on 17 November 2011 (1 page) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Register(s) moved to registered inspection location (1 page) |
24 March 2011 | Register inspection address has been changed (1 page) |
24 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from C/O Hotsun & Co Accountants Ltd Suite 404 Albany House 324-326 Regent Street London United Kingdom W1B 3HH England on 24 March 2011 (1 page) |
23 February 2011 | Registered office address changed from 324-326 Regent Street London W1B 3HH on 23 February 2011 (1 page) |
22 June 2010 | Appointment of Mr Philip Andrew Stevens as a director (3 pages) |
16 June 2010 | Change of name notice (2 pages) |
16 June 2010 | Company name changed greatest technology LTD\certificate issued on 16/06/10
|
4 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 324-326 Regent Street London W1B 3HH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 324-326 Regent Street London W1B 3HH on 4 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 March 2010 | Incorporation (22 pages) |