Company NameCreative Park London Limited
DirectorAmelie Hei Wud Lau
Company StatusActive - Proposal to Strike off
Company Number07229547
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Amelie Hei Wud Lau
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Chee Lau
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Somerset Avenue
Chessington
Surrey
KT9 1PW

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Mr Chee Lau
100.00%
Ordinary

Financials

Year2014
Net Worth£46,499
Cash£17,295
Current Liabilities£37,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
28 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
30 April 2019Change of details for Mr Chee Lau as a person with significant control on 20 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Chee Lau on 20 April 2019 (2 pages)
1 April 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
20 March 2019Amended micro company accounts made up to 30 April 2017 (1 page)
7 March 2019Registered office address changed from 12 Heathside Weybridge Surrey KT13 9YQ to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 7 March 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2016Director's details changed for Chee Lau on 1 January 2016 (2 pages)
5 January 2016Director's details changed for Chee Lau on 1 January 2016 (2 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (16 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (16 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

Statement of capital on 2015-08-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
(4 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

Statement of capital on 2015-08-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
(4 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
15 June 2012Statement of capital following an allotment of shares on 21 April 2011
  • GBP 99
(3 pages)
15 June 2012Statement of capital following an allotment of shares on 21 April 2011
  • GBP 99
(3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
14 May 2010Appointment of Chee Lau as a director (3 pages)
14 May 2010Appointment of Chee Lau as a director (3 pages)
10 May 2010Termination of appointment of Andrew Davis as a director (1 page)
10 May 2010Termination of appointment of Andrew Davis as a director (1 page)
20 April 2010Incorporation (43 pages)
20 April 2010Incorporation (43 pages)