Kingston Upon Thames
Surrey
KT2 5BB
Director Name | Mr Robert Creed Vaughan Creed-Miles |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albany Boathouse Lowerham Road Kingston Upon Thames Surrey KT2 5BB |
Website | creed-miles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85499276 |
Telephone region | London |
Registered Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames Surrey KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
717.5k at £1 | Robert Creed-miles 99.99% Redeemable Preference |
---|---|
95 at £1 | Toby Oliver Creed-miles 0.01% Ordinary A |
5 at £1 | Robert Creed-miles 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,170,172 |
Cash | £22,507 |
Current Liabilities | £868,001 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Csbf Common Sense Business Funding LTD Classification: A registered charge Particulars: By way of legal charge, the freehold property known as albany boathouse, lower ham road, kingston upon thames HT2 5BB and registered at the land registry under title number SGL257554. Outstanding |
---|---|
7 April 2015 | Delivered on: 15 April 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
7 April 2015 | Delivered on: 15 April 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a the albany boathouse, lower ham road, kingston t/no SGL257554. Outstanding |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
7 October 2020 | Registration of charge 072832760003, created on 30 September 2020 (38 pages) |
7 August 2020 | Cessation of Russell-Cooke Trust Company as a person with significant control on 7 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
11 April 2019 | Resolutions
|
10 April 2019 | Change of share class name or designation (2 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
11 October 2018 | Satisfaction of charge 072832760001 in full (4 pages) |
11 October 2018 | Satisfaction of charge 072832760002 in full (4 pages) |
18 June 2018 | Cessation of Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
15 June 2018 | Notification of Russell-Cooke Trust Company as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Change of details for Mr Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Notification of Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages) |
15 June 2018 | Change of details for Mr Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
22 February 2017 | Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page) |
22 February 2017 | Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 December 2015 | Statement of capital on 24 November 2015
|
14 December 2015 | Statement of capital on 24 November 2015
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 April 2015 | Registration of charge 072832760002, created on 7 April 2015 (22 pages) |
15 April 2015 | Registration of charge 072832760002, created on 7 April 2015 (22 pages) |
15 April 2015 | Registration of charge 072832760002, created on 7 April 2015 (22 pages) |
15 April 2015 | Registration of charge 072832760001, created on 7 April 2015 (20 pages) |
15 April 2015 | Registration of charge 072832760001, created on 7 April 2015 (20 pages) |
15 April 2015 | Registration of charge 072832760001, created on 7 April 2015 (20 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from the Albany Boathouse Lowerham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from the Albany Boathouse Lowerham Road Kingston upon Thames Surrey KT2 5BB United Kingdom on 26 June 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
17 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
15 June 2010 | Director's details changed for Mr Robert Creed Creed-Miles on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Robert Creed Creed-Miles on 14 June 2010 (2 pages) |
14 June 2010 | Incorporation (19 pages) |
14 June 2010 | Incorporation (19 pages) |