Company NameCreed-Miles & Son Limited
DirectorToby Oliver Creed-Miles
Company StatusActive
Company Number07283276
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Toby Oliver Creed-Miles
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lowerham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Robert Creed Vaughan Creed-Miles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lowerham Road
Kingston Upon Thames
Surrey
KT2 5BB

Contact

Websitecreed-miles.co.uk
Email address[email protected]
Telephone020 85499276
Telephone regionLondon

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

717.5k at £1Robert Creed-miles
99.99%
Redeemable Preference
95 at £1Toby Oliver Creed-miles
0.01%
Ordinary A
5 at £1Robert Creed-miles
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,170,172
Cash£22,507
Current Liabilities£868,001

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

30 September 2020Delivered 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 2015Delivered on: 15 April 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
7 April 2015Delivered 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

Filing History

5 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 October 2020Registration of charge 072832760003, created on 30 September 2020 (38 pages)
7 August 2020Cessation of Russell-Cooke Trust Company as a person with significant control on 7 August 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
15 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
20 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued shares held 31/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
10 April 2019Change of share class name or designation (2 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
11 October 2018Satisfaction of charge 072832760001 in full (4 pages)
11 October 2018Satisfaction of charge 072832760002 in full (4 pages)
18 June 2018Cessation of Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (1 page)
18 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
15 June 2018Notification of Russell-Cooke Trust Company as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Change of details for Mr Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Notification of Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Change of details for Mr Toby Oliver Creed-Miles as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
22 February 2017Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page)
22 February 2017Termination of appointment of Robert Creed Vaughan Creed-Miles as a director on 31 January 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 717,561
(5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 717,561
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 December 2015Statement of capital on 24 November 2015
  • GBP 717,561
(5 pages)
14 December 2015Statement of capital on 24 November 2015
  • GBP 717,561
(5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 717,561
(5 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 717,561
(5 pages)
15 April 2015Registration of charge 072832760002, created on 7 April 2015 (22 pages)
15 April 2015Registration of charge 072832760002, created on 7 April 2015 (22 pages)
15 April 2015Registration of charge 072832760002, created on 7 April 2015 (22 pages)
15 April 2015Registration of charge 072832760001, created on 7 April 2015 (20 pages)
15 April 2015Registration of charge 072832760001, created on 7 April 2015 (20 pages)
15 April 2015Registration of charge 072832760001, created on 7 April 2015 (20 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 717,561
(5 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 717,561
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
17 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 717,466
(4 pages)
17 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 717,466
(4 pages)
15 June 2010Director's details changed for Mr Robert Creed Creed-Miles on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mr Robert Creed Creed-Miles on 14 June 2010 (2 pages)
14 June 2010Incorporation (19 pages)
14 June 2010Incorporation (19 pages)