London
SW15 2NU
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Colin Andrew Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL |
Director Name | Mr Michael Felix McKinlay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL |
Director Name | Mr Dominic Stefan Dalli |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 2012) |
Role | England |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL |
Director Name | Mr Allan Leigh Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL |
Director Name | Mr Matthew Alexander Owen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2011(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Kevin Richardson Whittle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Kevin Barry Ord |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mrs Venetia Lois Cooper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mrs Venetia Cooper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Tom Darnell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2016) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Secretary Name | Venetia Cooper |
---|---|
Status | Resigned |
Appointed | 29 August 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Jonathan Jay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(5 years after company formation) |
Appointment Duration | 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Deodar Road Putney London SW15 2NU |
Director Name | Mr Mike Yates |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | SSH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | SSH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | seo-creare.co.uk |
---|
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Creare Communications (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,819,270 |
Current Liabilities | £9,472,875 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 May 2016 | Delivered on: 24 May 2016 Persons entitled: Creare Group Limited Classification: A registered charge Particulars: A first legal mortgage over all present and future properties of the chargor. A fixed charge over all present and future properties, assets, rights, licenses, goodwill, equipment, debts & securities, cash, investments and intellectual property of the chargor. For further information, please refer to the instrument. Outstanding |
---|---|
15 August 2011 | Delivered on: 25 August 2011 Persons entitled: Sovereign Capital Partners LLP (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
2 June 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA Great Britain to 40a Station Road Upminster Essex RM14 2TR on 2 June 2017 (1 page) |
---|---|
25 May 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Statement of affairs (8 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of Mr Jonathan Jay as a director on 18 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Mike Yates as a director on 18 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Jonathan Jay as a director on 1 December 2016 (1 page) |
11 January 2017 | Appointment of Mr Mike Yates as a director on 1 December 2016 (2 pages) |
14 July 2016 | Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL to 5th Floor 89 New Bond Street London W1S 1DA on 14 July 2016 (1 page) |
24 May 2016 | Registration of charge 076230600002, created on 3 May 2016 (80 pages) |
20 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
17 May 2016 | Appointment of Mr Jonathan Jay as a director on 3 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Venetia Cooper as a secretary on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Tom Darnell as a director on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Allan Leigh Wood as a director on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Kevin Barry Ord as a director on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Venetia Cooper as a director on 3 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Kevin Richardson Whittle as a director on 3 May 2016 (1 page) |
15 November 2015 | Full accounts made up to 30 April 2015 (14 pages) |
6 August 2015 | Termination of appointment of Matthew Alexander Owen as a director on 16 July 2015 (1 page) |
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 April 2015 | Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL on 28 April 2015 (1 page) |
17 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
2 September 2014 | Appointment of Venetia Cooper as a secretary on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Allan Leigh Wood as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Tom Darnell as a director on 29 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Allan Leigh Wood as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Michael Felix Mckinlay as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Colin Andrew Craig as a director on 29 August 2014 (1 page) |
4 July 2014 | Appointment of Venetia Cooper as a director (2 pages) |
17 June 2014 | Appointment of Mr Kevin Barry Ord as a director (2 pages) |
20 May 2014 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England (1 page) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered inspection location (1 page) |
30 January 2014 | Full accounts made up to 30 April 2013 (13 pages) |
30 May 2013 | Register inspection address has been changed (1 page) |
30 May 2013 | Register(s) moved to registered inspection location (1 page) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 30 April 2012 (13 pages) |
22 August 2012 | Appointment of Mr Kevin Richardson Whittle as a director (2 pages) |
15 August 2012 | Termination of appointment of Dominic Dalli as a director (1 page) |
17 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Mr Dominic Stefan Dalli on 16 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Matthew Alexander Owen on 16 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
6 September 2011 | Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 6 September 2011 (2 pages) |
5 September 2011 | Appointment of Mr Allan Leigh Wood as a director (3 pages) |
5 September 2011 | Appointment of Mr Dominic Stefan Dalli as a director (4 pages) |
5 September 2011 | Appointment of Matthew Alexander Owen as a director (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 July 2011 | Director's details changed for Mr Craig Andrew Craig on 22 July 2011 (2 pages) |
23 June 2011 | Termination of appointment of Peter Crossley as a director (1 page) |
23 June 2011 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mr Michael Felix Mckinlay as a director (2 pages) |
23 June 2011 | Appointment of Mr Craig Andrew Craig as a director (2 pages) |
23 June 2011 | Termination of appointment of Ssh Directors Limited as a director (1 page) |
23 June 2011 | Termination of appointment of Ssh Secretaries Limited as a secretary (1 page) |
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Company name changed hamsard 3249 LIMITED\certificate issued on 23/06/11
|
5 May 2011 | Incorporation (31 pages) |