London
WC1R 4HE
Director Name | Mr Douglas Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Ms Deborah Marsden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Tony McGovern |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Ms Emma Hall |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Ms Dawn Rogers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Ms Louise Creighton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Secretary Name | Georgina Harrison |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Website | creighton.co.uk |
---|---|
Telephone | 020 79762233 |
Telephone region | London |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Deborah Marsden 5.00% Ordinary D |
---|---|
50 at £1 | Tony Mcgovern 5.00% Ordinary E |
300 at £1 | Douglas Taylor 30.00% Ordinary B |
300 at £1 | Louise Creighton 30.00% Ordinary A |
300 at £1 | Tracy Chester 30.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£48,031 |
Cash | £321,735 |
Current Liabilities | £1,815,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
14 March 2017 | Delivered on: 22 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
5 September 2013 | Delivered on: 6 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2020 | Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP (1 page) |
---|---|
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 January 2019 | Director's details changed for Ms Tracy Chester on 6 April 2016 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
10 May 2018 | Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
10 May 2018 | Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page) |
10 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Mr Douglas Taylor as a person with significant control on 22 March 2017 (2 pages) |
9 May 2018 | Director's details changed for Miss Tracy Chester on 21 March 2018 (2 pages) |
9 May 2018 | Director's details changed for Mr Tony Mcgovern on 1 May 2015 (2 pages) |
9 May 2018 | Change of details for Mrs Tracy Chester as a person with significant control on 22 March 2017 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
22 March 2017 | Appointment of Ms Dawn Wilson as a director on 16 March 2017 (2 pages) |
22 March 2017 | Registration of charge 084562780002, created on 14 March 2017 (20 pages) |
22 March 2017 | Registration of charge 084562780002, created on 14 March 2017 (20 pages) |
22 March 2017 | Appointment of Ms Dawn Wilson as a director on 16 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Emma Hall as a director on 16 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ms Dawn Wilson on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Ms Dawn Wilson on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Emma Hall as a director on 16 March 2017 (2 pages) |
14 March 2017 | Satisfaction of charge 084562780001 in full (1 page) |
14 March 2017 | Satisfaction of charge 084562780001 in full (1 page) |
8 January 2017 | Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (2 pages) |
8 January 2017 | Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Termination of appointment of Louise Creighton as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Louise Creighton as a director on 30 September 2016 (1 page) |
4 October 2016 | Second filing of the annual return made up to 21 March 2016 (32 pages) |
4 October 2016 | Second filing of the annual return made up to 21 March 2016 (32 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
12 September 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
20 April 2016 | Director's details changed for Ms Deborah Marsden on 24 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Tony Mcgovern on 24 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Ms Deborah Marsden on 24 March 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Tony Mcgovern on 24 March 2016 (2 pages) |
20 April 2016 | Annual return Statement of capital on 2016-04-20
Statement of capital on 2016-10-04
|
20 April 2016 | Annual return Statement of capital on 2016-04-20
Statement of capital on 2016-10-04
|
19 April 2016 | Director's details changed for Ms Louise Creighton on 24 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Tracy Chester on 21 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Ms Louise Creighton on 24 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (1 page) |
19 April 2016 | Director's details changed for Mr Douglas Taylor on 24 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (1 page) |
19 April 2016 | Director's details changed for Mr Douglas Taylor on 24 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Tracy Chester on 21 March 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Registered office address changed from , 24 Bedford Square, London, WC1B 3HN to 26-28 Bedford Row London WC1R 4HE on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 24 Bedford Square London WC1B 3HN to 26-28 Bedford Row London WC1R 4HE on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from , 24 Bedford Square, London, WC1B 3HN to 26-28 Bedford Row London WC1R 4HE on 31 July 2015 (1 page) |
2 April 2015 | Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page) |
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page) |
2 April 2015 | Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
6 September 2013 | Registration of charge 084562780001 (18 pages) |
6 September 2013 | Registration of charge 084562780001 (18 pages) |
5 June 2013 | Appointment of Mr Tony Mcgovern as a director (2 pages) |
5 June 2013 | Appointment of Ms Deborah Marsden as a director (2 pages) |
5 June 2013 | Appointment of Ms Deborah Marsden as a director (2 pages) |
5 June 2013 | Appointment of Mr Tony Mcgovern as a director (2 pages) |
21 March 2013 | Incorporation (40 pages) |
21 March 2013 | Incorporation (40 pages) |