Company NameCreighton & Partners Solicitors Limited
Company StatusActive
Company Number08456278
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Tracy Chester
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Douglas Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMs Deborah Marsden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMr Tony McGovern
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMs Emma Hall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMs Dawn Rogers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameMs Louise Creighton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Secretary NameGeorgina Harrison
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE

Contact

Websitecreighton.co.uk
Telephone020 79762233
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Deborah Marsden
5.00%
Ordinary D
50 at £1Tony Mcgovern
5.00%
Ordinary E
300 at £1Douglas Taylor
30.00%
Ordinary B
300 at £1Louise Creighton
30.00%
Ordinary A
300 at £1Tracy Chester
30.00%
Ordinary C

Financials

Year2014
Net Worth-£48,031
Cash£321,735
Current Liabilities£1,815,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

14 March 2017Delivered on: 22 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
5 September 2013Delivered on: 6 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Register 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 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 January 2019Director's details changed for Ms Tracy Chester on 6 April 2016 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
10 May 2018Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
10 May 2018Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS (1 page)
10 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Douglas Taylor as a person with significant control on 22 March 2017 (2 pages)
9 May 2018Director's details changed for Miss Tracy Chester on 21 March 2018 (2 pages)
9 May 2018Director's details changed for Mr Tony Mcgovern on 1 May 2015 (2 pages)
9 May 2018Change of details for Mrs Tracy Chester as a person with significant control on 22 March 2017 (2 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 March 2017Appointment of Ms Dawn Wilson as a director on 16 March 2017 (2 pages)
22 March 2017Registration of charge 084562780002, created on 14 March 2017 (20 pages)
22 March 2017Registration of charge 084562780002, created on 14 March 2017 (20 pages)
22 March 2017Appointment of Ms Dawn Wilson as a director on 16 March 2017 (2 pages)
22 March 2017Appointment of Ms Emma Hall as a director on 16 March 2017 (2 pages)
22 March 2017Director's details changed for Ms Dawn Wilson on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Ms Dawn Wilson on 22 March 2017 (2 pages)
22 March 2017Appointment of Ms Emma Hall as a director on 16 March 2017 (2 pages)
14 March 2017Satisfaction of charge 084562780001 in full (1 page)
14 March 2017Satisfaction of charge 084562780001 in full (1 page)
8 January 2017Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (2 pages)
8 January 2017Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Termination of appointment of Louise Creighton as a director on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Louise Creighton as a director on 30 September 2016 (1 page)
4 October 2016Second filing of the annual return made up to 21 March 2016 (32 pages)
4 October 2016Second filing of the annual return made up to 21 March 2016 (32 pages)
12 September 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 526,000
(4 pages)
12 September 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 526,000
(4 pages)
20 April 2016Director's details changed for Ms Deborah Marsden on 24 March 2016 (2 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(7 pages)
20 April 2016Director's details changed for Mr Tony Mcgovern on 24 March 2016 (2 pages)
20 April 2016Director's details changed for Ms Deborah Marsden on 24 March 2016 (2 pages)
20 April 2016Director's details changed for Mr Tony Mcgovern on 24 March 2016 (2 pages)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 1,000

Statement of capital on 2016-10-04
  • GBP 526,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(9 pages)
20 April 2016Annual return
Statement of capital on 2016-04-20
  • GBP 1,000

Statement of capital on 2016-10-04
  • GBP 526,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(9 pages)
19 April 2016Director's details changed for Ms Louise Creighton on 24 March 2016 (2 pages)
19 April 2016Director's details changed for Mrs Tracy Chester on 21 March 2016 (2 pages)
19 April 2016Director's details changed for Ms Louise Creighton on 24 March 2016 (2 pages)
19 April 2016Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (1 page)
19 April 2016Director's details changed for Mr Douglas Taylor on 24 March 2016 (2 pages)
19 April 2016Termination of appointment of Georgina Harrison as a secretary on 21 March 2016 (1 page)
19 April 2016Director's details changed for Mr Douglas Taylor on 24 March 2016 (2 pages)
19 April 2016Director's details changed for Mrs Tracy Chester on 21 March 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(8 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(8 pages)
2 April 2015Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page)
2 April 2015Secretary's details changed for Georgina Harrison on 1 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(9 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(9 pages)
6 September 2013Registration of charge 084562780001 (18 pages)
6 September 2013Registration of charge 084562780001 (18 pages)
5 June 2013Appointment of Mr Tony Mcgovern as a director (2 pages)
5 June 2013Appointment of Ms Deborah Marsden as a director (2 pages)
5 June 2013Appointment of Ms Deborah Marsden as a director (2 pages)
5 June 2013Appointment of Mr Tony Mcgovern as a director (2 pages)
21 March 2013Incorporation (40 pages)
21 March 2013Incorporation (40 pages)