Company NameCREP Protect Limited
DirectorsImran Ahmed and Nohman Sultan Ahmed
Company StatusActive
Company Number09223288
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Imran Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Director NameMr Nohman Sultan Ahmed
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Secretary NameSaeeda Bibi Ahmed
StatusCurrent
Appointed01 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Secretary NameSalma Farooq Ahmed
StatusCurrent
Appointed01 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Secretary NameSunnah Noorani
StatusCurrent
Appointed01 April 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Director NameMr Jason Peter Black
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeparator Innovation , Media House Kingsbury Works
Kingsbury Road
London
NW9 8UP
Secretary NameAsma Ahmed
StatusResigned
Appointed01 April 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2020)
RoleCompany Director
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ

Location

Registered AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (4 months, 4 weeks from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
2 July 2015Delivered on: 4 July 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 2 July 2015
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding

Filing History

3 March 2024Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 March 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 November 2023Full accounts made up to 28 February 2023 (28 pages)
22 November 2023Confirmation statement made on 17 September 2023 with updates (7 pages)
19 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 June 2023Resolutions
  • RES13 ‐ Purchase agreement 15/05/2023
(1 page)
6 June 2023Cancellation of shares. Statement of capital on 15 May 2023
  • GBP 81
(6 pages)
28 February 2023Full accounts made up to 28 February 2022 (28 pages)
19 November 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 28 February 2021 (28 pages)
11 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 29 February 2020 (26 pages)
21 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
15 May 2020Registration of charge 092232880003, created on 4 May 2020 (24 pages)
16 March 2020Termination of appointment of Asma Ahmed as a secretary on 3 March 2020 (1 page)
16 March 2020Cessation of Jason Peter Black as a person with significant control on 31 December 2018 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Full accounts made up to 28 February 2019 (27 pages)
29 October 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
26 April 2019Satisfaction of charge 092232880001 in full (1 page)
26 April 2019Satisfaction of charge 092232880002 in full (1 page)
21 February 2019Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 87
(7 pages)
21 February 2019Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 85
(7 pages)
21 February 2019Purchase of own shares. (3 pages)
21 February 2019Purchase of own shares. (3 pages)
21 January 2019Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 21 January 2019 (1 page)
17 December 2018Total exemption full accounts made up to 28 February 2018 (28 pages)
2 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 May 2018Director's details changed for Mr Nohman Sultan Ahmed on 10 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Imran Ahmed on 10 May 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 28 February 2017 (14 pages)
25 January 2018Notification of Jason Peter Black as a person with significant control on 6 April 2016 (4 pages)
27 November 2017Confirmation statement made on 17 September 2017 with no updates (6 pages)
27 November 2017Notification of Undercover Brothers Ltd as a person with significant control on 6 April 2016 (4 pages)
8 June 2017Appointment of Saeeda Bibi Ahmed as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Saeeda Bibi Ahmed as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Asma Ahmed as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Salma Farooq Ahmed as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Sunnah Noorani as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Salma Farooq Ahmed as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Sunnah Noorani as a secretary on 1 April 2017 (2 pages)
8 June 2017Appointment of Asma Ahmed as a secretary on 1 April 2017 (2 pages)
19 January 2017Termination of appointment of Jason Peter Black as a director on 11 January 2017 (1 page)
19 January 2017Termination of appointment of Jason Peter Black as a director on 11 January 2017 (1 page)
10 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
10 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
10 May 2016Registered office address changed from Unit 3 Dencora Way Luton Bedfordshire LU3 3HP England to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Unit 3 Dencora Way Luton Bedfordshire LU3 3HP England to Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP on 10 May 2016 (2 pages)
3 May 2016Registered office address changed from Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP to Unit 3 Dencora Way Luton Bedfordshire LU3 3HP on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP to Unit 3 Dencora Way Luton Bedfordshire LU3 3HP on 3 May 2016 (1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
26 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
4 July 2015Registration of charge 092232880002, created on 2 July 2015 (22 pages)
4 July 2015Registration of charge 092232880002, created on 2 July 2015 (22 pages)
4 July 2015Registration of charge 092232880002, created on 2 July 2015 (22 pages)
2 July 2015Registration of charge 092232880001, created on 26 June 2015 (9 pages)
2 July 2015Registration of charge 092232880001, created on 26 June 2015 (9 pages)
5 October 2014Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages)
5 October 2014Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page)
5 October 2014Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages)
5 October 2014Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page)
5 October 2014Registered office address changed from Victoria House, 18 Dalston Gardens 18 Dalston Gardens Stanmore HA7 1BU England to Separator Innovation , Media House Kingsbury Works Kingsbury Road London NW9 8UP on 5 October 2014 (1 page)
5 October 2014Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Jason Black on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Imran Ahmed on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Jason Black on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Jason Black on 1 October 2014 (2 pages)
5 October 2014Director's details changed for Mr Nohman Sultan Ahmed on 1 October 2014 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(38 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 100
(38 pages)