Company number 02700202
Status Active
Incorporation Date 25 March 1992
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, ENGLAND, NW1 3AX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Satisfaction of charge 20 in full; Satisfaction of charge 027002020023 in full. The most likely internet sites of CREO RETAIL MARKETING LTD are www.creoretailmarketing.co.uk, and www.creo-retail-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Creo Retail Marketing Ltd is a Private Limited Company.
The company registration number is 02700202. Creo Retail Marketing Ltd has been working since 25 March 1992.
The present status of the company is Active. The registered address of Creo Retail Marketing Ltd is 350 Euston Road London England Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. JENKINS, Gareth Paul is a Director of the company. NEWMAN, Richard Hugh is a Director of the company. SAYSELL, Richard Geoffrey is a Director of the company. Secretary ALEXANDER, Charles Stuart has been resigned. Secretary BOOKER, Gary Anthony has been resigned. Secretary BRUFORD, Paul James has been resigned. Secretary GRAY, Jennifer Barbara has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Director ALEXANDER, Charles Stuart has been resigned. Director BOOKER, Gary Anthony has been resigned. Director BRUFORD, Paul James has been resigned. Director ESSEX, Robert Thomas Tickler has been resigned. Director FONEY, Matthew Jon has been resigned. Director GILL, Neville Loyd has been resigned. Director GRAY, Anton Melvyn has been resigned. Director JOHNSON, Neil Kester has been resigned. Director LEES, Joy Caroline has been resigned. Director MARTIN, Eliot James has been resigned. Director MOORE, Joanna Elizabeth has been resigned. Director O'CONNOR, Christiaan John has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director PICKERING, Matthew Alan has been resigned. Director SAUNDERS, Michael Paul has been resigned. Director SAYSELL, Mark Robert has been resigned. Director SAYSELL, Richard Geoffrey has been resigned. Director SCOTT, Daniel has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 25 March 1992
Appointed Date: 25 March 1992
Nominee Director
P S NOMINEES LIMITED
Resigned: 25 March 1992
Appointed Date: 25 March 1992
Director
SCOTT, Daniel
Resigned: 22 June 2016
Appointed Date: 12 September 2013
52 years old
Persons With Significant Control
Creo Retail Marketing Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CREO RETAIL MARKETING LTD Events
30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
24 Nov 2016
Satisfaction of charge 20 in full
08 Nov 2016
Satisfaction of charge 027002020023 in full
06 Sep 2016
Current accounting period extended from 31 December 2016 to 30 April 2017
20 Jul 2016
Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016
...
... and 159 more events
27 Mar 1992
Registered office changed on 27/03/92 from: c/o professional searches LTD. Suite one 1/4 christina street london EC2A 4PA
27 Mar 1992
Secretary resigned;new director appointed
27 Mar 1992
New secretary appointed;director resigned
25 Mar 1992
Incorporation
20 December 2013
Charge code 0270 0202 0024
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Calves leys cottage, quarry wood industrial estate…
17 July 2013
Charge code 0270 0202 0023
Delivered: 18 July 2013
Status: Satisfied
on 8 November 2016
Persons entitled: Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
28 February 2011
Legal assignment
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of first fixed charge all debts and all export debts…
1 February 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied
on 24 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 7 upper mills road quarry wood…
1 November 2005
Legal charge
Delivered: 16 November 2005
Status: Satisfied
on 29 June 2010
Persons entitled: Industrial and Corporate Finance Limited
Description: Unit 4 quarrywood industrial estate mills road aylesford…
1 November 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied
on 29 June 2010
Persons entitled: Industrial and Corporate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Legal mortgage
Delivered: 17 September 2004
Status: Satisfied
on 4 April 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 7 quarrywood industrial estate…
10 August 2004
Mortgage debenture
Delivered: 13 August 2004
Status: Satisfied
on 28 March 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
All assets debenture
Delivered: 9 April 2003
Status: Satisfied
on 12 November 2011
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Fixed and floating charge on book and other debts
Delivered: 3 January 2003
Status: Satisfied
on 11 July 2003
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed equitable charge all specified debts and…
18 December 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 3 January 2003
Status: Satisfied
on 11 July 2003
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge all specified debts and any other…
18 December 2002
Chattel mortgage
Delivered: 23 December 2002
Status: Satisfied
on 18 September 2004
Persons entitled: State Securities PLC
Description: Sakurai trumax cylinder press combo dryer yom 1995 with…
18 December 2002
Deed of mortgage
Delivered: 23 December 2002
Status: Satisfied
on 11 February 2005
Persons entitled: State Securities PLC
Description: The f/h property k/a unit 7 quarrywood ind. Est. Aylesford…
18 December 2002
Mortgage debenture
Delivered: 23 December 2002
Status: Satisfied
on 18 September 2004
Persons entitled: State Securities PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Chattel mortgage
Delivered: 20 December 2002
Status: Satisfied
on 25 August 2004
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: 1 x photocopier, 2 x fax machines, 17 x computers and…
18 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied
on 25 August 2004
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: All that f/h land at unit 7 quarrywood ind est aylesford…
21 October 2002
Chattel mortgage
Delivered: 30 October 2002
Status: Satisfied
on 18 September 2004
Persons entitled: State Securities PLC
Description: Heidelberg 102F s/no. 526753 Y.O.m 1988.
24 April 1998
Fixed and floating charge (all assets)
Delivered: 8 May 1998
Status: Satisfied
on 21 December 2002
Persons entitled: Barclays Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
16 May 1997
Legal charge
Delivered: 23 May 1997
Status: Satisfied
on 25 April 2003
Persons entitled: Barclays Bank PLC
Description: Unit 7 upper mills road quarry wood industrial estate…
31 March 1994
Legal charge
Delivered: 12 April 1994
Status: Satisfied
on 25 September 1998
Persons entitled: Nationwide Building Society
Description: F/H property k/a petpro factory sheldon way larkfield…
31 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied
on 30 October 2002
Persons entitled: Nationwide Building Society
Description: F/H property k/a petpro factory sheldon way larkfield…
8 April 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied
on 25 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…