CREATIVE (U.K.) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 4DN

Company number 03036657
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address KLSA LLP, 28-30 ST. JOHN'S SQUARE, LONDON, ENGLAND, EC1M 4DN
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 300,000 . The most likely internet sites of CREATIVE (U.K.) LIMITED are www.creativeuk.co.uk, and www.creative-u-k.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and seven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative U K Limited is a Private Limited Company. The company registration number is 03036657. Creative U K Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Creative U K Limited is Klsa Llp 28 30 St John S Square London England Ec1m 4dn. The cash in hand is £1.2k. It is £0.8k against last year. And the total assets are £2277.37k, which is £-168.3k against last year. BOTHRA, Pradip Kumar is a Director of the company. Secretary BOTHRA, Pradip Kumar has been resigned. Secretary KELLY, Antony Lloyd has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DUGAR, Tridip Kumar has been resigned. Director DUGAR, Tridip Kumar has been resigned. Director HISCOCK, Michael Paul has been resigned. Director PANDYA, Sanjay has been resigned. Director RAICHOORA, Rajan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


creative (u.k.) Key Finiance

LIABILITIES n/a
CASH £1.2k
+201%
TOTAL ASSETS £2277.37k
-7%
All Financial Figures

Current Directors

Director
BOTHRA, Pradip Kumar
Appointed Date: 22 March 1995
75 years old

Resigned Directors

Secretary
BOTHRA, Pradip Kumar
Resigned: 01 July 2009
Appointed Date: 22 March 1995

Secretary
KELLY, Antony Lloyd
Resigned: 10 October 2011
Appointed Date: 01 July 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 22 March 1995

Director
DUGAR, Tridip Kumar
Resigned: 23 March 2011
Appointed Date: 01 April 2010
72 years old

Director
DUGAR, Tridip Kumar
Resigned: 01 August 2009
Appointed Date: 22 March 1995
72 years old

Director
HISCOCK, Michael Paul
Resigned: 01 April 2010
Appointed Date: 06 April 1998
62 years old

Director
PANDYA, Sanjay
Resigned: 01 April 2011
Appointed Date: 01 August 2009
61 years old

Director
RAICHOORA, Rajan
Resigned: 01 August 2009
Appointed Date: 10 January 2006
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Mr. Pradip Kumar Bothra
Notified on: 15 June 2016
75 years old
Nature of control: Right to appoint and remove directors as a member of a firm

CREATIVE (U.K.) LIMITED Events

08 May 2017
Confirmation statement made on 22 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Registered office address changed from C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp 28-30 st. John's Square London EC1M 4DN on 10 December 2015
...
... and 73 more events
01 Apr 1996
Return made up to 22/03/96; full list of members
07 Apr 1995
Secretary resigned;new secretary appointed
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
New director appointed
22 Mar 1995
Incorporation

CREATIVE (U.K.) LIMITED Charges

28 March 2007
Rent deposit deed
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Cpk Developments Limited
Description: The deposit balance.
21 June 2006
Fixed and floating charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Rent deposit deed
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Burford Berners Street Shares 1 Limited and Burford Berners Street Shares 2 Limited
Description: Rent deposit of £30,000 plus vat of £5,250 and all sums…
29 August 2003
Fixed and floating charge
Delivered: 3 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Rent deposit deed
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All sums from time to time credited to or withdrawn fronm a…
27 September 1999
Rent deposit deed
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Gillette (UK) Limited
Description: The deposit sum £47,500.00.
10 July 1997
Mortgage debenture
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…