CREEK ROAD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5DS

Company number 05966383
Status Active
Incorporation Date 13 October 2006
Company Type Private Limited Company
Address NICHOLAS PETERS & CO, 1ST FLOOR, NORTH DEVONSHIRE HOUSE,, 1 DEVONSHIRE STREET,, LONDON, W1W 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Registration of a charge. The most likely internet sites of CREEK ROAD LIMITED are www.creekroad.co.uk, and www.creek-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Creek Road Limited is a Private Limited Company. The company registration number is 05966383. Creek Road Limited has been working since 13 October 2006. The present status of the company is Active. The registered address of Creek Road Limited is Nicholas Peters Co 1st Floor North Devonshire House 1 Devonshire Street London W1w 5ds. . YINHAL, Yotam is a Director of the company. Secretary PETROU, Peter has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LAZNIK, Assaf has been resigned. Director NICHOLAS, Nicholas Christopher Kypros has been resigned. Director PETROU, Peter has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
YINHAL, Yotam
Appointed Date: 07 February 2007
50 years old

Resigned Directors

Secretary
PETROU, Peter
Resigned: 15 March 2011
Appointed Date: 13 October 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
LAZNIK, Assaf
Resigned: 07 February 2007
Appointed Date: 13 October 2006
47 years old

Director
NICHOLAS, Nicholas Christopher Kypros
Resigned: 15 February 2007
Appointed Date: 13 October 2006
54 years old

Director
PETROU, Peter
Resigned: 15 March 2011
Appointed Date: 15 February 2007
57 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

CREEK ROAD LIMITED Events

15 Nov 2016
Accounts for a small company made up to 31 December 2015
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

01 Dec 2015
Registration of a charge
01 Dec 2015
Registration of a charge
05 Nov 2015
Registration of charge 059663830012, created on 28 October 2015
...
... and 60 more events
30 Oct 2006
Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100
18 Oct 2006
Registered office changed on 18/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Oct 2006
Director resigned
18 Oct 2006
Secretary resigned
13 Oct 2006
Incorporation

CREEK ROAD LIMITED Charges

28 October 2015
Charge code 0596 6383 0013
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land known as theatro tower being the former office…
28 October 2015
Charge code 0596 6383 0012
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land known as theatro tower being the former office…
26 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 24 September 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Office block lying to the west of bruford court, london…
26 May 2011
Legal charge
Delivered: 1 June 2011
Status: Satisfied on 24 September 2014
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Office block lying to the west of bruford court london also…
27 October 2008
Deed of assignment of contract rights
Delivered: 30 October 2008
Status: Satisfied on 15 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Present and future rights,title,and interest in and to the…
26 August 2008
A deed of assignment of contract rights
Delivered: 12 September 2008
Status: Satisfied on 15 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Right title and interest in and to the contracts the…
26 August 2008
Debenture
Delivered: 4 September 2008
Status: Satisfied on 15 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 August 2008
Legal mortgage
Delivered: 4 September 2008
Status: Satisfied on 27 January 2011
Persons entitled: Clydesdale Bank PLC
Description: Office block to the west of bruford court london t/no…
11 August 2008
Second legal charge
Delivered: 13 August 2008
Status: Satisfied on 5 November 2009
Persons entitled: Ziv Haft Trusts Company LTD
Description: Office block lying to the west of bruford court london t/no…
21 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 12 June 2008
Persons entitled: Forge Architects & Surveyors Limited
Description: Monies held pursuant to an agreement in solicitors' deposit…
5 September 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 13 August 2008
Persons entitled: Ziv Haft Trusts Company LTD
Description: Land being office block lying to west of bruford court…
21 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 29 August 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rose bruford college land and buildings…
2 November 2006
Debenture
Delivered: 9 November 2006
Status: Satisfied on 29 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…