CREEKLYNN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7ND

Company number 01353251
Status Active
Incorporation Date 15 February 1978
Company Type Private Limited Company
Address 47 DORSET STREET, LONDON, W1U 7ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of CREEKLYNN LIMITED are www.creeklynn.co.uk, and www.creeklynn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Creeklynn Limited is a Private Limited Company. The company registration number is 01353251. Creeklynn Limited has been working since 15 February 1978. The present status of the company is Active. The registered address of Creeklynn Limited is 47 Dorset Street London W1u 7nd. . H S (NOMINEES) LIMITED is a Secretary of the company. DE DEMKO, Malcolm Louis Kolman Christian Von Waynaghy is a Director of the company. GARVIN, Helga is a Director of the company. GARVIN, Michael Samuel Philip is a Director of the company. Secretary STEPHENS, Kenneth William has been resigned. Secretary LSG SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
H S (NOMINEES) LIMITED
Appointed Date: 29 March 2011

Director
DE DEMKO, Malcolm Louis Kolman Christian Von Waynaghy
Appointed Date: 01 December 2000
59 years old

Director
GARVIN, Helga

81 years old

Director

Resigned Directors

Secretary
STEPHENS, Kenneth William
Resigned: 29 July 2003

Secretary
LSG SERVICES LIMITED
Resigned: 31 March 2011
Appointed Date: 29 July 2003

Persons With Significant Control

Helga Garvin
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREEKLYNN LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000

...
... and 106 more events
09 Mar 1988
Declaration of satisfaction of mortgage/charge

09 Mar 1988
Declaration of satisfaction of mortgage/charge

09 Mar 1988
Declaration of satisfaction of mortgage/charge

21 Jan 1987
Full accounts made up to 31 May 1986

21 Jan 1987
Return made up to 09/12/86; full list of members

CREEKLYNN LIMITED Charges

7 March 2001
Legal mortgage
Delivered: 9 March 2001
Status: Satisfied on 29 June 2006
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 25 wyatt park mansions…
7 February 2001
Debenture
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied on 4 April 2001
Persons entitled: Dustcaer Limited
Description: .. fixed and floating charges over the undertaking and all…
4 August 1995
Debenture
Delivered: 11 August 1995
Status: Satisfied on 4 April 2001
Persons entitled: Dustcaer Limited
Description: Floating charge the undertaking,property and assets of the…
4 August 1995
Legal mortgage
Delivered: 11 August 1995
Status: Satisfied on 4 April 2001
Persons entitled: Dustcaer Limited
Description: All that l/h property k/as flat 25 wyatt park…
18 June 1992
Legal mortgage
Delivered: 6 July 1992
Status: Outstanding
Persons entitled: Louis Garvin
Description: F/H k/a 174 196 200 and 202 and land adjoining 174 warstock…
15 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 7 October 1994
Persons entitled: Midland Bank PLC
Description: 47 graham avenue, ealing title no:- mr 144004.
30 October 1989
Legal charge
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Flat 18 marlborough house, osnaburgh street london NW1.
31 January 1986
Legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1-25 wyatt part mansions and garages, streatham hill london…
23 November 1984
Legal charge
Delivered: 12 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property known as upper lattimore rd. St. Albans…
31 July 1984
Legal charge
Delivered: 2 August 1984
Status: Satisfied on 9 August 2000
Persons entitled: Midland Bank PLC
Description: Hertford court and willow court being land on south west…
7 June 1984
Legal charge
Delivered: 12 June 1984
Status: Satisfied on 9 March 1988
Persons entitled: Midland Bank PLC
Description: Flat 15, wyatt park mansions, streatham hill london borough…
19 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 9 March 1988
Persons entitled: Midland Bank PLC
Description: L/H flat 3, 115/121 finchley road london NW3.
18 August 1982
Legal charge
Delivered: 20 August 1982
Status: Satisfied on 9 March 1988
Persons entitled: Midland Bank PLC
Description: 124 portland road london W.11.
14 July 1981
Legal charge
Delivered: 17 July 1981
Status: Satisfied on 9 March 1988
Persons entitled: Midland Bank PLC
Description: F/H property known as 17 carlwell street, london sw 17…
8 July 1980
Legal charge
Delivered: 22 July 1980
Status: Satisfied on 7 October 1994
Persons entitled: Midland Bank PLC
Description: F/H 42 cathcart road, london SW11. Title no. Ngl 151421…
6 February 1980
Legal charge
Delivered: 22 February 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H block of flats known as leaside court lower luton road…
10 April 1978
Mortgage
Delivered: 21 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being at scholars court…
10 April 1978
Mortgage
Delivered: 21 April 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments & premises at 760 st. Albans road…
10 April 1978
Mortgage
Delivered: 21 April 1978
Status: Satisfied on 17 November 2001
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises situate at 423 watling…
28 March 1978
Mortgage
Delivered: 31 March 1978
Status: Satisfied on 7 June 2014
Persons entitled: Midland Bank PLC
Description: F/Hold property being the guildhouse, new road, croxley…