Company NameH&L Creed Limited
DirectorHannah Catherine Knott
Company StatusActive
Company Number06546934
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Hannah Catherine Knott
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 days after company formation)
Appointment Duration16 years
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address63 Cornard Road
Sudbury
Suffolk
CO10 2XB
Secretary NameMrs Hannah Catherine Knott
NationalityBritish
StatusCurrent
Appointed31 March 2008(3 days after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address59 Church Street
Braintree
Essex
CM7 5JY
Director NameLeslea Creed
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleBeauty Therapist
Correspondence Address2 Hilltop
Horringer Road
Bury St Edmunds
Suffolk
IP33 2EA
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone01376 325752
Telephone regionBraintree

Location

Registered Address63 Cornard Road
Sudbury
Suffolk
CO10 2XB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hannah Creed
100.00%
Ordinary

Financials

Year2014
Net Worth£17,237
Current Liabilities£1,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

3 June 2008Delivered on: 7 June 2008
Persons entitled: Michael John Parmenter and Marilyn Sylvia Parmenter

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,000 together with interest and such additional amounts.
Outstanding

Filing History

31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
28 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
17 April 2019Secretary's details changed for Mrs Hannah Catherine Knott on 17 April 2019 (1 page)
17 April 2019Register inspection address has been changed from Cream 59 Church Street Braintree Essex CM7 5JY England to 59 Church Street Braintree Essex CM7 5JY (1 page)
7 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Director's details changed for Miss Hannah Catherine Creed on 8 November 2016 (2 pages)
16 November 2016Director's details changed for Miss Hannah Catherine Creed on 8 November 2016 (2 pages)
15 November 2016Secretary's details changed for Hannah Catherine Creed on 8 November 2016 (1 page)
15 November 2016Secretary's details changed for Hannah Catherine Creed on 8 November 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
3 November 2015Micro company accounts made up to 31 August 2015 (2 pages)
3 November 2015Micro company accounts made up to 31 August 2015 (2 pages)
27 October 2015Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages)
27 October 2015Director's details changed for Miss Hannah Catherine Creed on 1 October 2015 (2 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
26 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
26 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Director's details changed for Hannah Catherine Creed on 29 March 2010 (2 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Hannah Catherine Creed on 29 March 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 February 2010Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 9 February 2010 (2 pages)
18 November 2009Termination of appointment of Leslea Creed as a director (1 page)
18 November 2009Termination of appointment of Leslea Creed as a director (1 page)
8 October 2009Secretary's details changed for Hannah Creed on 24 September 2009 (1 page)
8 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 27 March 2009 with a full list of shareholders (7 pages)
8 October 2009Secretary's details changed for Hannah Creed on 24 September 2009 (1 page)
7 October 2009Director's details changed for Hannah Catherine Creed on 24 September 2009 (1 page)
7 October 2009Director's details changed for Hannah Catherine Creed on 24 September 2009 (1 page)
6 October 2009Director's details changed for Hannah Catherine Creed on 18 September 2009 (1 page)
6 October 2009Director's details changed for Hannah Catherine Creed on 18 September 2009 (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2009Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2009Ad 20/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2009Registered office changed on 08/04/2009 from, 1 st peters road, braintree, essex, CM7 9AN (1 page)
8 April 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
8 April 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from, 1 st peters road, braintree, essex, CM7 9AN (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Director appointed leslea creed (1 page)
20 May 2008Director and secretary appointed hannah creed (1 page)
20 May 2008Director and secretary appointed hannah creed (1 page)
20 May 2008Director appointed leslea creed (1 page)
31 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
31 March 2008Appointment terminated director abergan reed LTD (1 page)
31 March 2008Registered office changed on 31/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
31 March 2008Appointment terminated director abergan reed LTD (1 page)
31 March 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
31 March 2008Registered office changed on 31/03/2008 from, ingles manor castle hill avenue, folkestone, kent, CT20 2RD, england (1 page)
27 March 2008Incorporation (14 pages)
27 March 2008Incorporation (14 pages)