Create Flavours Ltd was registered on 20 September 2002, it's status in the Companies House registry is set to "Active". Dyson, Nicholas Leonard, Jones, Bryan, Jones, Jonathan Mark, Rougier, Charles-antoine, Roversi, Mauro, Traetta, Giampiero, Wenzel, Hans Udo, Dr, Matthews, Amanda May, Bellusci, Damian, Edmonds, Philip John, French, Nicholas Mark Dyer, Matthews, Amanda May, Sheahan, John Richard are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYSON, Nicholas Leonard | 07 March 2013 | - | 1 |
JONES, Bryan | 01 January 2020 | - | 1 |
JONES, Jonathan Mark | 20 September 2002 | - | 1 |
ROUGIER, Charles-Antoine | 08 July 2020 | - | 1 |
ROVERSI, Mauro | 30 April 2020 | - | 1 |
TRAETTA, Giampiero | 08 July 2020 | - | 1 |
WENZEL, Hans Udo, Dr | 30 April 2020 | - | 1 |
BELLUSCI, Damian | 16 July 2007 | 19 July 2009 | 1 |
EDMONDS, Philip John | 01 July 2004 | 10 March 2010 | 1 |
FRENCH, Nicholas Mark Dyer | 17 April 2013 | 01 December 2014 | 1 |
MATTHEWS, Amanda May | 09 April 2013 | 30 April 2020 | 1 |
SHEAHAN, John Richard | 06 July 2004 | 01 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS, Amanda May | 20 September 2002 | 30 April 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
CH01 - Change of particulars for director | 24 September 2020 | |
CH01 - Change of particulars for director | 24 September 2020 | |
AP01 - Appointment of director | 28 July 2020 | |
AP01 - Appointment of director | 28 July 2020 | |
CC04 - Statement of companies objects | 05 June 2020 | |
MA - Memorandum and Articles | 05 June 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
PSC05 - N/A | 07 May 2020 | |
AA01 - Change of accounting reference date | 07 May 2020 | |
PSC02 - N/A | 07 May 2020 | |
PSC07 - N/A | 07 May 2020 | |
TM02 - Termination of appointment of secretary | 07 May 2020 | |
TM01 - Termination of appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 07 May 2020 | |
SH01 - Return of Allotment of shares | 05 May 2020 | |
AA - Annual Accounts | 24 March 2020 | |
PSC04 - N/A | 23 March 2020 | |
PSC04 - N/A | 23 March 2020 | |
AP01 - Appointment of director | 03 January 2020 | |
CS01 - N/A | 02 October 2019 | |
CH03 - Change of particulars for secretary | 09 May 2019 | |
CH01 - Change of particulars for director | 09 May 2019 | |
AA - Annual Accounts | 16 April 2019 | |
CS01 - N/A | 30 October 2018 | |
SH01 - Return of Allotment of shares | 29 October 2018 | |
SH01 - Return of Allotment of shares | 09 August 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 09 May 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 24 May 2016 | |
MR04 - N/A | 10 May 2016 | |
MR04 - N/A | 10 May 2016 | |
MR04 - N/A | 10 May 2016 | |
RP04 - N/A | 18 February 2016 | |
RESOLUTIONS - N/A | 17 February 2016 | |
AR01 - Annual Return | 09 October 2015 | |
AA - Annual Accounts | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
MR01 - N/A | 22 November 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 October 2013 | |
RESOLUTIONS - N/A | 17 June 2013 | |
AA - Annual Accounts | 13 May 2013 | |
AP01 - Appointment of director | 17 April 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AR01 - Annual Return | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 27 July 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
395 - Particulars of a mortgage or charge | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 16 May 2007 | |
AA - Annual Accounts | 30 March 2007 | |
363s - Annual Return | 29 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 27 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2005 | |
353 - Register of members | 27 November 2005 | |
287 - Change in situation or address of Registered Office | 27 November 2005 | |
AA - Annual Accounts | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
363s - Annual Return | 30 December 2004 | |
RESOLUTIONS - N/A | 29 October 2004 | |
AA - Annual Accounts | 23 June 2004 | |
287 - Change in situation or address of Registered Office | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
225 - Change of Accounting Reference Date | 12 November 2003 | |
363s - Annual Return | 02 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2002 | |
287 - Change in situation or address of Registered Office | 28 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
288b - Notice of resignation of directors or secretaries | 27 September 2002 | |
287 - Change in situation or address of Registered Office | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
NEWINC - New incorporation documents | 20 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 November 2013 | Outstanding |
N/A |
Deed of charge over credit balances | 30 July 2007 | Fully Satisfied |
N/A |
Debenture | 08 December 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 27 November 2003 | Fully Satisfied |
N/A |