About

Registered Number: 05836834
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Having been setup in 2006, Creative Favours Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Benisty, Maurice, Belilty, Simi, Garzon, Stella in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELILTY, Simi 05 June 2006 - 1
GARZON, Stella 31 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BENISTY, Maurice 05 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 10 January 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 13 December 2013
AD01 - Change of registered office address 12 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 02 April 2012
CERTNM - Change of name certificate 16 March 2012
CONNOT - N/A 16 March 2012
AR01 - Annual Return 06 August 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 05 February 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 29 November 2009
GAZ1 - First notification of strike-off action in London Gazette 13 October 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 15 November 2007
353 - Register of members 15 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
287 - Change in situation or address of Registered Office 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.