Creative Picture Framing Limited LONDON


Creative Picture Framing started in year 1995 as Private Limited Company with registration number 03090336. The Creative Picture Framing company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 4th Floor Tuition House. Postal code: SW19 4EU. Since Thursday 21st December 2000 Creative Picture Framing Limited is no longer carrying the name Tenens Retail (baker Street).

There is a single director in the company at the moment - Graham H., appointed on 13 October 2000. In addition, a secretary was appointed - Sharon H., appointed on 13 October 2000. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert B. who worked with the the company until 13 October 2000.

Creative Picture Framing Limited Address / Contact

Office Address 4th Floor Tuition House
Office Address2 27/37 St Georges Road Wimbledon
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03090336
Date of Incorporation Fri, 11th Aug 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 29th March
Company age 29 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Graham H.

Position: Director

Appointed: 13 October 2000

Sharon H.

Position: Secretary

Appointed: 13 October 2000

Robert B.

Position: Director

Appointed: 01 March 1999

Resigned: 13 October 2000

Vivienne W.

Position: Director

Appointed: 01 March 1999

Resigned: 13 October 2000

John F.

Position: Director

Appointed: 14 December 1998

Resigned: 10 March 1999

Robert B.

Position: Secretary

Appointed: 28 September 1995

Resigned: 13 October 2000

Arthur R.

Position: Director

Appointed: 28 September 1995

Resigned: 31 December 1998

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1995

Resigned: 28 September 1995

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 August 1995

Resigned: 28 September 1995

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 11 August 1995

Resigned: 28 September 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Sharon H. This PSC and has 25-50% shares. The second one in the persons with significant control register is Graham H. This PSC owns 25-50% shares.

Sharon H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Graham H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Tenens Retail (baker Street) December 21, 2000
Oval (1015) October 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 0083 886       
Balance Sheet
Cash Bank In Hand1112       
Cash Bank On Hand  12   19 92320 9417 851
Current Assets13 7169 56913 72912 909 18 86541 67558 81757 655
Debtors13 7059 55713 71712 90927 25718 86521 75237 87649 804
Other Debtors  1 217    21 73935 000
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve8 0063 884       
Shareholder Funds8 0083 886       
Other
Average Number Employees During Period      222
Creditors  5 3364 14221 19316 40016 15710 0856 973
Creditors Due Within One Year5 7085 683       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   55 00055 00055 00027 50055 000220 000
Net Current Assets Liabilities8 0083 8868 3938 7676 0642 46525 51848 73250 682
Number Shares Allotted 1       
Number Shares Issued Fully Paid   11    
Other Creditors  1 7091 70920 88916 3064 6394 6394 639
Other Taxation Social Security Payable  3 6272 433304945 4075 4462 334
Par Value Share 1 11    
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities8 0083 8868 3938 7676 0642 46525 51848 73250 682
Trade Debtors Trade Receivables  12 50012 90927 25718 86521 75216 13714 804
Trade Creditors Trade Payables      6 111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements