Creed-miles & Son Limited KINGSTON UPON THAMES


Creed-miles & Son started in year 2010 as Private Limited Company with registration number 07283276. The Creed-miles & Son company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Kingston Upon Thames at The Albany Boathouse. Postal code: KT2 5BB.

The firm has one director. Toby C., appointed on 14 June 2010. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Robert C.. There were no ex secretaries.

Creed-miles & Son Limited Address / Contact

Office Address The Albany Boathouse
Office Address2 Lower Ham Road
Town Kingston Upon Thames
Post code KT2 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07283276
Date of Incorporation Mon, 14th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Toby C.

Position: Director

Appointed: 14 June 2010

Robert C.

Position: Director

Appointed: 14 June 2010

Resigned: 31 January 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Toby C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Russell-Cooke Trust Company that entered London, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Toby C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Toby C.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Russell-Cooke Trust Company

2 Putney Hill, Putney, London, SW15 6AB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 02831994
Notified on 6 April 2016
Ceased on 7 August 2020
Nature of control: 75,01-100% shares

Toby C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand54 70167 043203 776270 091209 843201 615111 767
Current Assets159 133161 149225 524291 839615 917606 139508 321
Debtors104 43294 10621 74821 748406 074404 524396 554
Net Assets Liabilities1 651 1251 719 7851 844 9121 932 5063 988 2194 115 4634 102 514
Other Debtors91 22391 22221 74821 748   
Property Plant Equipment4 1113 1632 5292 022   
Other
Accumulated Depreciation Impairment Property Plant Equipment11 58812 53613 17013 677   
Amounts Owed By Related Parties    394 124395 724396 554
Amounts Owed To Related Parties242 276480 041448 240423 084347 279258 679221 624
Bank Borrowings255 234      
Creditors255 234534 461534 461534 461534 461534 461534 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -13 677  
Disposals Property Plant Equipment    -15 699  
Fixed Assets2 725 8372 724 8892 724 2552 723 7484 668 6264 668 6264 668 626
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 946 900  
Increase From Depreciation Charge For Year Property Plant Equipment 948634507   
Investment Property2 023 1002 023 1002 023 1002 023 1003 970 0003 970 0003 970 000
Investment Property Fair Value Model2 023 1002 023 1002 023 1002 023 1003 970 0003 970 0003 970 000
Investments Fixed Assets698 626698 626698 626698 626698 626698 626698 626
Investments In Subsidiaries698 626698 626698 626698 626698 626698 626698 626
Net Current Assets Liabilities-815 038-466 330-340 525-252 008-140 171-12 927-25 876
Nominal Value Allotted Share Capital634 561634 561634 561634 561634 561634 561634 561
Number Shares Issued Fully Paid634 561634 561634 561634 561634 561634 561634 561
Other Creditors30 00030 0001 64 50064 500104 500
Other Remaining Borrowings    218 000166 00083 000
Par Value Share 111111
Prepayments13 2092 884     
Property Plant Equipment Gross Cost15 69915 69915 69915 699   
Provisions For Liabilities Balance Sheet Subtotal4 4404 3134 3574 7735 7755 7755 775
Redeemable Preference Shares Liability634 461534 461534 461534 461534 461534 461534 461
Total Assets Less Current Liabilities1 910 7991 724 0982 383 7302 471 7404 528 4554 655 6994 642 750
Total Borrowings255 234534 461534 461534 461534 461534 461534 461
Trade Debtors Trade Receivables    11 9508 800 
Amount Specific Advance Or Credit Directors69 47469 474     
Amount Specific Advance Or Credit Made In Period Directors57 800      
Amount Specific Advance Or Credit Repaid In Period Directors-601      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements