Company NameRecreative Solutions Limited
DirectorsAquil Ahmed Khan and Anne Khan
Company StatusActive
Company Number04896449
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Previous NameA & C Construction (Northern) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Aquil Ahmed Khan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 15 High Street
South Milford
Leeds
LS25 5AA
Director NameMrs Anne Khan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 15 High Street
South Milford
Leeds
LS25 5AA
Secretary NameCarolyn Ann Khan
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleSecretary
Correspondence Address27 Uplands
Birkby
Huddersfield
HD2 2FS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressApartment 2 15 High Street
South Milford
Leeds
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£36,865
Cash£7,851
Current Liabilities£23,600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

16 December 2010Delivered on: 31 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2008Delivered on: 9 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 20 westfield ave,oakes huddersfield.
Outstanding
25 May 2007Delivered on: 15 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to.
Particulars: 20 westfield avenue oakes huddersfield.
Outstanding
20 April 2006Delivered on: 29 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,000 and all other monies due or to become due.
Particulars: The property k/a flat 27/29 industrial street, newsome huddersfield, west huddersfield, west yorkshire. Fixed charge over all rental income and.
Outstanding
19 November 2004Delivered on: 23 November 2004
Satisfied on: 18 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on south west of industrial st, newsome, huddersfield t/no WYK737057. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 July 2004Delivered on: 29 July 2004
Satisfied on: 17 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 July 2004Delivered on: 16 July 2004
Satisfied on: 17 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 January 2019Director's details changed for Mrs Anne Blacker on 23 November 2018 (2 pages)
8 October 2018Registered office address changed from 23 Abbeystone Way Monk Fryston Leeds LS25 5NF to Apartment 2 15 High Street South Milford Leeds LS25 5AA on 8 October 2018 (1 page)
7 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
19 September 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
9 May 2017Satisfaction of charge 6 in full (1 page)
9 May 2017Satisfaction of charge 5 in full (1 page)
9 May 2017Satisfaction of charge 5 in full (1 page)
9 May 2017Satisfaction of charge 6 in full (1 page)
9 May 2017Satisfaction of charge 7 in full (1 page)
9 May 2017Satisfaction of charge 7 in full (1 page)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 August 2016Previous accounting period extended from 29 November 2015 to 30 November 2015 (1 page)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 August 2016Previous accounting period extended from 29 November 2015 to 30 November 2015 (1 page)
19 August 2016Appointment of Mrs Anne Blacker as a director on 1 April 2016 (2 pages)
19 August 2016Appointment of Mrs Anne Blacker as a director on 1 April 2016 (2 pages)
24 March 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 23 Abbeystone Way Monk Fryston Leeds LS25 5NF on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 23 Abbeystone Way Monk Fryston Leeds LS25 5NF on 24 March 2016 (2 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
24 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
24 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Compulsory strike-off action has been discontinued (1 page)
9 February 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 June 2012Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Aquil Ahmed Khan on 1 June 2012 (2 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 August 2011Director's details changed for Aquil Ahmed Khan on 12 August 2011 (2 pages)
17 August 2011Director's details changed for Aquil Ahmed Khan on 12 August 2011 (2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
18 June 2010Director's details changed for Aquil Ahmed Khan on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Aquil Ahmed Khan on 18 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
14 September 2009Director's change of particulars / aquil khan / 01/09/2009 (1 page)
14 September 2009Director's change of particulars / aquil khan / 01/09/2009 (1 page)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 August 2009Appointment terminated secretary carolyn khan (1 page)
10 August 2009Appointment terminated secretary carolyn khan (1 page)
25 June 2009Company name changed a & c construction (northern) LIMITED\certificate issued on 25/06/09 (2 pages)
25 June 2009Company name changed a & c construction (northern) LIMITED\certificate issued on 25/06/09 (2 pages)
17 February 2009Return made up to 11/09/08; full list of members (3 pages)
17 February 2009Return made up to 11/09/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
7 November 2007Amended accounts made up to 30 November 2006 (6 pages)
7 November 2007Amended accounts made up to 30 November 2006 (6 pages)
19 October 2007Return made up to 11/09/07; no change of members (6 pages)
19 October 2007Return made up to 11/09/07; no change of members (6 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
4 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 July 2006Registered office changed on 21/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page)
21 July 2006Registered office changed on 21/07/06 from: 3 grove park court skipton road harrogate HG1 4DP (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 September 2005Return made up to 11/09/05; full list of members (6 pages)
29 September 2005Return made up to 11/09/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
4 October 2004Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(6 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
29 July 2004Particulars of mortgage/charge (6 pages)
29 July 2004Particulars of mortgage/charge (6 pages)
16 July 2004Particulars of mortgage/charge (6 pages)
16 July 2004Particulars of mortgage/charge (6 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
27 September 2003Registered office changed on 27/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Registered office changed on 27/09/03 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
27 September 2003New secretary appointed (2 pages)
27 September 2003Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
11 September 2003Incorporation (9 pages)
11 September 2003Incorporation (9 pages)