Company NameCredmill Limited
Company StatusDissolved
Company Number01227997
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameKyriacos Triantafyllides
NationalityBritish
StatusClosed
Appointed27 February 1998(22 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressTop Flat 63 Egerton Gardens
Knightsbridge
London
SW3 2DA
Director NameMr David Alan Taglight
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(34 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 13 October 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Clifton Hill
London
NW8 0QE
Director NameJohn Robert Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1975(2 weeks, 1 day after company formation)
Appointment Duration34 years, 9 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameCyril Maurice Alfille
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 January 1992)
RoleSolicitor
Correspondence AddressOld Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Secretary NameCyril Maurice Alfille
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressOld Surrey Hall
East Grinstead
West Sussex
RH19 3PR
Secretary NameMs Susan Mary Salter
NationalityBritish
StatusResigned
Appointed02 April 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address5 Jedburgh Street
London
SW11 5QA

Contact

Telephone020 77340424
Telephone regionLondon

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400k at £1John Black Charitable Foundation
100.00%
Ordinary A

Financials

Year2014
Net Worth£320,730
Cash£67,691
Current Liabilities£247,021

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 1994Delivered on: 3 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliard homes limited as principal debtor to the chargee on any account whatsoever.
Particulars: 227 to 239 (odd numbers inclusive) tooley street london borough of southwark.
Outstanding
19 December 1994Delivered on: 3 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliard homes limited (as principal debtor) to the chargee on any account whatsoever.
Particulars: Land on the north side of cranfield park road wickford essex. See the mortgage charge document for full details.
Outstanding
24 March 1993Delivered on: 2 April 1993
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all sums of money in any currency deposited by the chjargor with the bank details of charged deposit contracts credmill limited gts bid deposits bid nos 22413822 and 22437552.
Outstanding

Filing History

19 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 400,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 400,000
(4 pages)
14 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Termination of appointment of John Black as a director (1 page)
21 September 2010Appointment of Mr David Alan Taglight as a director (2 pages)
31 August 2010Resolutions
  • RES13 ‐ Company business 22/07/2010
(2 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 09/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 June 2007Return made up to 09/05/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2006Return made up to 09/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 July 2005Return made up to 09/05/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2004Return made up to 09/05/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 July 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
6 February 2003Full accounts made up to 31 March 2001 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 09/05/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
29 July 2001Return made up to 09/05/01; full list of members (6 pages)
12 May 2000Return made up to 09/05/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 March 1999 (9 pages)
18 February 2000Full accounts made up to 31 March 1998 (9 pages)
1 June 1999Return made up to 09/05/99; no change of members (5 pages)
25 November 1998Full accounts made up to 31 March 1997 (9 pages)
22 June 1998Return made up to 09/05/98; full list of members (7 pages)
19 May 1998Full accounts made up to 30 June 1996 (11 pages)
18 June 1997Return made up to 09/05/97; no change of members (5 pages)
9 April 1997Full accounts made up to 30 June 1995 (11 pages)
26 September 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
24 July 1996Return made up to 09/05/96; no change of members (5 pages)
26 June 1995Return made up to 09/05/95; full list of members (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
17 January 1987Return made up to 29/08/85; full list of members (4 pages)