Company NameCredcom Limited
DirectorsAdnan Chaherli and Sultana Ali Jaafar
Company StatusActive
Company Number01337432
CategoryPrivate Limited Company
Incorporation Date4 November 1977(46 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameDr Adnan Chaherli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Greenford Gardens
Greenford
Middlesex
UB6 9NA
Director NameMrs Sultana Ali Jaafar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(41 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Mall
Ealing
London
W5 3TJ
Director NameMr Hilal El-Harake
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration-2 years, 2 months (resigned 31 March 1990)
RoleSystems Manager
Correspondence Address49 Castleton Road
Eastcote
Ruislip
Middlesex
HA4 9QQ
Director NameMr Chawki Ali Jaafar
Date of BirthMay 1944 (Born 80 years ago)
NationalityNigerian
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration-3 years, 5 months (resigned 26 June 1989)
RoleFinancial Director
Correspondence Address3 Ascott Avenue
Ealing
London
W5 3XL
Director NameGeorge Stephan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration16 years (resigned 01 January 2008)
RoleDirector & Secretary
Correspondence Address1 Malvern Way
Ealing
London
W13 8EB
Secretary NameGeorge Stephan
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 2 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Malvern Way
Ealing
London
W13 8EB
Director NameMrs Patricia Mary Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(30 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address33 The Mall
Ealing
London
W5 3TJ
Secretary NameMrs Patricia Mary Wood
NationalityBritish
StatusResigned
Appointed28 December 2007(30 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address69 Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DB
Director NameMr Samir Chaherli
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2009)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address12 Montpelier Road
London
W5 2QP
Secretary NameSamir Chaherli
NationalityBritish
StatusResigned
Appointed01 January 2008(30 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Nutfield Gardens
Northolt
Middlesex
UB5 6LT

Contact

Websitecredcom.co.uk

Location

Registered Address33 The Mall
Ealing
London
W5 3TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1.4m at £1Chawki Ali Jaafar
100.00%
Ordinary

Financials

Year2014
Net Worth£319,514
Cash£27,266
Current Liabilities£363,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

24 August 2015Delivered on: 25 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 33 and 33A the mall, london, W5 3TJ.
Outstanding
24 August 2015Delivered on: 25 August 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
21 March 2005Delivered on: 26 March 2005
Satisfied on: 27 May 2008
Persons entitled: Byblos Bank Europe S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 33 & 33A the mall, ealing, london t/no MX262113 and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property. See the mortgage charge document for full details.
Fully Satisfied
25 January 1993Delivered on: 27 January 1993
Satisfied on: 18 January 2005
Persons entitled: Bank Audi (Schweiz) A.G.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--33 and 33A the mall,ealing W.5. t/no.mx 262113 with all estates or interests, all stocks, shares or other securities, goodwill, book and other debts, undertaking and all property assets, see form 395.
Fully Satisfied
11 May 1990Delivered on: 21 May 1990
Satisfied on: 18 January 2005
Persons entitled: Bank Audi (Schewrz) Ag

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 33, the mall ealing, london, W5. T.n :- mx 2621132 including all buildings, fixtures all rights, powers easements and liberties attached or appurtenant thereto.
Fully Satisfied

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 April 2019Cessation of Adnan Chaherli as a person with significant control on 1 April 2019 (1 page)
15 April 2019Notification of Chawki Jaafar as a person with significant control on 1 April 2019 (2 pages)
8 March 2019Termination of appointment of Patricia Mary Wood as a secretary on 7 March 2019 (1 page)
8 March 2019Termination of appointment of Patricia Mary Wood as a director on 7 March 2019 (1 page)
6 March 2019Appointment of Mrs Sultana Ali Jaafar as a director on 6 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,350,000
(5 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,350,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Registration of charge 013374320005, created on 24 August 2015 (4 pages)
25 August 2015Registration of charge 013374320004, created on 24 August 2015 (16 pages)
25 August 2015Registration of charge 013374320005, created on 24 August 2015 (4 pages)
25 August 2015Registration of charge 013374320004, created on 24 August 2015 (16 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,350,000
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,350,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 March 2014Director's details changed for Mrs Patricia Mary Wood on 7 February 2014 (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,350,000
(5 pages)
4 March 2014Secretary's details changed for Mrs Patricia Mary Wood on 7 February 2014 (1 page)
4 March 2014Secretary's details changed for Mrs Patricia Mary Wood on 7 February 2014 (1 page)
4 March 2014Secretary's details changed for Mrs Patricia Mary Wood on 7 February 2014 (1 page)
4 March 2014Director's details changed for Mrs Patricia Mary Wood on 7 February 2014 (2 pages)
4 March 2014Director's details changed for Mrs Patricia Mary Wood on 7 February 2014 (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,350,000
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
1 December 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Patricia Mary Wood on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mrs Patricia Mary Wood on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Patricia Mary Wood on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 December 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
11 February 2009Appointment terminated director samir chaherli (1 page)
11 February 2009Appointment terminated secretary samir chaherli (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Appointment terminated director samir chaherli (1 page)
11 February 2009Appointment terminated secretary samir chaherli (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 March 2008Secretary appointed mrs patricia mary wood (1 page)
19 March 2008Director appointed mr samir chaherli (1 page)
19 March 2008Director appointed mrs patricia mary wood (1 page)
19 March 2008Director appointed mr samir chaherli (1 page)
19 March 2008Director appointed mrs patricia mary wood (1 page)
19 March 2008Appointment terminated secretary george stephan (1 page)
19 March 2008Appointment terminated secretary george stephan (1 page)
19 March 2008Secretary appointed mrs patricia mary wood (1 page)
31 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
31 January 2008Total exemption full accounts made up to 31 December 2006 (13 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
3 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2005Return made up to 31/12/04; full list of members (7 pages)
22 June 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2005Full accounts made up to 31 December 2004 (19 pages)
28 April 2005Full accounts made up to 31 December 2004 (19 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Full accounts made up to 31 December 2003 (24 pages)
14 April 2004Full accounts made up to 31 December 2003 (24 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 December 2002 (20 pages)
14 May 2003Full accounts made up to 31 December 2002 (20 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 June 2002Full accounts made up to 31 December 2001 (20 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (18 pages)
19 September 2001Full accounts made up to 31 December 2000 (18 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
1 November 2000Full accounts made up to 31 December 1999 (18 pages)
20 March 2000Nc inc already adjusted 30/12/99 (1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000Nc inc already adjusted 30/12/99 (1 page)
20 March 2000Ad 30/12/99--------- £ si 350000@1 (2 pages)
20 March 2000Ad 30/12/99--------- £ si 350000@1 (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (5 pages)
5 January 2000Return made up to 31/12/99; full list of members (5 pages)
26 October 1999Full accounts made up to 31 December 1998 (22 pages)
26 October 1999Full accounts made up to 31 December 1998 (22 pages)
23 July 1999Particulars of contract relating to shares (4 pages)
23 July 1999Ad 31/12/98--------- £ si 750000@1 (2 pages)
23 July 1999Particulars of contract relating to shares (4 pages)
23 July 1999Ad 31/12/98--------- £ si 750000@1 (2 pages)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Nc inc already adjusted 30/11/98 (2 pages)
25 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1999Nc inc already adjusted 30/11/98 (2 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)