Company NameState Credit & Investment Limited
DirectorBrian George Howe
Company StatusActive
Company Number01416311
CategoryPrivate Limited Company
Incorporation Date21 February 1979(45 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Brian George Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(16 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Secretary NameNicholas Dark
StatusCurrent
Appointed01 December 2022(43 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressUnited House North Road
Islington
London
N7 9DP
Director NameMiss Marie Claire Howe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address77 Mountview Road
London
N4 4SR
Secretary NameMr Brian George Howe
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 9 months after company formation)
Appointment Duration28 years, 11 months (resigned 27 October 2020)
RoleCompany Director
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Director NameMarian Agnes Richards
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2002)
RoleSecretary
Correspondence Address17 Devonshire Road
St Annes
Lytham St Annes
Lancashire
FY8 2NU
Director NamePeter Charles Catterill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(23 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 November 2020)
RoleCh Building Surveyor
Correspondence AddressBishops Croft
Lime Grove Totteridge
London
N20 8PU
Secretary NameMr Peter Charles Catterill
StatusResigned
Appointed31 March 2021(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP

Contact

Websitestatecredit.co.uk
Telephone020 76190434
Telephone regionLondon

Location

Registered AddressUnited House
North Road
Islington
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

93k at £1B.g. Howe
24.66%
Ordinary A
83.7k at £1Rock Investment Securities LTD
22.19%
Ordinary A
66.7k at £1D.o. Hooper
17.68%
Ordinary A
66.7k at £1H.d. Mckeown
17.68%
Ordinary A
40k at £1D.m. Peterman & S. Peterman
10.61%
Ordinary A
7.5k at £1G. Peterman
1.99%
Ordinary A
5k at £1P.c. Catterill
1.33%
Ordinary A
3.8k at £1A.s. Peterman
0.99%
Ordinary A
3.8k at £1S. Peterman
0.99%
Ordinary A
3k at £1B.j. Deegan
0.80%
Ordinary A
1000 at £1G.r. Partridge & J.e. Partridge
0.27%
Ordinary A
1000 at £1J.d. Goldschmidt
0.27%
Ordinary A
1000 at £1M.a. Ward
0.27%
Ordinary A
1000 at £1Partridge (Oxford) LTD
0.27%
Ordinary A
-OTHER
0.02%
-
1 at £1Bodton LTD
0.00%
Ordinary B
1 at £1Duncan Fairs LTD
0.00%
Ordinary B
1 at £1Holdenhurst Securities PLC Pension Fnd
0.00%
Ordinary B
1 at £1Leslie Joyce Settlement
0.00%
Ordinary B
1 at £1Marlborough Management LTD
0.00%
Ordinary B
1 at £1Mead & Co LTD A/c E B T
0.00%
Ordinary B

Financials

Year2014
Net Worth£2,890,197
Cash£10,003
Current Liabilities£10,379,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

27 September 2019Delivered on: 28 September 2019
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Outstanding
17 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 200,202,204 trundley's road london t/n LN229947 charged by way of legal mortgage in favour of the company tobias abdul & co limited see image for full details.
Outstanding
18 September 2008Delivered on: 26 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole amount outstanding under the principal mortgage dated 1 february 2008 relating to pentwyn farm little mill pontypool south wales and the interest accuring see image for full details.
Outstanding
3 July 2008Delivered on: 12 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pentwyn farm little mill pontypool albion house albion square pembroke dock pembroke site 1 baird road development waterwells business park quedgeley gloucester.
Outstanding
16 March 2007Delivered on: 31 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The principal mortgage dated 23 december 2004 and made between (1) queens lodge limited and (2) the company. See the mortgage charge document for full details.
Outstanding
12 September 1995Delivered on: 18 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
24 February 2021Delivered on: 4 March 2021
Persons entitled: Shawbrook Bank LTD

Classification: A registered charge
Particulars: All interests and estated in any freehold, leasehold or commonhold property owned by the company, including any properties listed in schedule 1 of the instrument and any fixtures on each such property, and all intellectual property (as defined in the. Instrument) owned by the company. For more. Details please refer to the instrument.
Outstanding
31 May 2006Delivered on: 21 June 2006
Satisfied on: 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub - mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in the mortgaged assets. See the mortgage charge document for full details.
Fully Satisfied
4 January 2005Delivered on: 5 January 2005
Satisfied on: 22 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £450,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wood lane highgate london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
25 November 1991Delivered on: 26 November 1991
Satisfied on: 19 July 2000
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all of the companysright title and interest in and to the receivables (see form 395 for full details).
Fully Satisfied

Filing History

27 November 2020Termination of appointment of Peter Charles Catterill as a director on 27 November 2020 (1 page)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 July 2020Accounts for a small company made up to 31 March 2020 (11 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 September 2019Registration of charge 014163110009, created on 27 September 2019 (17 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (12 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (14 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (14 pages)
23 October 2017Confirmation statement made on 22 October 2017 with updates (14 pages)
18 August 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
18 August 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
2 June 2017Satisfaction of charge 7 in full (5 pages)
2 June 2017Satisfaction of charge 7 in full (5 pages)
2 June 2017Satisfaction of charge 5 in full (4 pages)
2 June 2017Satisfaction of charge 5 in full (4 pages)
27 April 2017Satisfaction of charge 8 in full (4 pages)
27 April 2017Satisfaction of charge 8 in full (4 pages)
25 October 2016Secretary's details changed for Mr Brian George Howe on 1 April 2016 (1 page)
25 October 2016Secretary's details changed for Mr Brian George Howe on 1 April 2016 (1 page)
25 October 2016Confirmation statement made on 22 October 2016 with updates (16 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (16 pages)
25 October 2016Director's details changed for Mr Brian George Howe on 1 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Brian George Howe on 1 October 2016 (2 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 November 2015Annual return made up to 22 October 2015. List of shareholders has changed
Statement of capital on 2015-11-05
  • GBP 377,094
(14 pages)
5 November 2015Annual return made up to 22 October 2015. List of shareholders has changed
Statement of capital on 2015-11-05
  • GBP 377,094
(14 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 377,083
(20 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 377,083
(20 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 October 2013Annual return made up to 22 October 2013. List of shareholders has changed
Statement of capital on 2013-10-24
  • GBP 377,090
(14 pages)
24 October 2013Annual return made up to 22 October 2013. List of shareholders has changed
Statement of capital on 2013-10-24
  • GBP 377,090
(14 pages)
4 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 October 2012Annual return made up to 22 October 2012 (14 pages)
26 October 2012Annual return made up to 22 October 2012 (14 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (21 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (21 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 April 2011Section 519 (1 page)
17 April 2011Section 519 (1 page)
9 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 21 October 2010 (14 pages)
22 October 2010Annual return made up to 21 October 2010 (14 pages)
21 November 2009Annual return made up to 21 October 2009 (14 pages)
21 November 2009Annual return made up to 21 October 2009 (14 pages)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
26 October 2009Full accounts made up to 31 March 2009 (18 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 November 2008Return made up to 21/10/08; full list of members (12 pages)
10 November 2008Return made up to 21/10/08; full list of members (12 pages)
22 October 2008Full accounts made up to 31 March 2008 (17 pages)
22 October 2008Full accounts made up to 31 March 2008 (17 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2007Full accounts made up to 31 March 2007 (16 pages)
27 October 2007Return made up to 21/10/07; full list of members (13 pages)
27 October 2007Return made up to 21/10/07; full list of members (13 pages)
27 October 2007Full accounts made up to 31 March 2007 (16 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 21/10/06; change of members (7 pages)
23 November 2006Return made up to 21/10/06; change of members (7 pages)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
13 November 2006Full accounts made up to 31 March 2006 (17 pages)
21 June 2006Particulars of mortgage/charge (6 pages)
21 June 2006Particulars of mortgage/charge (6 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (20 pages)
14 November 2005Return made up to 21/10/05; change of members (7 pages)
14 November 2005Full accounts made up to 31 March 2005 (20 pages)
14 November 2005Return made up to 21/10/05; change of members (7 pages)
6 May 2005Resolutions
  • RES13 ‐ Allot shares 09/03/05
(2 pages)
6 May 2005Nc inc already adjusted 09/03/05 (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 May 2005Resolutions
  • RES13 ‐ Allot shares 09/03/05
(2 pages)
6 May 2005Nc inc already adjusted 09/03/05 (1 page)
6 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2005Memorandum and Articles of Association (15 pages)
26 April 2005Memorandum and Articles of Association (15 pages)
20 April 2005Ad 09/03/05--------- £ si 51@1=51 £ ic 377002/377053 (12 pages)
20 April 2005Ad 09/03/05--------- £ si 51@1=51 £ ic 377002/377053 (12 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 October 2004Full accounts made up to 31 March 2004 (15 pages)
25 October 2004Return made up to 21/10/04; full list of members (11 pages)
25 October 2004Return made up to 21/10/04; full list of members (11 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page)
28 November 2003Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Return made up to 21/10/03; full list of members (11 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Return made up to 21/10/03; full list of members (11 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
7 October 2003Full accounts made up to 31 March 2003 (15 pages)
7 October 2003Full accounts made up to 31 March 2003 (15 pages)
6 November 2002Full accounts made up to 31 March 2002 (16 pages)
6 November 2002Full accounts made up to 31 March 2002 (16 pages)
6 November 2002Return made up to 21/10/02; full list of members (11 pages)
6 November 2002Return made up to 21/10/02; full list of members (11 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Return made up to 21/10/01; full list of members (11 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Return made up to 21/10/01; full list of members (11 pages)
22 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2000Full accounts made up to 31 March 2000 (14 pages)
22 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2000Full accounts made up to 31 March 2000 (14 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
17 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
9 November 1998Return made up to 21/10/98; no change of members (4 pages)
9 November 1998Return made up to 21/10/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Full accounts made up to 31 March 1998 (15 pages)
30 October 1997Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
30 October 1997Return made up to 21/10/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (16 pages)
27 October 1997Registered office changed on 27/10/97 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
27 October 1997Registered office changed on 27/10/97 from: the quadrangle 180 wardour street london W1V 4LB (1 page)
18 March 1997Registered office changed on 18/03/97 from: 77A, mountview road, stroud green, london. N4 4SR. (1 page)
18 March 1997Registered office changed on 18/03/97 from: 77A, mountview road, stroud green, london. N4 4SR. (1 page)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
24 October 1996Full accounts made up to 31 March 1996 (9 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 April 1994Nc inc already adjusted 23/03/94 (1 page)
21 April 1994Nc inc already adjusted 23/03/94 (1 page)
10 September 1992£ nc 100000/190000 28/03/92 (1 page)
10 September 1992£ nc 100000/190000 28/03/92 (1 page)
21 February 1979Incorporation (14 pages)
21 February 1979Incorporation (14 pages)