North Road
Islington
London
N7 9DP
Secretary Name | Nicholas Dark |
---|---|
Status | Current |
Appointed | 01 December 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | United House North Road Islington London N7 9DP |
Director Name | Miss Marie Claire Howe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 77 Mountview Road London N4 4SR |
Secretary Name | Mr Brian George Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | United House North Road Islington London N7 9DP |
Director Name | Marian Agnes Richards |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 December 2002) |
Role | Secretary |
Correspondence Address | 17 Devonshire Road St Annes Lytham St Annes Lancashire FY8 2NU |
Director Name | Peter Charles Catterill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 November 2020) |
Role | Ch Building Surveyor |
Correspondence Address | Bishops Croft Lime Grove Totteridge London N20 8PU |
Secretary Name | Mr Peter Charles Catterill |
---|---|
Status | Resigned |
Appointed | 31 March 2021(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | United House North Road Islington London N7 9DP |
Website | statecredit.co.uk |
---|---|
Telephone | 020 76190434 |
Telephone region | London |
Registered Address | United House North Road Islington London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
93k at £1 | B.g. Howe 24.66% Ordinary A |
---|---|
83.7k at £1 | Rock Investment Securities LTD 22.19% Ordinary A |
66.7k at £1 | D.o. Hooper 17.68% Ordinary A |
66.7k at £1 | H.d. Mckeown 17.68% Ordinary A |
40k at £1 | D.m. Peterman & S. Peterman 10.61% Ordinary A |
7.5k at £1 | G. Peterman 1.99% Ordinary A |
5k at £1 | P.c. Catterill 1.33% Ordinary A |
3.8k at £1 | A.s. Peterman 0.99% Ordinary A |
3.8k at £1 | S. Peterman 0.99% Ordinary A |
3k at £1 | B.j. Deegan 0.80% Ordinary A |
1000 at £1 | G.r. Partridge & J.e. Partridge 0.27% Ordinary A |
1000 at £1 | J.d. Goldschmidt 0.27% Ordinary A |
1000 at £1 | M.a. Ward 0.27% Ordinary A |
1000 at £1 | Partridge (Oxford) LTD 0.27% Ordinary A |
- | OTHER 0.02% - |
1 at £1 | Bodton LTD 0.00% Ordinary B |
1 at £1 | Duncan Fairs LTD 0.00% Ordinary B |
1 at £1 | Holdenhurst Securities PLC Pension Fnd 0.00% Ordinary B |
1 at £1 | Leslie Joyce Settlement 0.00% Ordinary B |
1 at £1 | Marlborough Management LTD 0.00% Ordinary B |
1 at £1 | Mead & Co LTD A/c E B T 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,890,197 |
Cash | £10,003 |
Current Liabilities | £10,379,528 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
27 September 2019 | Delivered on: 28 September 2019 Persons entitled: Shawbrook Bank LTD Classification: A registered charge Outstanding |
---|---|
17 April 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 2021 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1991 | Delivered 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 |
27 November 2020 | Termination of appointment of Peter Charles Catterill as a director on 27 November 2020 (1 page) |
---|---|
23 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
28 September 2019 | Registration of charge 014163110009, created on 27 September 2019 (17 pages) |
30 July 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (14 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with updates (14 pages) |
18 August 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
2 June 2017 | Satisfaction of charge 7 in full (5 pages) |
2 June 2017 | Satisfaction of charge 7 in full (5 pages) |
2 June 2017 | Satisfaction of charge 5 in full (4 pages) |
2 June 2017 | Satisfaction of charge 5 in full (4 pages) |
27 April 2017 | Satisfaction of charge 8 in full (4 pages) |
27 April 2017 | Satisfaction of charge 8 in full (4 pages) |
25 October 2016 | Secretary's details changed for Mr Brian George Howe on 1 April 2016 (1 page) |
25 October 2016 | Secretary's details changed for Mr Brian George Howe on 1 April 2016 (1 page) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (16 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (16 pages) |
25 October 2016 | Director's details changed for Mr Brian George Howe on 1 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Brian George Howe on 1 October 2016 (2 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 November 2015 | Annual return made up to 22 October 2015. List of shareholders has changed Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015. List of shareholders has changed Statement of capital on 2015-11-05
|
27 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 October 2013 | Annual return made up to 22 October 2013. List of shareholders has changed Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013. List of shareholders has changed Statement of capital on 2013-10-24
|
4 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 October 2012 | Annual return made up to 22 October 2012 (14 pages) |
26 October 2012 | Annual return made up to 22 October 2012 (14 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (21 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (21 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 April 2011 | Section 519 (1 page) |
17 April 2011 | Section 519 (1 page) |
9 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 21 October 2010 (14 pages) |
22 October 2010 | Annual return made up to 21 October 2010 (14 pages) |
21 November 2009 | Annual return made up to 21 October 2009 (14 pages) |
21 November 2009 | Annual return made up to 21 October 2009 (14 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 November 2008 | Return made up to 21/10/08; full list of members (12 pages) |
10 November 2008 | Return made up to 21/10/08; full list of members (12 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 October 2007 | Return made up to 21/10/07; full list of members (13 pages) |
27 October 2007 | Return made up to 21/10/07; full list of members (13 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 21/10/06; change of members (7 pages) |
23 November 2006 | Return made up to 21/10/06; change of members (7 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 June 2006 | Particulars of mortgage/charge (6 pages) |
21 June 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 November 2005 | Return made up to 21/10/05; change of members (7 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
14 November 2005 | Return made up to 21/10/05; change of members (7 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | Nc inc already adjusted 09/03/05 (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
6 May 2005 | Nc inc already adjusted 09/03/05 (1 page) |
6 May 2005 | Resolutions
|
26 April 2005 | Memorandum and Articles of Association (15 pages) |
26 April 2005 | Memorandum and Articles of Association (15 pages) |
20 April 2005 | Ad 09/03/05--------- £ si 51@1=51 £ ic 377002/377053 (12 pages) |
20 April 2005 | Ad 09/03/05--------- £ si 51@1=51 £ ic 377002/377053 (12 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (11 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (11 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Return made up to 21/10/03; full list of members (11 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (11 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
7 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (11 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (11 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (11 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Return made up to 21/10/01; full list of members (11 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members
|
22 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members
|
22 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Return made up to 21/10/99; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 November 1999 | Return made up to 21/10/99; full list of members
|
17 November 1999 | Full accounts made up to 31 March 1999 (16 pages) |
9 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
30 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 21/10/97; full list of members (6 pages) |
30 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: the quadrangle 180 wardour street london W1V 4LB (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: the quadrangle 180 wardour street london W1V 4LB (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 77A, mountview road, stroud green, london. N4 4SR. (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 77A, mountview road, stroud green, london. N4 4SR. (1 page) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 October 1996 | Return made up to 21/10/96; no change of members (6 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 April 1994 | Nc inc already adjusted 23/03/94 (1 page) |
21 April 1994 | Nc 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 1979 | Incorporation (14 pages) |
21 February 1979 | Incorporation (14 pages) |