London
W5 2QP
Director Name | George Stephan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2007) |
Role | Financial Director |
Correspondence Address | 1 Malvern Way Ealing London W13 8EB |
Director Name | Dr Adnan Chaherli |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Greenford Gardens Greenford Middlesex UB6 9NA |
Secretary Name | George Stephan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 1 Malvern Way Ealing London W13 8EB |
Website | www.credcom.co.uk |
---|
Registered Address | 33 The Mall Ealing London W5 3TJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 1994 | Delivered on: 10 August 1994 Persons entitled: Bank Audi (Schweiz) A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a 17D lexham gardens kensington t/no.NGL691663. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 August 1994 | Delivered on: 10 August 1994 Persons entitled: Bank Audi (Schweiz) A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a 17A lexham gardens kensington t/no.NGL691578. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1994 | Delivered on: 10 August 1994 Persons entitled: Bank Audi (Schweiz) A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat k/a 17B lexham gardens kensington t/no.NGL691672. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1994 | Delivered on: 10 August 1994 Persons entitled: Bank Audi (Schweiz) A.G. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h flat situate and k/a third floor flat 17 lexham gardens kensington t/no.BGL3339. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 1993 | Delivered on: 27 January 1993 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: All that f/h property k/a 9,10 & 11 prima rd london SE11 t/no.SGL313132.fixed and floating charges over goodwill and bookdebts. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
11 May 1990 | Delivered on: 21 May 1990 Persons entitled: Bank Audit (Schweiz) A.G. Classification: Mortgage charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9, 10 and 11 prima road, london SE11 title no sgl 313132 including all buildings fixtures including all rights powers, easements and liberties. Outstanding |
12 October 1988 | Delivered on: 22 October 1988 Persons entitled: Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 9, 10, 11 prima road kennington london SE11 t/no sgl 313132. Outstanding |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (3 pages) |
11 November 2019 | Termination of appointment of Adnan Chaherli as a director on 11 November 2019 (1 page) |
11 November 2019 | Cessation of Adnan Chaherli as a person with significant control on 11 November 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 March 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
19 January 2010 | Appointment of Mr Chawki Jaafar as a director (2 pages) |
19 January 2010 | Appointment of Mr Chawki Jaafar as a director (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / adnan chaherli / 20/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / adnan chaherli / 20/05/2009 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 September 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 September 2008 | Appointment terminated director george stephan (1 page) |
9 September 2008 | Appointment terminated director george stephan (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 33, the mall, ealing, london, W5 3TJ. (1 page) |
9 September 2008 | Appointment terminated secretary george stephan (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 33, the mall, ealing, london, W5 3TJ. (1 page) |
9 September 2008 | Appointment terminated secretary george stephan (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
18 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 June 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 May 2002 | Return made up to 31/03/02; full list of members
|
27 May 2002 | Return made up to 31/03/02; full list of members
|
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 June 2000 | Return made up to 31/03/00; full list of members
|
9 June 2000 | Return made up to 31/03/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
18 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members
|
25 March 1997 | Return made up to 31/03/97; no change of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |