Company NameCRED Originations Limited
DirectorRoger Joel Gewolb
Company StatusActive
Company Number03012315
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Roger Joel Gewolb
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 1995(10 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameMr Kevin John Dean
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Haverstock Street
London
N1 8DL
Director NameMark Basil Andrew Lorimer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1998)
RoleSolicitor
Correspondence Address82 Gloucester Street
London
SW1V 4EE
Director NameAnthony Conyers Surtees
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressPotters Hatch House Crondall
Farnham
Surrey
GU10 5PW
Director NameJoseph Patrick Stapleton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address106 Torrington Road
Ruislip
Middlesex
HA4 0AU
Director NameMr Ross Balmer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(19 years after company formation)
Appointment Duration4 years (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2004)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMarylebone Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(9 years after company formation)
Appointment Duration17 years, 9 months (resigned 16 November 2021)
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

245k at £1Dr Rogel Joel Gewolb
100.00%
Ordinary

Financials

Year2014
Net Worth£99,793
Cash£17,254
Current Liabilities£81,982

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

24 July 2014Delivered on: 12 August 2014
Persons entitled: Roger Gewolb

Classification: A registered charge
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 December 2023 (5 pages)
23 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
6 September 2023Company name changed car loan originations LIMITED\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-05
(3 pages)
14 February 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Marylebone Secretaries Limited as a secretary on 16 November 2021 (1 page)
13 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
24 March 2021Change of details for Dr Roger Joel Gewolb as a person with significant control on 18 March 2021 (2 pages)
24 March 2021Director's details changed for Dr Roger Joel Gewolb on 18 March 2021 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 February 2019Statement of capital following an allotment of shares on 30 December 2018
  • GBP 409,002
(3 pages)
7 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
7 February 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 395,002
(3 pages)
7 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
23 January 2018Termination of appointment of Ross Balmer as a director on 19 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 355,002
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 355,002
(3 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 255,002
(3 pages)
30 September 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 255,002
(3 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 245,002
(4 pages)
22 January 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 22 January 2016 (1 page)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 245,002
(4 pages)
22 January 2016Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 22 January 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 245,002
(4 pages)
16 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 245,002
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 245,002
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 245,002
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Registration of charge 030123150001, created on 24 July 2014 (19 pages)
12 August 2014Registration of charge 030123150001, created on 24 July 2014 (19 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,002
(5 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,002
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 10 January 2013
  • GBP 20,002
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 10 January 2013
  • GBP 20,002
(3 pages)
29 January 2014Appointment of Mr Ross Balmer as a director (2 pages)
29 January 2014Appointment of Mr Ross Balmer as a director (2 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Dr Roger Joel Gewolb on 20 January 2010 (2 pages)
12 February 2010Secretary's details changed for Marylebone Secretaries Limited on 20 January 2010 (2 pages)
12 February 2010Secretary's details changed for Marylebone Secretaries Limited on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Dr Roger Joel Gewolb on 20 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Return made up to 20/01/09; full list of members (3 pages)
16 March 2009Return made up to 20/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Return made up to 20/01/08; full list of members (3 pages)
29 October 2008Return made up to 20/01/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
27 February 2007Return made up to 20/01/07; full list of members (7 pages)
27 February 2007Return made up to 20/01/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Return made up to 20/01/05; full list of members (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Return made up to 20/01/05; full list of members (6 pages)
16 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 January 2005Company name changed the car loan company LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed the car loan company LIMITED\certificate issued on 19/01/05 (2 pages)
30 December 2004Company name changed cross-border leasing LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed cross-border leasing LIMITED\certificate issued on 30/12/04 (2 pages)
26 October 2004Total exemption full accounts made up to 31 March 2004 (1 page)
26 October 2004Total exemption full accounts made up to 31 March 2004 (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (1 page)
28 February 2004Return made up to 20/01/04; full list of members (6 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: 8 coldbath square london EC1R 5HL (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Return made up to 20/01/04; full list of members (6 pages)
28 February 2004Registered office changed on 28/02/04 from: 8 coldbath square london EC1R 5HL (1 page)
28 February 2004Secretary resigned (1 page)
24 April 2003Total exemption full accounts made up to 31 March 2002 (1 page)
24 April 2003Total exemption full accounts made up to 31 March 2002 (1 page)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (1 page)
29 November 2001Total exemption full accounts made up to 31 March 2001 (1 page)
23 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (1 page)
23 January 2001Full accounts made up to 31 March 2000 (1 page)
9 March 2000Full accounts made up to 31 March 1999 (7 pages)
9 March 2000Full accounts made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
28 January 2000Return made up to 20/01/00; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
(8 pages)
23 January 1998Return made up to 20/01/98; full list of members
  • 363(287) ‐ Registered office changed on 23/01/98
(8 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
28 July 1997New secretary appointed (1 page)
28 July 1997Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
28 July 1997New secretary appointed (1 page)
28 July 1997Secretary resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Return made up to 20/01/97; no change of members (4 pages)
31 January 1997Return made up to 20/01/97; no change of members (4 pages)
17 January 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Registered office changed on 23/12/96 from: british credit trust house 34 high street slough SL1 1ED (1 page)
23 December 1996Registered office changed on 23/12/96 from: british credit trust house 34 high street slough SL1 1ED (1 page)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
29 February 1996Return made up to 20/01/96; full list of members (6 pages)
29 February 1996Return made up to 20/01/96; full list of members (6 pages)
4 December 1995Director resigned;new director appointed (4 pages)
4 December 1995Director resigned;new director appointed (4 pages)
4 December 1995Director resigned;new director appointed (4 pages)
4 December 1995Director resigned;new director appointed (4 pages)
4 December 1995Secretary's particulars changed;new director appointed (4 pages)
4 December 1995Secretary's particulars changed;new director appointed (4 pages)
30 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
30 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
23 November 1995Registered office changed on 23/11/95 from: 5 appold street london EC2A 2NN (1 page)
23 November 1995Registered office changed on 23/11/95 from: 5 appold street london EC2A 2NN (1 page)
20 January 1995Incorporation (21 pages)
20 January 1995Incorporation (21 pages)