London
W1J 5LS
Director Name | Jose Manuel Arnaiz De Castro |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 April 2012(16 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | 22 Baker Street London W1U 3BW |
Director Name | Mr Craig Farquhar Eadie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(19 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Hugo Ivo Meynell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Halsey Street London SW3 2PT |
Secretary Name | Simon Conran Hamilton Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 2 Old Brompton Road London SW7 3DQ |
Director Name | Sir Simon Conran Hamilton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 H Queen's Gate Terrace London SW7 5PR |
Director Name | Mr Paul Joseph Ainscough |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Director Name | Mr Alexander William Balfour |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 October 2021) |
Role | Head Of New Media |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | credec.com |
---|
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
19.2k at £1 | Alexander Michael Meynell 84.31% Ordinary |
---|---|
1.1k at £1 | Alice Elizabeth Meynell 5.00% Ordinary |
2.4k at £1 | Maxwell Colin Bernard Ward 10.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,175 |
Current Liabilities | £43,098 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
27 March 2000 | Delivered on: 4 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit means the debt or debts on the account with the bank in sterling designated business investment account no 7512304 together with all interest. See the mortgage charge document for full details. Outstanding |
---|
15 March 2024 | Accounts for a small company made up to 30 June 2023 (11 pages) |
---|---|
14 February 2024 | Statement of capital following an allotment of shares on 30 January 2024
|
17 January 2024 | Registered office address changed from 31 Hill Street London W1J 5LS to 22 Baker Street Baker Street London W1U 3BW on 17 January 2024 (1 page) |
17 January 2024 | Registered office address changed from 22 Baker Street Baker Street London W1U 3BW England to 22 Baker Street London W1U 3BW on 17 January 2024 (1 page) |
1 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
26 May 2022 | Second filing of Confirmation Statement dated 20 May 2022 (6 pages) |
20 May 2022 | Consolidation of shares on 11 May 2020 (6 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates
|
19 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
19 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2022 | Consolidation of shares on 27 May 2020 (6 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
19 May 2022 | Change of share class name or designation (2 pages) |
19 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2022 | Second filing of Confirmation Statement dated 1 October 2021 (5 pages) |
12 May 2022 | Second filing of a statement of capital following an allotment of shares on 31 December 2021
|
12 May 2022 | Second filing of Confirmation Statement dated 26 March 2021 (5 pages) |
11 May 2022 | Second filing of a statement of capital following an allotment of shares on 28 August 2020
|
10 May 2022 | Second filing of a statement of capital following an allotment of shares on 11 May 2020
|
9 May 2022 | Change of details for Alexander Michael Meynell as a person with significant control on 28 August 2020 (2 pages) |
23 March 2022 | Accounts for a small company made up to 30 June 2021 (12 pages) |
9 February 2022 | Termination of appointment of Alexander William Balfour as a director on 11 October 2021 (1 page) |
20 January 2022 | Memorandum and Articles of Association (13 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
1 November 2021 | Resolutions
|
1 October 2021 | Confirmation statement made on 1 October 2021 with updates
|
25 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
26 March 2021 | Confirmation statement made on 8 February 2021 with updates
|
25 March 2021 | Statement of capital following an allotment of shares on 28 August 2020
|
6 August 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
6 August 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
4 May 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 January 2020 | Resolutions
|
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 16 November 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 May 2015 | Appointment of Craig Farquhar Eadie as a director on 20 April 2015 (2 pages) |
5 May 2015 | Appointment of Craig Farquhar Eadie as a director on 20 April 2015 (2 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Alexander William Balfour as a director (2 pages) |
1 May 2012 | Appointment of Alexander William Balfour as a director (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
30 April 2012 | Termination of appointment of Paul Ainscough as a director (1 page) |
30 April 2012 | Termination of appointment of Paul Ainscough as a director (1 page) |
30 April 2012 | Appointment of Jose Manuel Arnaiz De Castro as a director (2 pages) |
30 April 2012 | Termination of appointment of Simon Hamilton as a director (1 page) |
30 April 2012 | Appointment of Jose Manuel Arnaiz De Castro as a director (2 pages) |
30 April 2012 | Termination of appointment of Simon Hamilton as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Forsters Secretaries Limited on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Paul Joseph Ainscough on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Alexander Michael Meynell on 9 February 2012 (2 pages) |
23 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
23 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
23 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 February 2011 (17 pages) |
23 May 2011 | Second filing of CH01 previously delivered to Companies House
|
23 May 2011 | Second filing of CH01 previously delivered to Companies House
|
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders
|
17 January 2011 | Director's details changed for Simon Conran Hamilton Watson on 17 January 2011
|
17 January 2011 | Director's details changed for Sir Simon Conran Hamilton on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Alex Meynell on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Alex Meynell on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Alexander Michael Meynell on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Sir Simon Conran Hamilton on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr Alexander Michael Meynell on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Simon Conran Hamilton Watson on 17 January 2011
|
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Company name changed independent telecommunications management company LTD.\certificate issued on 30/03/10
|
30 March 2010 | Company name changed independent telecommunications management company LTD.\certificate issued on 30/03/10
|
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 March 2008 | Director's change of particulars / alexander meynell / 18/07/2007 (1 page) |
25 March 2008 | Director appointed paul joseph ainscough (2 pages) |
25 March 2008 | Director's change of particulars / alexander meynell / 18/07/2007 (1 page) |
25 March 2008 | Director appointed paul joseph ainscough (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
24 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 67 grosvenor street, london, W1K 3JN (1 page) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Location of debenture register (1 page) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 67 grosvenor street, london, W1K 3JN (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 March 2004 | Return made up to 08/02/04; full list of members
|
17 March 2004 | Return made up to 08/02/04; full list of members
|
2 June 2003 | Return made up to 08/02/03; full list of members
|
2 June 2003 | Return made up to 08/02/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 March 2002 | Return made up to 08/02/02; full list of members
|
27 March 2002 | Return made up to 08/02/02; full list of members
|
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Ad 01/03/01--------- £ si 322@1=322 £ ic 22431/22753 (2 pages) |
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Ad 01/03/01--------- £ si 322@1=322 £ ic 22431/22753 (2 pages) |
27 June 2001 | Ad 05/03/01--------- £ si 941@1=941 £ ic 21490/22431 (2 pages) |
27 June 2001 | Ad 15/04/01--------- £ si 314@1=314 £ ic 21176/21490 (2 pages) |
27 June 2001 | Ad 05/03/01--------- £ si 941@1=941 £ ic 21490/22431 (2 pages) |
27 June 2001 | Ad 15/04/01--------- £ si 314@1=314 £ ic 21176/21490 (2 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members
|
7 March 2001 | Return made up to 08/02/01; full list of members
|
6 December 2000 | Registered office changed on 06/12/00 from: 38 halsey street, london, SW3 2PT (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | Registered office changed on 06/12/00 from: 38 halsey street, london, SW3 2PT (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | Return made up to 08/02/00; full list of members
|
15 March 2000 | Return made up to 08/02/00; full list of members
|
7 March 2000 | Amended accounts made up to 30 June 1998 (6 pages) |
7 March 2000 | Amended accounts made up to 30 June 1998 (6 pages) |
6 March 2000 | Ad 15/12/99--------- £ si 1176@1=1176 £ ic 20000/21176 (2 pages) |
6 March 2000 | Ad 15/12/99--------- £ si 1176@1=1176 £ ic 20000/21176 (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1999 | Return made up to 08/02/99; full list of members (6 pages) |
21 April 1999 | Return made up to 08/02/99; full list of members (6 pages) |
18 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
18 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 September 1997 | New director appointed (3 pages) |
5 September 1997 | New director appointed (3 pages) |
8 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
8 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
8 July 1996 | Memorandum and Articles of Association (13 pages) |
8 July 1996 | £ nc 1000/30000 02/07/96 (1 page) |
8 July 1996 | Accounting reference date notified as 30/06 (1 page) |
8 July 1996 | Accounting reference date notified as 30/06 (1 page) |
8 July 1996 | Ad 02/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 July 1996 | Ad 02/07/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 July 1996 | Memorandum and Articles of Association (13 pages) |
8 July 1996 | £ nc 1000/30000 02/07/96 (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | Secretary resigned (1 page) |
8 February 1996 | Incorporation (14 pages) |
8 February 1996 | Incorporation (14 pages) |