Company NameCredo Group (U.K.) Limited
Company StatusDissolved
Company Number03563602
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesCredo Investments Limited and Credo Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 29 September 2020)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameGregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Princes Park Avenue
Golders Green
London
NW11 0JX
Director NameMr Alan Michael Noik
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 September 2020)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Way
London
NW11 0EX
Director NameMrs Debra Danielle Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 29 September 2020)
RoleCoo And Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Alan Joseph Milstein
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(16 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameMr Mark Swerling
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerhill
Elstree
Hertfordshire
WD6 3JA
Secretary NameGavin Lawrence Rabinowitz
NationalityBritish
StatusResigned
Appointed21 December 1998(7 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressFlat 3 42 Eton Avenue
London
NW3 3HL
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Director NameSol Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(8 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b Primrose Gardens
London
NW3 4UJ
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameLee Holmes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleGroup Counsel
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameRichard Charles Jaffee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2007)
RoleGroup Relationship Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenmore Road
London
NW3 4DA
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 September 2018)
RoleCoo And Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMr Stephen David John Davis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(8 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Belsize Avenue
London
NW3 4AH
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Websitecredogroup.com

Location

Registered AddressYork Gate
100 Marylebone Road
London
NW1 5DX
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

451.4k at £1Credo Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,705,756
Net Worth£652,441
Cash£51,313
Current Liabilities£1,047,673

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 August 2017Director's details changed for Mr Alan Joseph Milstein on 7 August 2017 (2 pages)
8 June 2017Full accounts made up to 31 January 2017 (24 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
13 July 2016Full accounts made up to 31 January 2016 (23 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 451,405
(8 pages)
1 February 2016Termination of appointment of Stephen David John Davis as a director on 31 January 2016 (1 page)
27 August 2015Full accounts made up to 31 January 2015 (21 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 451,405
(9 pages)
31 March 2015Appointment of Mr Alan Joseph Milstein as a director on 24 March 2015 (2 pages)
23 February 2015Registered office address changed from 8-12 York Gate London NW1 4QG to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015 (1 page)
22 September 2014Full accounts made up to 31 January 2014 (21 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 451,405
(8 pages)
6 January 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 83 Pall Mall London SW1Y 5ES on 6 January 2014 (1 page)
14 June 2013Full accounts made up to 31 January 2013 (20 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
29 April 2013Termination of appointment of Gavin Rabinowitz as a director (1 page)
14 August 2012Full accounts made up to 31 January 2012 (21 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
12 July 2011Full accounts made up to 31 January 2011 (22 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
27 May 2011Director's details changed for Gregory John Roediger on 1 January 2010 (2 pages)
27 May 2011Director's details changed for Gregory John Roediger on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
2 June 2010Group of companies' accounts made up to 31 January 2010 (23 pages)
14 July 2009Group of companies' accounts made up to 31 January 2009 (24 pages)
27 May 2009Return made up to 30/04/09; full list of members (5 pages)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor 33 margaret street london W1G 0JD (1 page)
28 July 2008Group of companies' accounts made up to 31 January 2008 (25 pages)
1 May 2008Return made up to 30/04/08; full list of members (5 pages)
28 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 September 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
31 August 2007Director resigned (1 page)
25 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
20 March 2007New director appointed (1 page)
20 June 2006Group of companies' accounts made up to 31 January 2006 (21 pages)
26 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 May 2006Secretary's particulars changed;director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
14 November 2005Group of companies' accounts made up to 31 January 2005 (21 pages)
24 October 2005Director resigned (1 page)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 2004Group of companies' accounts made up to 31 January 2004 (22 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
31 August 2003Full accounts made up to 31 January 2003 (16 pages)
13 May 2003Return made up to 30/04/03; full list of members (8 pages)
3 March 2003Statement of affairs (5 pages)
3 March 2003Ad 01/02/03--------- £ si 451403@1=451403 £ ic 2/451405 (2 pages)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
20 February 2003Nc inc already adjusted 29/01/03 (1 page)
18 February 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
12 February 2003Company name changed credo management services limite d\certificate issued on 12/02/03 (2 pages)
9 July 2002Full accounts made up to 31 October 2001 (15 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 October 2000 (14 pages)
2 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
16 May 2000Return made up to 08/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 October 1999 (12 pages)
31 August 1999Registered office changed on 31/08/99 from: 3RD floor 33 margaret street london W1N 7LA (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Company name changed credo investments LIMITED\certificate issued on 28/07/99 (2 pages)
27 July 1999New secretary appointed (2 pages)
6 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 06/06/99
(8 pages)
16 May 1999New secretary appointed (2 pages)
24 April 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
19 March 1999Registered office changed on 19/03/99 from: 85 queen victoria street senator house london EC4V 4JL (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
8 May 1998Incorporation (15 pages)