Company NameCredo Property Group Limited
Company StatusDissolved
Company Number03693932
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 4 months ago)
Dissolution Date5 February 2019 (5 years, 3 months ago)
Previous NameShelfco (No.1613) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(1 month, 2 weeks after company formation)
Appointment Duration19 years, 11 months (closed 05 February 2019)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameSol Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(1 month, 2 weeks after company formation)
Appointment Duration14 years (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b Primrose Gardens
London
NW3 4UJ
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Secretary NameGavin Lawrence Rabinowitz
NationalityBritish
StatusResigned
Appointed02 March 1999(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 1999)
RoleSolicitor
Correspondence AddressFlat 3 42 Eton Avenue
London
NW3 3HL
Director NameRichard Michael Gordon
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 1999(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2001)
RoleConsultant
Correspondence Address18 Addison Road
London
W14 8DJ
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed19 July 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameMr Nicholas Andrew Spencer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54 Hawtrey Road
London
NW3 3SS
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusResigned
Appointed31 March 2006(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 September 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Director NameMiss Sara Riva Ettlinger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameLaxmiben Jayantilal Halai
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Radstock Avenue
Kenton
Harrow
Middlesex
HA3 8PE
Director NameMr Stephen David John Davis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Belsize Avenue
London
NW3 4AH
Director NameJonathan David Bor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Regency Lawn
Croftdown Road
London
NW5 1HF
Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Woodlands Close
London
NW11 9QR
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitecredogroup.com
Telephone01382 527461
Telephone regionDundee

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

1000 at £1Credo Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£508,166
Net Worth£38,296
Current Liabilities£312,141

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 June 2017Full accounts made up to 31 January 2017 (20 pages)
31 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
13 July 2016Full accounts made up to 31 January 2016 (20 pages)
1 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
27 August 2015Full accounts made up to 31 January 2015 (16 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)
23 February 2015Registered office address changed from 100 Marylebone Road London NW1 5DX England to York Gate 100 Marylebone Road London NW1 5DX on 23 February 2015 (1 page)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
22 September 2014Full accounts made up to 31 January 2014 (16 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 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)
30 October 2013Termination of appointment of Jonathan Bor as a director (1 page)
14 June 2013Full accounts made up to 31 January 2013 (16 pages)
20 May 2013Termination of appointment of Stephen Davis as a director (1 page)
29 April 2013Termination of appointment of Gavin Rabinowitz as a director (1 page)
29 April 2013Termination of appointment of Sara Ettlinger as a director (1 page)
29 April 2013Termination of appointment of Saul Forman as a director (1 page)
29 April 2013Termination of appointment of Jeffrey Greenwood as a director (1 page)
5 February 2013Termination of appointment of Laxmiben Halai as a director (1 page)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (11 pages)
14 August 2012Full accounts made up to 31 January 2012 (16 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (11 pages)
7 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (11 pages)
13 December 2011Appointment of Saul Forman as a director (2 pages)
12 July 2011Full accounts made up to 31 January 2011 (15 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (10 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (10 pages)
9 August 2010Termination of appointment of Nicholas Spencer as a director (1 page)
2 June 2010Full accounts made up to 31 January 2010 (15 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
29 January 2010Director's details changed for Sara Ettlinger on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Laxmiben Jayantilal Halai on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Nicholas Andrew Spencer on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jonathan David Bor on 29 January 2010 (2 pages)
14 July 2009Full accounts made up to 31 January 2009 (16 pages)
6 February 2009Return made up to 09/01/09; 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 2008Full accounts made up to 31 January 2008 (16 pages)
1 February 2008Return made up to 09/01/08; full list of members (3 pages)
14 September 2007Full accounts made up to 31 January 2007 (14 pages)
11 July 2007New director appointed (2 pages)
20 March 2007New director appointed (1 page)
6 February 2007Return made up to 09/01/07; full list of members (3 pages)
26 October 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
20 June 2006Full accounts made up to 31 January 2006 (13 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (3 pages)
20 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 31 January 2005 (12 pages)
24 October 2005Director resigned (1 page)
17 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
28 January 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
31 August 2003Full accounts made up to 31 January 2003 (12 pages)
16 January 2003Return made up to 11/01/03; full list of members (8 pages)
9 July 2002Full accounts made up to 31 January 2002 (12 pages)
16 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/02
(7 pages)
5 October 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 January 2001 (11 pages)
15 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (10 pages)
10 July 2000New director appointed (3 pages)
28 January 2000Return made up to 11/01/00; full list of members (7 pages)
31 August 1999Registered office changed on 31/08/99 from: 5TH floor 33 margaret london W1N 7LA (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
9 May 1999Ad 27/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 1999Company name changed shelfco (no.1613) LIMITED\certificate issued on 29/03/99 (2 pages)
16 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed;new director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 50 stratton street london W1X 6NX (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
11 January 1999Incorporation (23 pages)