Company NamePresscredit Limited
DirectorsJonathan Mark Miller and David Tannen
Company StatusActive
Company Number03704971
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed17 February 1999(2 weeks, 5 days after company formation)
Appointment Duration25 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 05 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brampton Grove
Hendon
London
NW4 4AQ
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 05 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton House
42a Brampton Grove Hendon
London
NW4 4AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gladehurst Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,800
Gross Profit-£83,429
Net Worth£645,217
Current Liabilities£2,674,268

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

17 August 2018Delivered on: 20 August 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 279 bath street, glasgow (title number GLA2121).
Outstanding
9 August 2018Delivered on: 14 August 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The company charges and mortgages (I) by way of legal mortgage all freehold and leasehold property of the company as at the date of the instrument; (ii) by way of fixed charge, all estates and interest of the company in freehold, leasehold property and other immovable property (wherever situate), now or at any time during the continuance of the security belonging to or charged to the company; and (iii) by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information, and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of the security belonging to the company, including all the company's rights under any agreements, both present and future, relating to the use or exploitation of such rights.
Outstanding
9 August 2018Delivered on: 14 August 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
17 March 2000Delivered on: 31 March 2000
Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and the Other Lenders (as Defined)

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee or any lender and on any account whatsoever.
Particulars: Palmyra house palmyra square north warrington t/no: CH132590 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
31 March 1999Delivered on: 16 April 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from presscredit limited and any company from time to time which is a holding company or subsidiary of presscredit limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of:palmyra house palmyra square north warrington other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
31 March 1999Delivered on: 16 April 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Legal charge
Secured details: All monies due or to become due from presscredit limited and any company from time to time which is a holding company or subsidiary of presscredit limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: The l/h property k/a palmyra house palmyra square north warrington t/n CH132590 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance and all monies deposited with the trustee on the terms set our in schedule 6 to the deed and a floaitng charge all property assets and rights including uncalled share capital.
Outstanding
10 March 2000Delivered on: 5 April 2000
Satisfied on: 13 March 2015
Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee")

Classification: A standard security which was presented for registration in scotland on the 28TH march 2000
Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever.
Particulars: St stephen house 279 bath street glasgow - GLA2121; 193-199 (odd) bath street glasgow - GLA109511.
Fully Satisfied
23 March 2000Delivered on: 30 March 2000
Satisfied on: 13 March 2015
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Assigntion or rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights benefits and interests and whether present or future of the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof with all claims action and damages.
Fully Satisfied

Filing History

27 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
26 September 2019Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr David Tannen on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages)
25 September 2019Secretary's details changed for Mr Jonathan Mark Miller on 24 September 2019 (1 page)
20 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
20 August 2018Registration of charge 037049710008, created on 17 August 2018 (9 pages)
14 August 2018Registration of charge 037049710006, created on 9 August 2018 (19 pages)
14 August 2018Registration of charge 037049710007, created on 9 August 2018 (35 pages)
5 June 2018Satisfaction of charge 1 in full (2 pages)
5 June 2018Satisfaction of charge 3 in full (2 pages)
5 June 2018Satisfaction of charge 2 in full (2 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 4 in full (4 pages)
13 March 2015Satisfaction of charge 5 in full (4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
3 May 2012Full accounts made up to 30 June 2011 (15 pages)
3 May 2012Full accounts made up to 30 June 2011 (15 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
16 February 2009Return made up to 29/01/09; full list of members (3 pages)
16 February 2009Return made up to 29/01/09; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 April 2007Full accounts made up to 30 June 2006 (14 pages)
29 April 2007Full accounts made up to 30 June 2006 (14 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
24 February 2005Return made up to 29/01/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
24 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
16 February 2001Full accounts made up to 30 June 2000 (11 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
12 February 2001Return made up to 29/01/01; full list of members (6 pages)
10 April 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 April 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (6 pages)
30 March 2000Particulars of mortgage/charge (6 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 March 2000Return made up to 29/01/00; full list of members (7 pages)
21 March 2000Return made up to 29/01/00; full list of members (7 pages)
9 June 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
9 June 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999New secretary appointed;new director appointed (3 pages)
31 March 1999New secretary appointed;new director appointed (3 pages)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New director appointed (3 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (3 pages)
29 January 1999Incorporation (13 pages)
29 January 1999Incorporation (13 pages)