Company NameCredo Corporate Finance Limited
Company StatusDissolved
Company Number03745065
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date1 May 2018 (6 years ago)
Previous NameShelfco (No.1630) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Roy Andrew Ettlinger
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 weeks, 5 days after company formation)
Appointment Duration19 years (closed 01 May 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address39 Ranulf Road
London
NW2 2BS
Director NameMr Gregory John Roediger
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(2 weeks, 5 days after company formation)
Appointment Duration19 years (closed 01 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Princes Park Avenue
Golders Green
London
NW11 0JX
Director NameMrs Debra Danielle Chalmers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years after company formation)
Appointment Duration12 years, 1 month (closed 01 May 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHollister Cottage
Coombe Bottom Shere
Guildford
Surrey
GU5 9TD
Secretary NameMrs Debra Danielle Chalmers
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years after company formation)
Appointment Duration12 years, 1 month (closed 01 May 2018)
RoleLawyer
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
Appointed05 November 2015(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 01 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameSol Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 5 days after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13b Primrose Gardens
London
NW3 4UJ
Secretary NameGavin Lawrence Rabinowitz
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 19 July 1999)
RoleSolicitor
Correspondence AddressFlat 3 42 Eton Avenue
London
NW3 3HL
Director NameMr Jacques Tredoux
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2a Abercorn Place
St Johns Wood
London
NW8 9XR
Secretary NameLee Holmes
NationalityBritish
StatusResigned
Appointed19 July 1999(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameArnold Gary Eber
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 11 December 2002)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address10 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystones
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameAndrew James David Woolf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 March 2004)
RoleCorporate Financier
Correspondence AddressBasement Flat
27 Warrington Crescent
London
W9 1ED
Director NameLee Holmes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2006)
RoleSolicitor
Correspondence Address42 Allestree Road
London
SW6 6AE
Director NameRichard Charles Jaffee
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 2007)
RoleGroup Relationship Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Glenmore Road
London
NW3 4DA
Director NameMr Alan Joseph Milstein
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed24 March 2015(15 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork Gate 100 Marylebone Road
London
NW1 5DX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

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

1.000k at £0.1Credo Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£224,897
Net Worth£291,163
Cash£85,248
Current Liabilities£182,256

Accounts

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

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 (19 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
3 June 2016Full accounts made up to 31 January 2016 (19 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(8 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,000
(7 pages)
6 November 2015Appointment of Mr Alan Joseph Milstein as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Alan Joseph Milstein as a director on 5 November 2015 (2 pages)
3 October 2015Full accounts made up to 31 January 2015 (16 pages)
16 June 2015Termination of appointment of Alan Joseph Milstein as a director on 16 June 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(7 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100,000
(7 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)
11 June 2014Full accounts made up to 31 January 2014 (17 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(6 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)
5 June 2013Full accounts made up to 31 January 2013 (16 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
25 April 2013Termination of appointment of Gavin Rabinowitz as a director (1 page)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 January 2012 (16 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
2 June 2011Full accounts made up to 31 January 2011 (16 pages)
21 April 2011Director's details changed for Gregory John Roediger on 1 January 2010 (2 pages)
21 April 2011Director's details changed for Gregory John Roediger on 1 January 2010 (2 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
19 May 2010Full accounts made up to 31 January 2010 (17 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
29 May 2009Full accounts made up to 31 January 2009 (17 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 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 (17 pages)
28 April 2008Return made up to 01/04/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 January 2007 (17 pages)
31 August 2007Director resigned (1 page)
24 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 July 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2006Full accounts made up to 31 January 2006 (16 pages)
11 May 2006New secretary appointed;new director appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
24 October 2005Director resigned (1 page)
3 May 2005Full accounts made up to 31 January 2005 (16 pages)
9 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 December 2004Full accounts made up to 31 January 2004 (16 pages)
17 September 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 May 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
3 September 2003New director appointed (2 pages)
31 August 2003Full accounts made up to 31 January 2003 (16 pages)
24 June 2003New director appointed (2 pages)
8 April 2003Return made up to 01/04/03; full list of members (8 pages)
22 January 2003Director resigned (1 page)
9 July 2002Full accounts made up to 31 January 2002 (16 pages)
27 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
25 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
14 August 2000Ad 31/07/00--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages)
9 August 2000Ad 31/07/00--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 April 2000Return made up to 01/04/00; full list of members (7 pages)
31 August 1999Registered office changed on 31/08/99 from: fifth floor 33 margaret street london W1N 7LA (1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Ad 10/08/99--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
13 August 1999S-div 10/08/99 (1 page)
13 August 1999£ nc 1000/1000000 09/08/99 (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
28 April 1999Company name changed shelfco (no.1630) LIMITED\certificate issued on 29/04/99 (2 pages)
27 April 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: 50 stratton street london W1X 6NX (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (23 pages)