London
E8 4QS
Director Name | Mr Giuseppe Raciti |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, College Fields Business Park Prince George London SW19 2PT |
Director Name | Mr Fabio Antoniazzi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | General Manager |
Country of Residence | Italy |
Correspondence Address | Unit 9 College Fields Business Centre Prince Georges Road London SW19 2PT |
Director Name | Mr Nigel James Kneafsey |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United States |
Correspondence Address | Unit 9 College Fields Business Centre Prince Georges Road London SW19 2PT |
Secretary Name | Mr Nigel James Kneafsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Unit 9 College Fields Business Centre Prince Georges Road London SW19 2PT |
Director Name | Mr Nicholas Clinton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 9 College Field Business Centre Prince Georges Road London SW19 2PT |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | lacredenza.co.uk |
---|
Registered Address | Unit 9, College Fields Business Park Prince Georges Road London SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fabio Antoniazzi 14.29% Ordinary |
---|---|
1 at £1 | Fabio Antoniazzi 14.29% Ordinary A Non Voting |
1 at £1 | Nigel Kneafsey 14.29% Ordinary |
1 at £1 | Nigel Kneafsey 14.29% Ordinary C Non Voting |
1 at £1 | Nigel Kneafsey 14.29% Ordinary D Non Voting |
1 at £1 | Nigel Kneafsey 14.29% Ordinary E Non Voting |
1 at £1 | Teresa Grava 14.29% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £957,604 |
Cash | £798,342 |
Current Liabilities | £502,069 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
16 August 2010 | Delivered on: 2 September 2010 Persons entitled: Comet Group PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance given with full title guarantee as continuing security see image for full details. Outstanding |
---|
3 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
31 August 2021 | Change of details for Mr Antoine D'espous as a person with significant control on 31 August 2021 (2 pages) |
12 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 December 2020 | Appointment of Mr Giuseppe Raciti as a director on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Nicholas Clinton as a director on 1 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Edouard D'espous on 20 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Edouard D'espous on 19 October 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 September 2020 | Change of details for Mr Antoine D'espous as a person with significant control on 3 September 2020 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
13 April 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (3 pages) |
9 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
15 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
15 November 2017 | Cancellation of shares. Statement of capital on 26 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 27 October 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Purchase of own shares. (3 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Cancellation of shares. Statement of capital on 26 October 2017
|
15 November 2017 | Resolutions
|
13 November 2017 | Cessation of Nigel James Kneafsey as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Edouard D'espous as a director on 13 November 2017 (2 pages) |
13 November 2017 | Cessation of Fabio Antoniazzi as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Fabio Antoniazzi as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 19 Ardross Avenue Northwood Middlesex HA6 3DS to Unit 9, College Fields Business Park Prince Georges Road London SW19 2PT on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Nigel James Kneafsey as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Notification of Antoine D'espous as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Nigel James Kneafsey as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Fabio Antoniazzi as a director on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Edouard D'espous as a director on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Fabio Antoniazzi as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Nigel James Kneafsey as a director on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 19 Ardross Avenue Northwood Middlesex HA6 3DS to Unit 9, College Fields Business Park Prince Georges Road London SW19 2PT on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Nigel James Kneafsey as a secretary on 13 November 2017 (1 page) |
13 November 2017 | Notification of Antoine D'espous as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Nigel James Kneafsey as a director on 13 November 2017 (1 page) |
10 November 2017 | Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages) |
10 November 2017 | Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages) |
9 November 2017 | Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
2 November 2017 | Satisfaction of charge 1 in full (4 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
29 August 2016 | Director's details changed for Fabio Antoniazzi on 24 July 2013 (2 pages) |
29 August 2016 | Director's details changed for Fabio Antoniazzi on 24 July 2013 (2 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2014 | Appointment of Mr Nicholas Clinton as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
31 March 2014 | Appointment of Mr Nicholas Clinton as a director (2 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
3 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 November 2011 | Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages) |
11 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 October 2010 | Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 April 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
19 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 04/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members
|
7 October 2004 | Return made up to 04/09/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
22 November 2003 | Resolutions
|
22 November 2003 | Return made up to 04/09/03; full list of members
|
22 November 2003 | Resolutions
|
22 November 2003 | Return made up to 04/09/03; full list of members
|
22 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 04/09/02; full list of members (7 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
4 September 2001 | Incorporation (16 pages) |
4 September 2001 | Incorporation (16 pages) |