Company NameLa Credenza Limited
DirectorsEdouard Robert Antoine D'Espous and Giuseppe Raciti
Company StatusActive
Company Number04281619
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Edouard Robert Antoine D'Espous
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressIon House Sheep Lane
London
E8 4QS
Director NameMr Giuseppe Raciti
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, College Fields Business Park Prince George
London
SW19 2PT
Director NameMr Fabio Antoniazzi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceItaly
Correspondence AddressUnit 9 College Fields Business Centre
Prince Georges Road
London
SW19 2PT
Director NameMr Nigel James Kneafsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence AddressUnit 9 College Fields Business Centre
Prince Georges Road
London
SW19 2PT
Secretary NameMr Nigel James Kneafsey
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressUnit 9 College Fields Business Centre
Prince Georges Road
London
SW19 2PT
Director NameMr Nicholas Clinton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 December 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 College Field Business Centre
Prince Georges Road
London
SW19 2PT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitelacredenza.co.uk

Location

Registered AddressUnit 9, College Fields Business Park
Prince Georges Road
London
SW19 2PT
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fabio Antoniazzi
14.29%
Ordinary
1 at £1Fabio Antoniazzi
14.29%
Ordinary A Non Voting
1 at £1Nigel Kneafsey
14.29%
Ordinary
1 at £1Nigel Kneafsey
14.29%
Ordinary C Non Voting
1 at £1Nigel Kneafsey
14.29%
Ordinary D Non Voting
1 at £1Nigel Kneafsey
14.29%
Ordinary E Non Voting
1 at £1Teresa Grava
14.29%
Ordinary B Non Voting

Financials

Year2014
Net Worth£957,604
Cash£798,342
Current Liabilities£502,069

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

16 August 2010Delivered 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

Filing History

3 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
31 August 2021Change of details for Mr Antoine D'espous as a person with significant control on 31 August 2021 (2 pages)
12 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 December 2020Appointment of Mr Giuseppe Raciti as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Nicholas Clinton as a director on 1 December 2020 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mr Edouard D'espous on 20 October 2020 (2 pages)
19 October 2020Director's details changed for Mr Edouard D'espous on 19 October 2020 (2 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 September 2020Change of details for Mr Antoine D'espous as a person with significant control on 3 September 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
13 April 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (3 pages)
9 April 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
15 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 3
(6 pages)
15 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100
(4 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 100
(4 pages)
15 November 2017Cancellation of shares. Statement of capital on 26 October 2017
  • GBP 2
(6 pages)
15 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 72
(8 pages)
15 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 72
(8 pages)
15 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 3
(6 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2017Cancellation of shares. Statement of capital on 26 October 2017
  • GBP 2
(6 pages)
15 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2017Cessation of Nigel James Kneafsey as a person with significant control on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Edouard D'espous as a director on 13 November 2017 (2 pages)
13 November 2017Cessation of Fabio Antoniazzi as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Fabio Antoniazzi as a person with significant control on 13 November 2017 (1 page)
13 November 2017Registered 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 2017Cessation of Nigel James Kneafsey as a person with significant control on 13 November 2017 (1 page)
13 November 2017Notification of Antoine D'espous as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Nigel James Kneafsey as a secretary on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Fabio Antoniazzi as a director on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Edouard D'espous as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Fabio Antoniazzi as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Nigel James Kneafsey as a director on 13 November 2017 (1 page)
13 November 2017Registered 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 2017Termination of appointment of Nigel James Kneafsey as a secretary on 13 November 2017 (1 page)
13 November 2017Notification of Antoine D'espous as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Nigel James Kneafsey as a director on 13 November 2017 (1 page)
10 November 2017Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages)
9 November 2017Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages)
9 November 2017Change of details for Mr Fabio Antoniazzi as a person with significant control on 30 October 2017 (2 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
29 August 2016Director's details changed for Fabio Antoniazzi on 24 July 2013 (2 pages)
29 August 2016Director's details changed for Fabio Antoniazzi on 24 July 2013 (2 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 7
(8 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 7
(8 pages)
24 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 7
(8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 7
(8 pages)
17 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 7
(8 pages)
17 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 7
(8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2014Appointment of Mr Nicholas Clinton as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7
(4 pages)
31 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7
(4 pages)
31 March 2014Appointment of Mr Nicholas Clinton as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 7
(4 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
3 October 2013Annual return made up to 4 September 2013 with a full list of shareholders (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages)
11 November 2011Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Fabio Antoniazzi on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Secretary's details changed for Mr Nigel James Kneafsey on 1 September 2011 (2 pages)
11 November 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Fabio Antoniazzi on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Mr Nigel James Kneafsey on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
19 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
19 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
12 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
3 October 2008Return made up to 04/09/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
2 October 2007Return made up to 04/09/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 October 2006Return made up to 04/09/06; full list of members (7 pages)
19 October 2006Return made up to 04/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
25 October 2005Return made up to 04/09/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
22 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 October 2002Return made up to 04/09/02; full list of members (7 pages)
18 October 2002Return made up to 04/09/02; full list of members (7 pages)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
4 September 2001Incorporation (16 pages)
4 September 2001Incorporation (16 pages)