London
SW18 8PB
Director Name | Mr Nebojsa Stojanovic |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2003) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 3 Meadow Close Richmond Surrey TW10 7AJ |
Secretary Name | Aleksandar Novicic |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 16 May 2002(1 month after company formation) |
Appointment Duration | 3 years (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | 16 Barllow Close Wallington Surrey SM6 9DR |
Director Name | Milija Jovicevic |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Serbia Montenegro |
Status | Resigned |
Appointed | 30 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2005) |
Role | Computer Expert |
Correspondence Address | 11 Jaggard Way London SW12 4NJ |
Secretary Name | Marina Radojevic |
---|---|
Nationality | Yugoslav |
Status | Resigned |
Appointed | 10 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2006) |
Role | Administrator |
Correspondence Address | 90 Chesterton Road North Kensington W10 6EP |
Secretary Name | Aleksandar Novicic |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 14 September 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 May 2012) |
Role | Designer |
Correspondence Address | 16 Barllow Close Wallington Surrey SM6 9DR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | kredenza.com |
---|---|
Email address | [email protected] |
Telephone | 020 76220666 |
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
85 at £1 | Dejan Jovicevic 85.00% Ordinary |
---|---|
5 at £1 | Nebojsa Stojanovic 5.00% Ordinary |
10 at £1 | Aleksander Novicic 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,476 |
Cash | £171,658 |
Current Liabilities | £265,361 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
20 October 2015 | Delivered on: 23 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 October 2015 | Registration of charge 044164190001, created on 20 October 2015 (5 pages) |
23 October 2015 | Registration of charge 044164190001, created on 20 October 2015 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 May 2015 | Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
6 June 2012 | Termination of appointment of Aleksandar Novicic as a secretary (1 page) |
6 June 2012 | Termination of appointment of Aleksandar Novicic as a secretary (1 page) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Zorica Zivojinovic on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Zorica Zivojinovic on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 15/04/07; full list of members (2 pages) |
19 September 2006 | Return made up to 15/04/06; full list of members (2 pages) |
19 September 2006 | Return made up to 15/04/06; full list of members (2 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 September 2006 | Secretary resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 September 2005 | Ad 15/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2005 | Ad 15/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | 10/06/05 minutes of meeting (1 page) |
29 June 2005 | 10/06/05 minutes of meeting (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
13 June 2005 | Return made up to 15/04/05; full list of members (6 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 April 2004 | Return made up to 15/04/04; full list of members
|
7 April 2004 | Return made up to 15/04/04; full list of members
|
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
13 October 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
13 October 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
1 October 2003 | Company name changed belrex LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed belrex LIMITED\certificate issued on 01/10/03 (2 pages) |
13 April 2003 | Return made up to 15/04/03; full list of members
|
13 April 2003 | Return made up to 15/04/03; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
11 June 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (12 pages) |
15 April 2002 | Incorporation (12 pages) |