Company NameKredenza Limited
DirectorZorica Zivojinovic
Company StatusActive
Company Number04416419
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Zorica Zivojinovic
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySerbian
StatusCurrent
Appointed20 May 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 175 Wandsworth High Street
London
SW18 8PB
Director NameMr Nebojsa Stojanovic
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2003)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3 Meadow Close
Richmond
Surrey
TW10 7AJ
Secretary NameAleksandar Novicic
NationalitySerbian
StatusResigned
Appointed16 May 2002(1 month after company formation)
Appointment Duration3 years (resigned 10 June 2005)
RoleCompany Director
Correspondence Address16 Barllow Close
Wallington
Surrey
SM6 9DR
Director NameMilija Jovicevic
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySerbia Montenegro
StatusResigned
Appointed30 September 2003(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2005)
RoleComputer Expert
Correspondence Address11 Jaggard Way
London
SW12 4NJ
Secretary NameMarina Radojevic
NationalityYugoslav
StatusResigned
Appointed10 June 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2006)
RoleAdministrator
Correspondence Address90 Chesterton Road
North Kensington
W10 6EP
Secretary NameAleksandar Novicic
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySerbian
StatusResigned
Appointed14 September 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 May 2012)
RoleDesigner
Correspondence Address16 Barllow Close
Wallington
Surrey
SM6 9DR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitekredenza.com
Email address[email protected]
Telephone020 76220666
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

85 at £1Dejan Jovicevic
85.00%
Ordinary
5 at £1Nebojsa Stojanovic
5.00%
Ordinary
10 at £1Aleksander Novicic
10.00%
Ordinary

Financials

Year2014
Net Worth£178,476
Cash£171,658
Current Liabilities£265,361

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

20 October 2015Delivered on: 23 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
20 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
23 October 2015Registration of charge 044164190001, created on 20 October 2015 (5 pages)
23 October 2015Registration of charge 044164190001, created on 20 October 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Director's details changed for Mrs Zorica Zivojinovic on 5 May 2015 (2 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 June 2012Termination of appointment of Aleksandar Novicic as a secretary (1 page)
6 June 2012Termination of appointment of Aleksandar Novicic as a secretary (1 page)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Zorica Zivojinovic on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Zorica Zivojinovic on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
30 April 2009Return made up to 15/04/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007Return made up to 15/04/07; full list of members (2 pages)
8 June 2007Return made up to 15/04/07; full list of members (2 pages)
19 September 2006Return made up to 15/04/06; full list of members (2 pages)
19 September 2006Return made up to 15/04/06; full list of members (2 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2006Secretary resigned (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2005Ad 15/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 June 200510/06/05 minutes of meeting (1 page)
29 June 200510/06/05 minutes of meeting (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
13 June 2005Return made up to 15/04/05; full list of members (6 pages)
13 June 2005Return made up to 15/04/05; full list of members (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
13 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
13 October 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
1 October 2003Company name changed belrex LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed belrex LIMITED\certificate issued on 01/10/03 (2 pages)
13 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
11 June 2002Secretary resigned (1 page)
15 April 2002Incorporation (12 pages)
15 April 2002Incorporation (12 pages)