Company NamePresscredit (Ewell) Limited
DirectorsJonathan Mark Miller and David Tannen
Company StatusActive
Company Number04610044
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gladehurst Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,620
Net Worth£223,613
Cash£22,838
Current Liabilities£72,892

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

3 February 2003Delivered on: 15 February 2003
Persons entitled: La Leisure Limited

Classification: Legal charge
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: The property k/a part of the land on the north east side of banstead road, ewell.
Outstanding
3 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company whether as principal debtor, co-obligant, guarantor or otherwise to the chargee on any account whatsoever.
Particulars: A deposit account held with the bank of scotland account number 00417704 sort code 80-20-19.
Outstanding
3 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right title benefit and interest to and in all money payable to or to the account of the company under or pursuant to the agreement dated 13 january 2003 between l a leisure limited and l a fitness PLC and the company together with all other rights.
Outstanding
3 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 2003Delivered on: 12 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a l a fitness club banstead road ewell t/n SY439633. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

27 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
15 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 June 2020Accounts for a small company made up to 30 June 2019 (18 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 September 2019Secretary's details changed for Mr Jonathan Mark Miller on 25 September 2019 (1 page)
25 September 2019Director's details changed for Mr David Tannen on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Mr Jonathan Mark Miller on 25 September 2019 (2 pages)
4 April 2019Accounts for a small company made up to 30 June 2018 (18 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (16 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
1 April 2011Full accounts made up to 30 June 2010 (19 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
2 January 2009Return made up to 05/12/08; full list of members (3 pages)
2 January 2009Return made up to 05/12/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
20 December 2007Return made up to 05/12/07; full list of members (2 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
29 April 2007Full accounts made up to 30 June 2006 (13 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
24 February 2005Return made up to 05/12/04; full list of members (7 pages)
24 February 2005Return made up to 05/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
24 December 2003Return made up to 05/12/03; full list of members (7 pages)
1 May 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
6 April 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (5 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (3 pages)
19 December 2002New secretary appointed;new director appointed (3 pages)
19 December 2002New secretary appointed;new director appointed (3 pages)
19 December 2002New director appointed (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)