Company NamePresscredit (Rudloe) Limited
Company StatusActive
Company Number05011245
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 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
Appointed23 March 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed09 March 2009(5 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
70-78 West Hendon Broadway
Hendon
London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusResigned
Appointed23 March 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Secretary NameSithamparapillai Prabakaran
NationalityBritish
StatusResigned
Appointed20 April 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2009)
RoleAccountant
Correspondence Address8 Beaulieu Drive
Pinner
Middlesex
HA5 1NA
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Telephone020 82021066
Telephone regionLondon

Location

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

Shareholders

50 at £1Presscredit LTD
50.00%
Ordinary
50 at £1Presscredit LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit£500,000
Net Worth£395,901
Current Liabilities£2,604,199

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

16 May 2023Audit exemption subsidiary accounts made up to 30 June 2022 (4 pages)
28 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (42 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
12 January 2022Notification of Daniel Asher Tannen as a person with significant control on 10 December 2021 (2 pages)
12 January 2022Cessation of David Tannen as a person with significant control on 10 December 2021 (1 page)
12 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
12 January 2022Notification of Martin Irving Tannen as a person with significant control on 10 December 2021 (2 pages)
14 December 2021Appointment of Mr Martin Irving Tannen as a director on 10 December 2021 (2 pages)
21 June 2021Appointment of Mr Daniel Asher Tannen as a director on 18 June 2021 (2 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
25 September 2019Director's details changed for Mr David Tannen on 25 September 2019 (2 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 Jonathan Mark Miller on 25 September 2019 (2 pages)
29 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (12 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(6 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 April 2014Full accounts made up to 30 June 2013 (12 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
26 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(6 pages)
2 April 2013Full accounts made up to 30 June 2012 (12 pages)
2 April 2013Full accounts made up to 30 June 2012 (12 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 30 June 2011 (14 pages)
1 June 2012Full accounts made up to 30 June 2011 (14 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
1 April 2011Full accounts made up to 30 June 2010 (13 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
31 March 2010Full accounts made up to 30 June 2009 (11 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
11 March 2009Secretary appointed mr jonathan miller (1 page)
11 March 2009Secretary appointed mr jonathan miller (1 page)
10 March 2009Appointment terminated secretary sithamparapillai prabakaran (1 page)
10 March 2009Appointment terminated secretary sithamparapillai prabakaran (1 page)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
19 January 2009Return made up to 09/01/09; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
25 January 2008Return made up to 09/01/08; full list of members (2 pages)
25 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 April 2007Full accounts made up to 30 June 2006 (12 pages)
29 April 2007Full accounts made up to 30 June 2006 (12 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
22 March 2006Return made up to 09/01/06; full list of members; amend (6 pages)
22 March 2006Return made up to 09/01/06; full list of members; amend (6 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
9 February 2006Return made up to 09/01/06; full list of members (7 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
11 March 2005Return made up to 09/01/05; full list of members (7 pages)
11 March 2005Return made up to 09/01/05; full list of members (7 pages)
11 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 179 great portland street london W1W 5LS (1 page)
11 August 2004Registered office changed on 11/08/04 from: 179 great portland street london W1W 5LS (1 page)
21 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2004Ad 20/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Memorandum and Articles of Association (19 pages)
23 April 2004Memorandum and Articles of Association (19 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (3 pages)
26 March 2004New secretary appointed;new director appointed (3 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Company name changed tannen (rudloe) LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed tannen (rudloe) LIMITED\certificate issued on 25/03/04 (2 pages)
23 March 2004Company name changed finlaw 444 LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed finlaw 444 LIMITED\certificate issued on 23/03/04 (2 pages)
9 January 2004Incorporation (24 pages)
9 January 2004Incorporation (24 pages)