Teddington
Middlesex
Director Name | Mr Nicholas John Miller |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Mr Douglas Barclay Wright |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Secretary Name | Mr Douglas Barclay Wright |
---|---|
Status | Current |
Appointed | 07 June 2016(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 1-2 Paris Garden London SE1 8ND |
Director Name | Miss Kamala Panday |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Axe & Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr John Michael Benson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Publishing |
Correspondence Address | 14 Lambourn Gardens Harpenden Hertfordshire AL5 4DQ |
Director Name | Lee Anthony Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Sunnyhill Road London SW16 2UL |
Secretary Name | Lee Anthony Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Sunnyhill Road London SW16 2UL |
Director Name | Miss Christine Dawn Fitzgerald |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Philip Gray Ayling |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 39 Bernard Street St Albans Herts AL3 5QL |
Secretary Name | Philip Gray Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | 39 Bernard Street St Albans Herts AL3 5QL |
Secretary Name | Miss Kamala Panday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Mr Lee Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 October 2015) |
Role | Publishers |
Country of Residence | United Kingdom |
Correspondence Address | Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Mr Lee Jones |
---|---|
Status | Resigned |
Appointed | 18 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 2015) |
Role | Company Director |
Correspondence Address | Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Secretary Name | Mr Luke Broadhurst |
---|---|
Status | Resigned |
Appointed | 26 January 2016(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Axe And Bottle Court 70 Newcomen Street London SE1 1YT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.credittoday.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79404835 |
Telephone region | London |
Registered Address | 1-2 Paris Garden London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Christine Fitzgerald 50.00% Ordinary B |
---|---|
50 at £1 | Kamala Panday 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £289,255 |
Cash | £481,212 |
Current Liabilities | £431,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2012 | Delivered on: 30 October 2012 Satisfied on: 25 January 2016 Persons entitled: National Westminster Bank PLC 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
30 January 2007 | Delivered on: 13 February 2007 Satisfied on: 31 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: 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. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 July 2022 | Registered office address changed from Axe and Bottle Court 70 Newcomen Street London SE1 1YT to 1-2 Paris Garden London SE1 8nd on 20 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 November 2018 | Termination of appointment of Kamala Panday as a director on 13 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 054811320003, created on 19 January 2018 (5 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Luke Broadhurst as a secretary on 7 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Douglas Barclay Wright as a secretary on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Nicholas John Miller as a director on 7 June 2016 (2 pages) |
15 February 2016 | Appointment of Mr Luke Broadhurst as a director on 26 January 2016 (2 pages) |
15 February 2016 | Appointment of Mr Luke Broadhurst as a director on 26 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Luke Broadhurst as a secretary on 26 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Christine Dawn Fitzgerald as a director on 26 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Luke Broadhurst as a secretary on 26 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Christine Dawn Fitzgerald as a director on 26 January 2016 (1 page) |
25 January 2016 | Satisfaction of charge 2 in full (1 page) |
25 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 October 2015 | Termination of appointment of Lee Jones as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Lee Jones as a secretary on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Lee Jones as a secretary on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Lee Jones as a director on 21 October 2015 (1 page) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Appointment of Mr Lee Jones as a secretary (1 page) |
18 July 2013 | Appointment of Mr Lee Jones as a secretary (1 page) |
18 July 2013 | Termination of appointment of Kamala Panday as a secretary (1 page) |
18 July 2013 | Termination of appointment of Kamala Panday as a secretary (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page) |
12 June 2012 | Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Miss Kamala Panday on 1 May 2012 (1 page) |
12 June 2012 | Director's details changed for Miss Kamala Panday on 1 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages) |
12 June 2012 | Director's details changed for Miss Christine Dawn Fitzgerald on 1 May 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Appointment of Mr Lee Jones as a director (2 pages) |
7 September 2011 | Appointment of Mr Lee Jones as a director (2 pages) |
14 June 2011 | Director's details changed for Miss Christine Dawn Fitzgerald on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Director's details changed for Miss Christine Dawn Fitzgerald on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages) |
1 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Miss Kamala Panday on 1 February 2010 (2 pages) |
1 July 2010 | Director's details changed for Christine Dawn Fitzgerald on 1 February 2010 (2 pages) |
9 November 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
9 November 2009 | Amended accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 July 2009 | Return made up to 14/06/09; full list of members; amend (10 pages) |
17 July 2009 | Return made up to 14/06/09; full list of members; amend (10 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director john benson (1 page) |
18 June 2009 | Appointment terminated director john benson (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
4 August 2008 | Return made up to 14/06/08; no change of members (7 pages) |
4 August 2008 | Return made up to 14/06/07; no change of members (8 pages) |
4 August 2008 | Return made up to 14/06/07; no change of members (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned;director resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
12 February 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (8 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed;new director appointed (3 pages) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2005 | New director appointed (3 pages) |
28 July 2005 | New secretary appointed;new director appointed (3 pages) |
28 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: maximvs LIMITED axe and bottle court 70 newcomen street london SE1 1YT (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: maximvs LIMITED axe and bottle court 70 newcomen street london SE1 1YT (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (9 pages) |
14 June 2005 | Incorporation (9 pages) |