Golders Green
London
NW11 0JX
Secretary Name | Mr Michael Bruce Kohler |
---|---|
Status | Current |
Appointed | 23 September 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Mr Barry Abraham Stiefel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlyle Close Hampstead Garden Suburb London N2 0QU |
Secretary Name | Mr David Harris Fobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Clifton Hill London NW8 0QE |
Director Name | Mr Mark Harry Rosenberg |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Gate 100 Marylebone Road London NW1 5DX |
Website | credogroup.com |
---|---|
Email address | [email protected] |
Telephone | 07 613032448 |
Telephone region | Mobile |
Registered Address | York Gate 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Credo Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,797,203 |
Net Worth | -£79,352 |
Cash | £93,684 |
Current Liabilities | £1,069,950 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Mark Harry Rosenberg as a director on 6 May 2021 (1 page) |
25 January 2021 | Appointment of Mr Mark Harry Rosenberg as a director on 25 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr Philip Geoffrey Lewis as a director on 25 January 2021 (2 pages) |
13 November 2020 | Termination of appointment of Barry Abraham Stiefel as a director on 12 November 2020 (1 page) |
7 August 2020 | Full accounts made up to 3 January 2020 (24 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
16 October 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
30 September 2019 | Group of companies' accounts made up to 31 January 2019 (31 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 November 2018 | Group of companies' accounts made up to 31 January 2018 (30 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
21 August 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
21 August 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Roy Andrew Ettlinger as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Cessation of Roy Andrew Ettlinger as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
7 November 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
14 November 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (17 pages) |
23 September 2014 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to York Gate 100 Marylebone Road London NW1 5DX on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to York Gate 100 Marylebone Road London NW1 5DX on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of David Harris Fobel as a secretary on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Michael Bruce Kohler as a secretary on 23 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of David Harris Fobel as a secretary on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Michael Bruce Kohler as a secretary on 23 September 2014 (2 pages) |
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
20 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
20 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
14 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
14 August 2012 | Full accounts made up to 31 January 2012 (18 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 January 2011 (19 pages) |
12 July 2011 | Full accounts made up to 31 January 2011 (19 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
29 June 2010 | Full accounts made up to 31 January 2010 (16 pages) |
16 June 2010 | Previous accounting period shortened from 31 January 2011 to 31 January 2010 (1 page) |
16 June 2010 | Previous accounting period shortened from 31 January 2011 to 31 January 2010 (1 page) |
6 May 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
6 May 2010 | Current accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
17 March 2010 | Full accounts made up to 31 July 2009 (9 pages) |
17 March 2010 | Full accounts made up to 31 July 2009 (9 pages) |
24 August 2009 | Secretary's change of particulars / david fobel / 21/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / david fobel / 21/08/2009 (1 page) |
21 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 July 2008 | Incorporation (18 pages) |
11 July 2008 | Incorporation (18 pages) |