Company NameCreditincome Estates UK (No. 2) Limited
Company StatusDissolved
Company Number07445684
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)
Dissolution Date18 October 2019 (4 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael George Cohen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 18 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hadley Close
Elstree
Herts
WD6 3LB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Delancey Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2017)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB

Contact

Websitesoleestates.co.uk
Telephone020 82027111
Telephone regionLondon

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Creditincome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,794
Cash£15,036
Current Liabilities£1,081,843

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 November 2017Termination of appointment of John Henry Ritblat as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of James William Jeremy Ritblat as a director on 28 November 2017 (1 page)
27 February 2017Confirmation statement made on 23 February 2017 with updates (9 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
27 June 2016Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016 (2 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
4 June 2015Director's details changed for Mr Colin Barry Wagman on 4 June 2015 (2 pages)
4 June 2015Auditor's resignation (1 page)
4 June 2015Director's details changed for Mr Colin Barry Wagman on 4 June 2015 (2 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(5 pages)
8 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
28 August 2012Appointment of Mr Michael George Cohen as a director (3 pages)
22 August 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages)
14 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
29 November 2010Appointment of Mr Colin Barry Wagman as a director (2 pages)
29 November 2010Termination of appointment of Andrew Davis as a director (1 page)
29 November 2010Appointment of Sir John Henry Ritblat as a director (2 pages)
19 November 2010Incorporation (43 pages)