Elstree
Herts
WD6 3LB
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Delancey Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2017) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Website | soleestates.co.uk |
---|---|
Telephone | 020 82027111 |
Telephone region | London |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Creditincome LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,794 |
Cash | £15,036 |
Current Liabilities | £1,081,843 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 November 2017 | Termination of appointment of John Henry Ritblat as a director on 28 November 2017 (1 page) |
---|---|
29 November 2017 | Termination of appointment of James William Jeremy Ritblat as a director on 28 November 2017 (1 page) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
27 June 2016 | Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016 (2 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 June 2015 | Director's details changed for Mr Colin Barry Wagman on 4 June 2015 (2 pages) |
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Director's details changed for Mr Colin Barry Wagman on 4 June 2015 (2 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 January 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
8 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
28 August 2012 | Appointment of Mr Michael George Cohen as a director (3 pages) |
22 August 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
14 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
29 November 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
29 November 2010 | Appointment of Sir John Henry Ritblat as a director (2 pages) |
19 November 2010 | Incorporation (43 pages) |