London
NW6 3QT
Director Name | Benjamin Nachman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2013(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Vistra Registrars (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2017) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £0.01 | Credorax Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,270,334 |
Cash | £470,197 |
Current Liabilities | £39,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
10 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr. Igal Rotem as a director on 22 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Benjamin Nachman as a director on 22 September 2019 (1 page) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 September 2018 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 37 Broadhurst Gardens London NW6 3QT on 17 September 2018 (1 page) |
12 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 19 December 2017 (1 page) |
29 November 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 29 November 2017 (1 page) |
23 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
23 October 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
7 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
7 February 2017 | Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page) |
11 November 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
11 November 2016 | Group of companies' accounts made up to 31 December 2015 (17 pages) |
4 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
4 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
26 July 2016 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Orangefield Registrars Limited as a secretary on 1 June 2016 (2 pages) |
26 July 2016 | Appointment of Orangefield Registrars Limited as a secretary on 1 June 2016 (2 pages) |
26 July 2016 | Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 26 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
13 January 2016 | Group of companies' accounts made up to 31 March 2015 (17 pages) |
18 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
18 June 2015 | Full accounts made up to 31 March 2014 (20 pages) |
2 June 2015 | Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Benjamin Nachman on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Eversecretary Limited as a secretary on 2 June 2015 (1 page) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 February 2015 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 9 February 2015 (1 page) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 March 2013 | Incorporation (35 pages) |
25 March 2013 | Incorporation (35 pages) |