About

Registered Number: 02591468
Date of Incorporation: 14/03/1991 (34 years ago)
Company Status: Active
Registered Address: C/O Landau Baker Ltd. Mountctliff House, 154 Brent Street, London, NW4 2DR

 

Creditincome Ltd was established in 1991, it's status at Companies House is "Active". The companies director is listed as Cohen, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COHEN, Michael 01 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 16 May 2018
SH01 - Return of Allotment of shares 26 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 20 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH03 - Change of particulars for secretary 24 March 2016
AA - Annual Accounts 08 January 2016
AUD - Auditor's letter of resignation 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 23 December 2013
MR04 - N/A 16 November 2013
MR04 - N/A 16 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 January 2012
RP04 - N/A 18 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 24 November 2010
AP03 - Appointment of secretary 24 November 2010
AA01 - Change of accounting reference date 06 September 2010
AP01 - Appointment of director 18 August 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 September 2008
363s - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 11 March 2008
395 - Particulars of a mortgage or charge 11 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
395 - Particulars of a mortgage or charge 28 November 2007
AAMD - Amended Accounts 26 November 2007
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 29 May 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 19 April 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 03 April 2000
RESOLUTIONS - N/A 03 December 1999
AA - Annual Accounts 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 23 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
395 - Particulars of a mortgage or charge 20 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 28 February 1995
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 20 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1992
395 - Particulars of a mortgage or charge 30 January 1992
395 - Particulars of a mortgage or charge 30 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
395 - Particulars of a mortgage or charge 09 September 1991
287 - Change in situation or address of Registered Office 02 September 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

Mortgage of securities 27 February 2008 Outstanding

N/A

Cash charge 27 February 2008 Outstanding

N/A

Collateral agreement 21 November 2007 Outstanding

N/A

Charge over accounts and securities 21 May 2007 Outstanding

N/A

Legal charge 31 July 1997 Fully Satisfied

N/A

Account assignment (rental income) 31 July 1997 Fully Satisfied

N/A

General account conditions 30 April 1995 Fully Satisfied

N/A

Debenture 24 January 1992 Fully Satisfied

N/A

Deed of assignment 24 January 1992 Fully Satisfied

N/A

Debenture 05 September 1991 Fully Satisfied

N/A

Deed of assignment 05 September 1991 Fully Satisfied

N/A

Deed of assignment 09 April 1991 Fully Satisfied

N/A

Debenture 09 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.