CREDITINCOME LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2DR

Company number 02591468
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address C/O LANDAU BAKER LTD. MOUNTCTLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016. The most likely internet sites of CREDITINCOME LIMITED are www.creditincome.co.uk, and www.creditincome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Creditincome Limited is a Private Limited Company. The company registration number is 02591468. Creditincome Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Creditincome Limited is C O Landau Baker Ltd Mountctliff House 154 Brent Street London Nw4 2dr. . COHEN, Michael is a Secretary of the company. COHEN, Michael George is a Director of the company. RITBLAT, James William Jeremy is a Director of the company. RITBLAT, John Henry, Sir is a Director of the company. WAGMAN, Colin Barry is a Director of the company. Secretary LINEOBTAIN LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COHEN, Michael
Appointed Date: 01 August 2010

Director
COHEN, Michael George
Appointed Date: 13 July 2010
61 years old

Director
RITBLAT, James William Jeremy
Appointed Date: 06 June 2016
58 years old

Director
RITBLAT, John Henry, Sir
Appointed Date: 17 January 2008
89 years old

Director
WAGMAN, Colin Barry
Appointed Date: 02 April 1991
79 years old

Resigned Directors

Secretary
LINEOBTAIN LIMITED
Resigned: 01 August 2010
Appointed Date: 02 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1991
Appointed Date: 14 March 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1991
Appointed Date: 14 March 1991

Persons With Significant Control

Mr James William Jeremy Ritblat
Notified on: 16 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Michael George Cohen
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Sir John Henry Ritblat
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

Mr Colin Barry Wagman
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CREDITINCOME LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
27 Jun 2016
Appointment of Mr James William Jeremy Ritblat as a director on 6 June 2016
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

24 Mar 2016
Director's details changed for Mr Colin Barry Wagman on 23 March 2016
...
... and 91 more events
25 Apr 1991
Director resigned;new director appointed

19 Apr 1991
Registered office changed on 19/04/91 from: 2 baches street, london, N1 6UB

17 Apr 1991
Particulars of mortgage/charge

17 Apr 1991
Particulars of mortgage/charge

14 Mar 1991
Incorporation

CREDITINCOME LIMITED Charges

27 February 2008
Mortgage of securities
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The full benefit of all rights, all deposits, all…
27 February 2008
Cash charge
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the account and…
21 November 2007
Collateral agreement
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Citibank, N.A., London for Itself and on Behalf of Citigroup, Inc, Their Branches, Subsidiariesand Affiliates Successors and Assigns
Description: The rights to benefits and proceeds of anything of any kind…
21 May 2007
Charge over accounts and securities
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Ubs Ag
Description: Fixed charge all the accounts and account monies. See the…
31 July 1997
Legal charge
Delivered: 20 August 1997
Status: Satisfied on 16 November 2013
Persons entitled: Robert Fleming & Co. Limited
Description: L/H property k/a 139 picadilly london t/no: NGL698417. See…
31 July 1997
Account assignment (rental income)
Delivered: 20 August 1997
Status: Satisfied on 16 November 2013
Persons entitled: Robert Fleming & Co. Limited
Description: The company's right, title and interest in and to account…
30 April 1995
General account conditions
Delivered: 11 May 1995
Status: Satisfied on 23 August 1997
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
24 January 1992
Debenture
Delivered: 30 January 1992
Status: Satisfied on 31 July 1997
Persons entitled: Pierson Heldring & Pierson Nv
Description: (See form 395 for complete details). Fixed and floating…
24 January 1992
Deed of assignment
Delivered: 30 January 1992
Status: Satisfied on 31 July 1997
Persons entitled: Pierson Heldring & Pierson Nv
Description: All the assignor`s rights title and interest in the put…
5 September 1991
Debenture
Delivered: 9 September 1991
Status: Satisfied on 21 February 1992
Persons entitled: Pierson Heldring & Pierson Nv
Description: Fixed and floating charges over the undertaking and all…
5 September 1991
Deed of assignment
Delivered: 9 September 1991
Status: Satisfied on 21 February 1992
Persons entitled: Pierson Heldring & Pierson Nv
Description: All the assignors rights title and benefits to the put…
9 April 1991
Deed of assignment
Delivered: 17 April 1991
Status: Satisfied on 17 September 1991
Persons entitled: Pierson Heldring & Pierson Nv
Description: The assignor assigns to the bank all the assignor's rights…
9 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 17 September 1991
Persons entitled: Pierson Heldring & Pierson Nv
Description: Fixed and floating charges over the undertaking and all…