Kredenza Limited LONDON


Kredenza started in year 2002 as Private Limited Company with registration number 04416419. The Kredenza company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at Abbey House. Postal code: N3 2LJ. Since Wednesday 1st October 2003 Kredenza Limited is no longer carrying the name Belrex.

The company has one director. Zorica Z., appointed on 20 May 2005. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kredenza Limited Address / Contact

Office Address Abbey House
Office Address2 342 Regents Park Road
Town London
Post code N3 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416419
Date of Incorporation Mon, 15th Apr 2002
Industry Manufacture of other furniture
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (42 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Zorica Z.

Position: Director

Appointed: 20 May 2005

Aleksandar N.

Position: Secretary

Appointed: 14 September 2006

Resigned: 21 May 2012

Marina R.

Position: Secretary

Appointed: 10 June 2005

Resigned: 14 September 2006

Milija J.

Position: Director

Appointed: 30 September 2003

Resigned: 20 May 2005

Nebojsa S.

Position: Director

Appointed: 16 May 2002

Resigned: 30 September 2003

Aleksandar N.

Position: Secretary

Appointed: 16 May 2002

Resigned: 10 June 2005

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 16 May 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 16 May 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Dejan J. This PSC and has 75,01-100% shares.

Dejan J.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Belrex October 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth178 149143 768152 564178 476174 279104 499      
Balance Sheet
Cash Bank On Hand      5976 753 23 48227 417-80
Current Assets191 969167 107165 514336 480234 983171 496299 536306 822210 922153 099167 533174 279
Debtors45 76669 6428 079137 842183 8957 973137 8533 88785 5494 24421 53632 289
Net Assets Liabilities     104 497116 60664 03015 81117 833-7 402-26 088
Other Debtors     3 178 3 8873 1784 2443 78614 539
Property Plant Equipment     99 85982 43667 27160 213128 944123 364110 577
Total Inventories     163 523161 624226 182125 373125 373118 580142 070
Cash Bank In Hand65 12913 82013 185171 658        
Intangible Fixed Assets3 500           
Net Assets Liabilities Including Pension Asset Liability178 149143 768152 564178 476174 279104 499      
Stocks Inventory81 07483 645144 25026 98051 088163 523      
Tangible Fixed Assets150 103191 120169 453144 716121 60199 859      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve178 049143 668152 464178 376174 179104 399      
Shareholder Funds178 149143 768152 564178 476174 279104 499      
Other
Accumulated Amortisation Impairment Intangible Assets     35 00035 00035 00035 00035 00035 00035 000
Accumulated Depreciation Impairment Property Plant Equipment     345 733366 656382 620389 678395 947401 527413 386
Additions Other Than Through Business Combinations Property Plant Equipment      3 500799 75 000  
Amounts Owed To Related Parties     1 4261 4254953 494   
Average Number Employees During Period     8887544
Creditors     93 58360 85140 153255 324264 210298 299310 944
Disposals Property Plant Equipment           -928
Financial Liabilities     93 58360 85140 153    
Increase From Depreciation Charge For Year Property Plant Equipment      20 92315 9647 0586 2695 58011 859
Intangible Assets Gross Cost     35 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities61 222-14 39319 95271 119120 03698 22395 02136 912-44 402-111 111-130 766-136 665
Number Shares Issued Fully Paid     100100100100100100100
Other Creditors     13 50328 25925 273126 309150 234152 297136 534
Other Inventories     163 523161 624226 182125 373125 373118 580142 070
Par Value Share 11111111111
Prepayments         3 1773 1783 178
Property Plant Equipment Gross Cost     445 592449 092449 891449 891524 891524 891523 963
Taxation Social Security Payable     25 50287 48874 40040 65262 63592 07874 228
Total Assets Less Current Liabilities214 825176 727189 405215 835241 637198 082177 457104 18315 811   
Total Borrowings     2 15323 086 14 413  43 626
Trade Creditors Trade Payables     30 69264 257169 74270 45651 34153 92456 556
Trade Debtors Trade Receivables     4 796137 853 82 371 14 57214 572
Creditors Due After One Year36 67632 95936 84137 35967 35893 583      
Creditors Due Within One Year130 747181 500145 562265 361114 94773 273      
Fixed Assets153 603191 120169 453144 716121 60199 859      
Intangible Fixed Assets Aggregate Amortisation Impairment31 50035 000          
Intangible Fixed Assets Amortisation Charged In Period 3 500          
Intangible Fixed Assets Cost Or Valuation35 000           
Number Shares Allotted 100100100100100      
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Additions 70 000          
Tangible Fixed Assets Cost Or Valuation375 592445 592          
Tangible Fixed Assets Depreciation225 489254 472          
Tangible Fixed Assets Depreciation Charged In Period 28 983          
Value Shares Allotted 100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements