General information

Name:

La Credenza Ltd

Office Address:

Unit 9, College Fields Business Park Prince Georges Road SW19 2PT London

Number: 04281619

Incorporation date: 2001-09-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@lacredenza.co.uk

Website

www.lacredenza.co.uk

Description

Data updated on:

La Credenza Limited can be found at Unit 9, College Fields Business Park, Prince Georges Road in London. The post code is SW19 2PT. La Credenza has existed on the market for the last 23 years. The registration number is 04281619. This company's classified under the NACE and SIC code 46380 which means Wholesale of other food, including fish, crustaceans and molluscs. The company's most recent accounts were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was released on 2022-11-26.

1 transaction have been registered in 2010 with a sum total of £2,250.

There seems to be a group of two directors supervising this specific company at present, namely Giuseppe R. and Edouard D. who have been executing the directors responsibilities for four years.

Antoine D. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Giuseppe R.

Role: Director

Appointed: 01 December 2020

Latest update: 19 March 2024

Edouard D.

Role: Director

Appointed: 13 November 2017

Latest update: 19 March 2024

People with significant control

Antoine D.
Notified on 13 November 2017
Nature of control:
substantial control or influence
Fabio A.
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nigel K.
Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 7th January 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7th January 2014
Annual Accounts 16th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16th June 2015
Annual Accounts 3rd February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 3rd February 2016
Annual Accounts 24th May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 10th May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10th May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 3rd, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

HQ address,
2013

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

HQ address,
2014

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

HQ address,
2015

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

HQ address,
2016

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

Accountant/Auditor,
2014 - 2016

Name:

Gibbors Limited

Address:

19 Ardross Avenue

Post code:

HA6 3DS

City / Town:

Northwood

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Merton Council 1 £ 2 250.00
2010-08-04 04/08/2010_2285 £ 2 250.00 Payments X

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
22
Company Age

Twitter feed by @lacredenzaltd

lacredenzaltd has over 3 tweets, 22 followers and follows 4 accounts.

Similar companies nearby

Closest companies