Company NameDCI Finance Limited
Company StatusActive
Company Number00637414
CategoryPrivate Limited Company
Incorporation Date17 September 1959(64 years, 6 months ago)
Previous NameD. Crocker Investments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(34 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMr David Judah Crocker
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1David Judah Crocker
20.00%
Ordinary
10 at £1Erika Suze Crocker
20.00%
Ordinary
10 at £1Howard Henry Crocker
20.00%
Ordinary
10 at £1Loraine Sara Da-costa
20.00%
Ordinary
10 at £1Paul Crocker
20.00%
Ordinary

Financials

Year2014
Net Worth£1,066,881
Cash£166,008
Current Liabilities£37,383

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

5 April 1967Delivered on: 13 April 1967
Satisfied on: 14 May 1996
Persons entitled: K Ethel Chamberlain

Classification: Legal charge
Secured details: £500.
Particulars: 67 ernest road buckland portsmouth.
Fully Satisfied
30 October 1972Delivered on: 1 November 1972
Satisfied on: 3 September 1986
Persons entitled: Cyril Wilfred Gardner

Classification: Mortgage
Secured details: £1,400.
Particulars: 20 norman road portsmouth hants.
Fully Satisfied
8 June 1978Delivered on: 15 June 1978
Satisfied on: 14 May 1996
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett

Classification: Mortgage
Secured details: £1,400.
Particulars: 75 middlesex road southsea portsmouth hampshire.
Fully Satisfied
5 October 1998Delivered on: 15 October 1998
Satisfied on: 2 July 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 36 buckingham gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 September 1972Delivered on: 25 September 1972
Satisfied on: 14 May 1996
Persons entitled: G.C.V. King

Classification: Legal charge
Secured details: £1000.
Particulars: 61 daulston road fratton portsmouth hants.
Fully Satisfied
5 October 1998Delivered on: 15 October 1998
Satisfied on: 5 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 36 buckingham gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 October 1998Delivered on: 15 October 1998
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat 2 36 buckingham gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 July 1994Delivered on: 7 July 1994
Satisfied on: 7 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 131 randolph avenue maida vale london and all fixtures and fittings and the benefits of all rights licences and the goodwill of business.
Fully Satisfied
6 July 1994Delivered on: 7 July 1994
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 137 randolph avenue maida vale london and all fixtures and fittings and the benefits of all rights licences and the goodwill of business.
Fully Satisfied
19 February 1992Delivered on: 2 March 1992
Satisfied on: 17 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 74 cliffords inn fetter lane holborn city of londonand all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
19 February 1992Delivered on: 2 March 1992
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 71 cliffords inn fetter lane holborn city of londonand all fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
19 February 1992Delivered on: 2 March 1992
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 69 cliffords inn fetter lane holborn city of london and fixtures and fittings and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being: flat 19 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being: flat 17 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and premises being: flat 36 riven court inverness terrace bayswater london W2.
Fully Satisfied
24 January 1961Delivered on: 14 February 1961
Satisfied on: 14 May 1996
Persons entitled: Mrs C B Griffin

Classification: Mortgage
Secured details: £300.
Particulars: 83 shadwell north end portsmouth.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being: flat 29 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being flat 37 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being:- flat 46 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being:- flat 45 riven court inverness terrace bayswater london W2.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being: flat 49 riven court inverness terrace bayswater london W2.
Fully Satisfied
17 November 1989Delivered on: 27 November 1989
Satisfied on: 22 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 36 buckingham gate london SW1 t/n ngl 345212.
Fully Satisfied
17 November 1989Delivered on: 27 November 1989
Satisfied on: 22 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 36 buckingham gate london SW1 t/n ngl 345213.
Fully Satisfied
18 May 1987Delivered on: 22 May 1987
Satisfied on: 10 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 oliver road southsea hampshire.
Fully Satisfied
22 March 1984Delivered on: 29 March 1984
Satisfied on: 22 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92-96 london road portsmouth title no hp 240329.
Fully Satisfied
16 May 1983Delivered on: 17 May 1983
Satisfied on: 3 September 1986
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin

Classification: Charge
Secured details: £3,000.
Particulars: 47 leighton road sholing southampton hampshire title no hp 110029.
Fully Satisfied
20 January 1961Delivered on: 27 January 1961
Satisfied on: 14 May 1996
Persons entitled: Mrs a I Megson

Classification: Legal charge
Secured details: £850.
Particulars: 43 waverley road southsea.
Fully Satisfied
11 August 1982Delivered on: 18 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house known as 107 walden road portsmouth hants.
Fully Satisfied
11 August 1982Delivered on: 18 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwelling house known as 253 forton road gosport hampshire.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as flat 19A 36 buckingham gate london SW1 title no ngl 345214.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 16 November 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as flat 1 36 buckingham gate london SW1 title no ngl 3452133.
Fully Satisfied
22 July 1982Delivered on: 28 July 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises known as 6 & 11 jessie road gosport hampshire title no hp 138723.
Fully Satisfied
19 July 1982Delivered on: 22 July 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 15B 36 buckingham gate westminster london SW1 together with all fixtures title no ngl 345209.
Fully Satisfied
19 July 1982Delivered on: 22 July 1982
Satisfied on: 22 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 9 36 buckingham gate westminster london SW1 together with all fixtures title no ngl 345210.
Fully Satisfied
19 July 1982Delivered on: 22 July 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 16 situate at 36 buckingham gate westminster london SW1 togetherwith all fixtures title no ngl 365208.
Fully Satisfied
25 May 1982Delivered on: 28 May 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 36 buckingham gate london SW1 title no ngl 345212.
Fully Satisfied
25 May 1982Delivered on: 25 May 1982
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6A 36 buckingham gate london SW1 title no ngl 345211.
Fully Satisfied
2 November 1960Delivered on: 16 November 1960
Satisfied on: 14 May 1996
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 twyford avenue portsmouth hants together with all fixtures present & future.
Fully Satisfied
18 May 1982Delivered on: 25 May 1982
Satisfied on: 28 May 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 29 oliver road southsea hampshire.
Fully Satisfied
12 January 1982Delivered on: 29 January 1982
Satisfied on: 17 May 1983
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin
Lewis Tomlin
Peter Langrish Broadway

Classification: Charge
Secured details: £3,000.
Particulars: 45 & 47 leighton road sholing southampton hampshire HP110029.
Fully Satisfied
14 June 1982Delivered on: 16 January 1982
Satisfied on: 1 September 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 paulsgrove road north end portsmouth hampshire title no hp 131908.
Fully Satisfied
25 June 1980Delivered on: 27 June 1980
Satisfied on: 17 July 1982
Persons entitled: F. Smith

Classification: Mortgage
Secured details: £3,000.
Particulars: 30 paulsgrove road north end portsmouth hants.
Fully Satisfied
25 June 1980Delivered on: 27 June 1980
Satisfied on: 14 May 1996
Persons entitled: F. Smith

Classification: Mortgage
Secured details: £4,000.
Particulars: No. 107 walden road portsmouth.
Fully Satisfied
16 June 1980Delivered on: 24 June 1980
Satisfied on: 14 May 1996
Persons entitled: K.East

Classification: Legal charge
Secured details: £4,000.
Particulars: No.6 Craigwell road purbrook hants.
Fully Satisfied
19 May 1980Delivered on: 24 May 1980
Satisfied on: 13 May 1989
Persons entitled: Leslie Edward Ward

Classification: Legal charge
Secured details: £3,500.
Particulars: 49 court lane cosham portsmouth hampshire.
Fully Satisfied
17 April 1980Delivered on: 25 April 1980
Satisfied on: 12 October 1989
Persons entitled: Pearl Sutton

Classification: Legal charge
Secured details: £4,500.
Particulars: Land situate on east side of cedar close elson at gosport hants having a frontage thereto of 18 feet or thereabouts together with messuage or dwellinghouse known as 4 cedar close elson gosport hampshire.
Fully Satisfied
4 May 1979Delivered on: 14 May 1979
Satisfied on: 22 July 1993
Persons entitled: M. Ward

Classification: Legal charge
Secured details: £3000.
Particulars: 16 & 20 wainscott road southsea portsmouth hampshire.
Fully Satisfied
15 January 1979Delivered on: 29 January 1979
Satisfied on: 14 May 1996
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin
Lewis Tomlin
Peter Langrish Broadway
R.E.Sotnick
M.K.Pascoe
M.A.P. Harris
S.M. Welsby

Classification: Mortgage
Secured details: £35,000.
Particulars: Flats nos.1,2,6A,9,15B,16 and 19A at 36 buckingham gate london SW1.
Fully Satisfied
7 October 1960Delivered on: 25 October 1960
Satisfied on: 14 May 1996
Persons entitled: Mrs Rosina Lloyd

Classification: Legal charge
Secured details: £1000.
Particulars: 7 st. Edwards road southsea.
Fully Satisfied
15 May 1978Delivered on: 19 May 1978
Satisfied on: 14 May 1996
Persons entitled: P.H Pascoe

Classification: Mortgage
Secured details: £1,500.
Particulars: 30 paulsgrove road north end portsmouth hampshire.
Fully Satisfied
16 March 1978Delivered on: 21 March 1978
Satisfied on: 14 May 1996
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin
Lewis Tomlin
Peter Langrish Broadway
R.E.Sotnick
M.K.Pascoe
M.A.P. Harris
S.M. Welsby
E Bartlett
P R E Bartlett

Classification: Mortgage
Secured details: £5,500.
Particulars: 92 and 96 london road north end portsmouth hants.
Fully Satisfied
21 February 1977Delivered on: 2 March 1977
Satisfied on: 14 May 1996
Persons entitled: A.W.R. Ridout

Classification: Legal charge
Secured details: £1000.
Particulars: Land and premises at 9 st.edwards road, southsea.
Fully Satisfied
20 November 1976Delivered on: 30 November 1976
Satisfied on: 22 July 1993
Persons entitled: Sheila Mary Russell

Classification: Charge
Secured details: £1500.
Particulars: 2 belton road sholing southampton.
Fully Satisfied
29 October 1975Delivered on: 30 October 1975
Satisfied on: 14 May 1996
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin
Lewis Tomlin
Peter Langrish Broadway
R.E.Sotnick
M.K.Pascoe
M.A.P. Harris
S.M. Welsby
E Bartlett
P R E Bartlett
Ramona Jakubowicz
Jakob Jakubowicz

Classification: Mortgage
Secured details: £5,500.
Particulars: 92-96 london road north end portsmouth.
Fully Satisfied
6 June 1974Delivered on: 18 June 1975
Satisfied on: 14 May 1996
Persons entitled:
Phyllis Ruby Ellen Bartlett
Eeic Bartlett
Peter Langrish Broadway
Lewis Tomlin
Lewis Tomlin
Peter Langrish Broadway
R.E.Sotnick
M.K.Pascoe
M.A.P. Harris
S.M. Welsby
E Bartlett
P R E Bartlett
Ramona Jakubowicz
Jakob Jakubowicz
Faye Gaiman
Ronald Chaskell Gaiman

Classification: Legal charge
Secured details: £2000.
Particulars: 29, oliver road, southsea portsmouth hants.
Fully Satisfied
21 November 1974Delivered on: 4 December 1974
Satisfied on: 14 May 1996
Persons entitled: Henry Thomas Thomas-Good

Classification: Memorandum of deposit
Secured details: £1000.
Particulars: 37 gruneisen road portsmouth hampshire together with dwelling houses erected thereon.
Fully Satisfied
1 August 1975Delivered on: 12 August 1975
Satisfied on: 2 December 1991
Persons entitled: D. Crocker Investments Limited

Classification: Mortgage
Secured details: £1100.
Particulars: 166 walmer road fratton portsmouth.
Fully Satisfied
30 October 1972Delivered on: 1 November 1972
Satisfied on: 22 July 1993
Persons entitled: Cyril Wilfred Gardener

Classification: Mortgage
Secured details: £1300.
Particulars: 108 oxford road portsmouth hants.
Fully Satisfied
11 August 1960Delivered on: 22 August 1960
Satisfied on: 14 May 1996
Persons entitled: Southsea Mortgage and Investment Co LTD.

Classification: Legal charge
Secured details: £2000.
Particulars: 37 waverley road southsea portsmouth.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
26 November 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
14 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
25 October 2022Cessation of Paul Jacob Crocker as a person with significant control on 1 March 2022 (1 page)
25 October 2022Cessation of Howard Henry Crocker as a person with significant control on 1 March 2022 (1 page)
25 October 2022Notification of Pearl Finance Limited as a person with significant control on 15 August 2022 (2 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
21 March 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
7 April 2021Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Memorandum and Articles of Association (37 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
28 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 February 2020Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages)
4 February 2020Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages)
29 November 2019Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (1 page)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
25 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Statement of company's objects (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
(9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr David Judah Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Mr David Judah Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 50
(9 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
24 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
23 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate street london EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 February 1981Annual return made up to 24/11/80 (4 pages)
26 February 1981Annual return made up to 24/11/80 (4 pages)
24 October 1979Annual return made up to 16/10/79 (4 pages)
24 October 1979Annual return made up to 16/10/79 (4 pages)
17 September 1959Incorporation (13 pages)
17 September 1959Incorporation (13 pages)