Company NameDCS Finance Limited
Company StatusActive
Company Number00736828
CategoryPrivate Limited Company
Incorporation Date2 October 1962(61 years, 7 months ago)
Previous NameD. Crocker Securities (Portsmouth) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1979(16 years, 3 months after company formation)
Appointment Duration45 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 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(30 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 David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(30 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(30 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(30 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 300 other UK companies use this postal address

Shareholders

31 at £1Howard Henry Crocker
31.63%
Ordinary
31 at £1Loraine Sara Da Costa
31.63%
Ordinary
31 at £1Paul Crocker
31.63%
Ordinary
2 at £1David Judah Crocker
2.04%
Ordinary
2 at £1Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker
2.04%
Ordinary
1 at £1Erika Suze Crocker
1.02%
Ordinary

Financials

Year2014
Net Worth£468,255
Cash£369,347
Current Liabilities£612,340

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

20 November 1976Delivered on: 2 December 1976
Satisfied on: 2 December 1991
Persons entitled: Hilda Maxwell

Classification: Mortgage
Secured details: £2,500.
Particulars: 37 elmsleigh gardens bassett southampton hants.
Fully Satisfied
25 September 1976Delivered on: 7 October 1976
Satisfied on: 2 May 1995
Persons entitled: Ronald Chaskell Gaiman

Classification: Mortgage
Secured details: £650.
Particulars: Dwelling house 81 boulton road southsea portsmouth.
Fully Satisfied
9 April 1976Delivered on: 15 April 1976
Satisfied on: 22 July 1993
Persons entitled: D Strange

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 glasgow road portsmouth hants.
Fully Satisfied
17 March 1976Delivered on: 31 March 1976
Satisfied on: 7 April 2000
Persons entitled:
K M Wilkinson
A V Buswell

Classification: Mortgage
Secured details: £3,000.
Particulars: 20, 26, 28 and 30 bevis road north end portsmouth.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc 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/H 29 carlton mansions randolph avenue maida vale london t/n NGL842922, l/h 39 carlton mansions randolph avenue maida vale london t/n NGL842923 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
2 April 2009Delivered on: 9 April 2009
Satisfied on: 1 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in the rents in repect of l/h, flat 24 carlton mansions randolph avenue maida vale t/n NGL842914, l/h flat 29 carlton mansions randolph avenue maida vale london t/n NGL842922, l/h flat 39 carlton mansions randolph avenue maida vale london t/n NGL842923, for details of further properties, please refer to form 395 see image for full details.
Fully Satisfied
1 April 2005Delivered on: 8 April 2005
Satisfied on: 1 December 2012
Persons entitled: Hsbc 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/H flat 24 carlton mansions randolph avenue london city of westminster t/n NGL842914. 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
1 April 2005Delivered on: 8 April 2005
Satisfied on: 1 December 2012
Persons entitled: Hsbc 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/H flat 10A carlton mansions randolph avenue london city of westminster t/n NGL842921. 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
10 February 1992Delivered on: 15 February 1992
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 24 corringham court corringham road london with all fixtures and fittings and the benefit of all licences and the goodwill of the business.
Fully Satisfied
10 February 1992Delivered on: 15 February 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 land and premises being 28 corringham court corringham road london with all fixtures and fittings and the benefit of all licences and the goodwill of the business.
Fully Satisfied
1 March 1973Delivered on: 12 March 1973
Satisfied on: 14 May 1996
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman

Classification: Mortgage
Secured details: £2,350.
Particulars: 28 court lane cosham portsmouth hants.
Fully Satisfied
10 February 1992Delivered on: 15 February 1992
Satisfied on: 2 May 1995
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 1 corringham court corringham road london with all fixtures and fittings and the benefits of all licences and the goodwill of the business.
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 lands hereditaments and premises being flat 18 carlton mansions randolph avenue london W9.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 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 lands hereditaments and premises being flat 24 carlton mansions randolph avenue london W9.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 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 lands hereditaments and premises being flat 29 carlton mansions randolph avenue london W9.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 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: Leasehold lands hereditaments and premises being flat 39 carlton mansions randolph avenue london W9.
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 lands hereditaments and premises being flat 3 carlton mansions randolph avenue london W9.
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 hereditaments and premises being flat 42 carlton mansions randolph avenue london W9.
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 lands hereditaments and premises being flat 8 carlton mansions randolph avenue london W9.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 15 February 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 lands hereditaments and premises being flat 9 carlton mansions randolph avenue london W9.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 14 May 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 lands hereditaments and premises being flat 10A carlton mansions randolph avenue london W9.
Fully Satisfied
1 March 1973Delivered on: 12 March 1973
Satisfied on: 14 May 1996
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick

Classification: Mortgage
Secured details: £2,350.
Particulars: 54 court lane cosham portsmouth.
Fully Satisfied
2 November 1989Delivered on: 17 November 1989
Satisfied on: 6 July 1993
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 hereditaments and premises being 25 north end grove north end portsmouth hampshire.
Fully Satisfied
20 May 1988Delivered on: 1 July 1988
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: Property premises & hereditaments k/as and situated at 87 eton rise eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 July 1988
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: Property premises & hereditaments k/as and situated at 95 eton hall eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 July 1988
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: Property premises & hereditaments k/as and situated at 35 eton hall eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
Satisfied on: 2 July 2008
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 premises & hereditaments k/as and situated at 29 eton place eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
Satisfied on: 1 December 2012
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 premises & hereditaments k/as and situated at 96 eton hall eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
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: Property premises & hereditaments k/as and situated at 18 eton hall eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
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: Property premises & hereditaments k/as and situated at 81 eton rise eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
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: Property premises & hereditaments k/as and situated at 51 eton rise eton college road london.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
Satisfied on: 21 April 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: Property premises & hereditaments k/as and situated at 97 eton hall eton college road london.
Fully Satisfied
25 January 1973Delivered on: 30 January 1973
Satisfied on: 2 May 1995
Persons entitled: M J Street

Classification: Legal charge
Secured details: £1,000.
Particulars: 57 portchester road copnor portsmouth hants.
Fully Satisfied
20 May 1988Delivered on: 1 June 1988
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: Property premises & hereditaments k/as and situated at 82 eton rise eton college road london.
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: 81 boulton road southsea hampshire title no: hp 144015.
Fully Satisfied
4 August 1982Delivered on: 6 August 1982
Satisfied on: 22 July 1993
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve

Classification: Legal charge
Secured details: £2,500.
Particulars: 30 bevis road alverstoke hampshire.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 21 April 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: 9 winchester road buckland portsmouth hants title no hp 156755.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 2 May 1995
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: 21 and 25 park lane cosham portsmouth title no hp 156829.
Fully Satisfied
7 June 1982Delivered on: 11 June 1982
Satisfied on: 1 December 2012
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: 28 court lane cosham portsmouth hants title no hp 136700.
Fully Satisfied
11 March 1982Delivered on: 15 March 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 flats numbered 2,4,6,8 and 1O palmerston court clarence parade southsea hampshire title no hp 195507.
Fully Satisfied
12 January 1982Delivered on: 29 January 1982
Satisfied on: 29 March 1984
Persons entitled: J F Connor

Classification: Legal charge
Secured details: £3,000.
Particulars: 53 new street newport isle of wight.
Fully Satisfied
17 November 1981Delivered on: 20 November 1981
Satisfied on: 2 July 2008
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises k/a 54 court lane cosham portsmouth hampshire title no hp 152688.
Fully Satisfied
3 August 1981Delivered on: 5 August 1981
Satisfied on: 17 July 1982
Persons entitled: Carole Elaine Constad

Classification: Mortgage
Secured details: £5,000.
Particulars: F/H 28 court lane cosham portsmouth hants title no hp 136700.
Fully Satisfied
20 May 1963Delivered on: 27 May 1963
Satisfied on: 2 May 1995
Persons entitled: Southsea Mortgage and Investment Company Limited

Classification: Legal charge
Secured details: £400.
Particulars: 33 malta road buckland portsmouth.
Fully Satisfied
18 July 1981Delivered on: 30 July 1981
Satisfied on: 14 January 1989
Persons entitled: M J Street

Classification: Legal charge
Secured details: £3,000.
Particulars: 36,58 & 62 winchester road buckland portsmouth.
Fully Satisfied
7 August 1980Delivered on: 12 August 1980
Satisfied on: 6 August 1982
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve
Peter Horsley Phelps
Kathleen Biddlecombe

Classification: Legal charge
Secured details: £3,000.
Particulars: Land with messuage or dwelling house known as 30 bevis road alverstoke hants.
Fully Satisfied
29 May 1980Delivered on: 3 June 1980
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve
Peter Horsley Phelps
Kathleen Biddlecombe
M Hartnell
W J a Hartnell

Classification: Legal charge
Secured details: £1,000.
Particulars: 87 binstead road portsmouth.
Fully Satisfied
21 February 1980Delivered on: 6 March 1980
Satisfied on: 14 May 1996
Persons entitled: C E D Taylor

Classification: Legal charge
Secured details: £2,000.
Particulars: 54 clarence road newport isle of wight as comprised in a conveyance dated 3RD september, 1898.
Fully Satisfied
31 January 1980Delivered on: 11 February 1980
Satisfied on: 29 March 1984
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve
Peter Horsley Phelps
Kathleen Biddlecombe
M Hartnell
W J a Hartnell
M Welch
P T Welch

Classification: Legal charge
Secured details: £2,000.
Particulars: 13 mill street newport isle of wight comprised in a conveyance dated 17.10.78.
Fully Satisfied
12 June 1979Delivered on: 26 June 1979
Satisfied on: 14 May 1996
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve
Peter Horsley Phelps
Kathleen Biddlecombe
M Hartnell
W J a Hartnell
M Welch
P T Welch
S M Welsby
M K Pascoe
M a P Harris
R E Sotnick

Classification: Mortgage
Secured details: £4,200.
Particulars: Land & premises known as 28 and 54 court lane portsmouth hampshire title nos:- hp 1086 and hp 84.
Fully Satisfied
29 January 1979Delivered on: 12 February 1979
Satisfied on: 22 July 1993
Persons entitled: E F Grove

Classification: Charge
Secured details: £600.
Particulars: 261 powerscourt road copnor portsmouth hants title no:- hp 115587.
Fully Satisfied
17 October 1978Delivered on: 26 October 1978
Satisfied on: 22 July 1993
Persons entitled: Mary Ada Efron Mainstone

Classification: Mortgage
Secured details: £6,200.
Particulars: Land situate in the south east side of and having a frontage of approx 112FT 10INS to clatterford road carisbrooke I.O.W.width at the rear of approx 113FT 2INS depth of approx 214FT on the south and westside and on the north east side of approx 220FT 9INS with four dwelling houses and buildings thereon.
Fully Satisfied
16 March 1977Delivered on: 23 March 1977
Satisfied on: 2 May 1995
Persons entitled: Diane a Atkins

Classification: Mortgage
Secured details: £4,500.
Particulars: 21 & 25 park lane cosham portsmouth hants & 9 winchester road buckland portsmouth hants.
Fully Satisfied
20 November 1976Delivered on: 2 December 1976
Satisfied on: 14 April 1992
Persons entitled: Hilda Maxwell

Classification: Mortgage
Secured details: £1,750.
Particulars: 11 barry road bitterne southampton hants.
Fully Satisfied
6 February 1963Delivered on: 15 February 1963
Satisfied on: 2 May 1995
Persons entitled:
K M Wilkinson
A V Buswell
P Dryan
R E Sotnick
A Krisman
A Krisman
P Dryan
R E Sotnick
E F Cleeve
G S Cleeve
Peter Horsley Phelps
Kathleen Biddlecombe
M Hartnell
W J a Hartnell
M Welch
P T Welch
S M Welsby
M K Pascoe
M a P Harris
R E Sotnick
Thora F Guyer
Hetty L Levison
Rose Hyman

Classification: Mortgage
Secured details: £1,000.
Particulars: 76,81 & 83 boulton road southsea portsmouth.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
26 November 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
13 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
25 January 2023Purchase of own shares. (4 pages)
17 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
16 January 2023Cessation of Loraine Sara Da Costa as a person with significant control on 4 January 2023 (3 pages)
16 January 2023Cancellation of shares. Statement of capital on 4 January 2023
  • GBP 199
(6 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)
22 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2022Memorandum and Articles of Association (19 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
17 March 2022Change of share class name or designation (2 pages)
17 March 2022Change of share class name or designation (2 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
20 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 294
(3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 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 2020Memorandum and Articles of Association (37 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
27 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)
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)
18 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (5 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 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)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 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 (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 98
(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 98
(9 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 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 98
(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 98
(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 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)
23 September 2014Director's details changed for Mr David Judah 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 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 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 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 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 98
(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 98
(9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (9 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)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 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 (9 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (9 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 51 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 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)
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)
19 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (8 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 50 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
14 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 55 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 55 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
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)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director'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)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 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
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate 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)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 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)
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)
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 2001Director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
8 February 2001Return made up to 31/12/00; full list of members (9 pages)
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 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
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 (9 pages)
9 February 2000Return made up to 31/12/99; full list of members (9 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)
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)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 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 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 1998Accounts for a small company made up to 31 July 1997 (7 pages)
21 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
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)
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 (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (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 (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Return made up to 31/12/95; full list of members (12 pages)
13 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)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (396 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1962Incorporation (18 pages)
2 October 1962Incorporation (18 pages)