Company NameDf Property Portfolio Limited
DirectorsVitalie Robu and Jaymin Harshad Chhaya
Company StatusActive
Company Number01025092
CategoryPrivate Limited Company
Incorporation Date23 September 1971(52 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVitalie Robu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(38 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameMr Jaymin Harshad Chhaya
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(48 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaronsmede The Avenue
Egham
TW20 9AB
Director NameCynthia Brock
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressStonehenge 111 High Street
Weston Favell
Northampton
Northamptonshire
NN3 3JX
Director NameJohn Andrew William Brock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 1998)
RoleCost And Managment Accountant
Correspondence AddressStonehenge 111 High Street
Weston Favell
Northampton
Northamptonshire
NN3 3JX
Director NameMiss Patricia Lough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressHill House
Windrush
Burford
Oxfordshire
OX18 4TS
Director NameMichael Richard Fitzhugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressThe Cottage
Creaton Road Hollowell
Northampton
Northamptonshire
NN6 8RP
Secretary NameJohn Andrew William Brock
NationalityBritish
StatusResigned
Appointed20 September 1991(20 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressWelford House Back Lane
Chapel Brampton
Northampton
Northamptonshire
NN6 8AJ
Secretary NameMr William Leslie Benson
NationalityBritish
StatusResigned
Appointed01 September 1992(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 September 1995)
RoleCompany Director
Correspondence Address12 Mill Close
Braunston
Daventry
Northamptonshire
NN11 7HY
Director NamePeter David Bell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1995)
RoleSales Director
Correspondence Address10 Damson Dell
Little Billing
Northampton
NN3 9AJ
Director NameKeith Bradley Crompton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(23 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 January 1998)
RoleDivisional Managing Director
Correspondence Address10 Laneside Hollow
East Hunsbury
Northampton
Northamptonshire
NN4 0SR
Secretary NameCynthia Brock
NationalityBritish
StatusResigned
Appointed08 September 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1998)
RoleSecretary
Correspondence AddressStonehenge 111 High Street
Weston Favell
Northampton
Northamptonshire
NN3 3JX
Director NameAnthony George Rice
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2000)
RoleCompany Director
Correspondence AddressFlat 4
28 Gledhow Gardens
London
SW5 0AZ
Director NameMr Matthew Roy Peacock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(26 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVilla Santa Maddalena
Strada Santa Maddalena
Amelia
Tr 05022
Italy
Secretary NameMr Anthony George Rice
NationalityBritish
StatusResigned
Appointed29 January 1998(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Edith Road
London
W14 9BB
Director NameMichael Richard Fitzhugh
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Cottage
Creaton Road Hollowell
Northampton
Northamptonshire
NN6 8RP
Director NameMr David Matthews
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinwood
St Peters Road Arnesby
Leicester
LE8 5WJ
Director NameMark Anthony Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 1999)
RoleCompany Director
Correspondence Address9 Church Close
West Haddon
Northampton
NN6 7DY
Secretary NameMr David Matthews
NationalityBritish
StatusResigned
Appointed01 April 1998(26 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinwood
St Peters Road Arnesby
Leicester
LE8 5WJ
Director NameDebra Jane Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address40 Clarke Court
Earls Barton
Northampton
NN6 0LX
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2005)
RoleGeneral Management
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameBarbara Ann Lyons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2000(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2001)
RoleManager
Correspondence Address1 Socketts Cottages
Lambourne Road
Chigwell
Essex
IG7 6JS
Director NameMr Grant Douglas Newton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 2000(28 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers Lodge
Teeton Road
Guilsborough
Northamptonshire
NN6 8RB
Secretary NameMr Grant Douglas Newton
NationalityNew Zealander
StatusResigned
Appointed06 June 2000(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers Lodge
Teeton Road
Guilsborough
Northamptonshire
NN6 8RB
Director NameMr David Joachim Peter Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2005)
RoleDirector Of Client Services
Country of ResidenceEngland
Correspondence Address3 Langley Close
Hunsbury
Northampton
Northamptonshire
NN4 8JX
Director NameMr Ian Rogers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Cottage
High Street
Denford
Northamptonshire
NN14 4EQ
Director NameNick Frazer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(30 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2003)
RoleSales Director
Correspondence Address1 Mollington Grove
Hatton
Warwickshire
CV35 7TU
Director NameStuart Paul Ducker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2006)
RoleIT Director
Correspondence Address55 Greenfield Road
Northampton
Northamptonshire
NN3 2LJ
Director NameAndrew Stephen Lee
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2007)
RoleManaging Director
Correspondence AddressThe Barn
York Road
Wollaston
Northants
NN29 7SG
Secretary NameMr Thomas Hugh Ferns
NationalityBritish
StatusResigned
Appointed12 May 2006(34 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShortlands
39a Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameMr Ian Michael Lancaster
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCodicote Mill
Heath Lane Codicote
Hitchin
Hertfordshire
SG4 8SS
Director NameVadim Brinzan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed18 May 2010(38 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 2011)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence AddressBryan Cave 88 Wood Street
London
EC2V 7AJ
Director NameSunil Rajadhyaksha
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2010(38 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 April 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressBryan Cave 88 Wood Street
London
EC2V 7AJ
Director NameMr James Gregory Reynolds
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(41 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 November 2019)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address8550 West Desert Inn Rd
Suite 102-452
Las Vegas
Nv 89117

Contact

Websitedataforce.co.uk

Location

Registered AddressBaronsmede
The Avenue
Egham
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2.1m at £0.01Dataforce Interact Holdings LTD
97.00%
Ordinary A
65.3k at £0.01Dataforce Interact Holdings LTD
3.00%
Ordinary B

Financials

Year2014
Net Worth£30,880
Cash£11

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months from now)

Charges

30 November 2012Delivered on: 12 December 2012
Persons entitled: DFG2 Llc

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 20 December 2012
Persons entitled: Rc Gpm, Llc

Classification: Debenture
Secured details: All monies due or to become due from hov global services holdings limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, equipment, fittings. See image for full details.
Fully Satisfied
5 April 2006Delivered on: 11 April 2006
Satisfied on: 20 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 2000Delivered on: 22 June 2000
Satisfied on: 12 April 2006
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Fully Satisfied
29 January 1998Delivered on: 16 February 1998
Satisfied on: 28 July 2000
Persons entitled: John Andrew William Brock

Classification: Composite guarantee and debenture
Secured details: All indebtedness,liabilities and obligations which are at 29TH january,1998 or may at any time thereafter be due, owing or incurred from any group company (as defined) to john andrew william brock in any manner whatsoever under the vendor loan documents or under the guarantee.
Particulars: Property k/a unit E2,1-2 scotia close brackmills northampton NN4 ohr t/n NN66837 and property k/a E1 1-2 scotia close aforesaid t/n NN90088 and property k/a 16 edgemead close round spinney northampton NN3 hrg and property k/a moulton house pondwood close moulton park northampton NN3 6RT. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1998Delivered on: 7 February 1998
Satisfied on: 28 July 2000
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Deed)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by any group company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 June 1988Delivered on: 17 June 1988
Satisfied on: 17 April 1998
Persons entitled: Lloyds 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: All book debts both present and future due or owing to the company. (See form 395/M135) for full details).
Fully Satisfied
10 November 1981Delivered on: 18 November 1981
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

28 December 2020Full accounts made up to 31 December 2019 (17 pages)
24 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 November 2019Termination of appointment of James Gregory Reynolds as a director on 25 November 2019 (1 page)
28 November 2019Appointment of Mr Jaymin Harshad Chhaya as a director on 25 November 2019 (2 pages)
1 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 31 December 2016 (14 pages)
30 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 November 2015Full accounts made up to 31 December 2014 (13 pages)
12 November 2015Full accounts made up to 31 December 2014 (13 pages)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 21,785.59
(5 pages)
27 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 21,785.59
(5 pages)
27 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 21,785.59
(5 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 21,785.59
(5 pages)
18 June 2014Director's details changed for Vitalie Robu on 20 May 2014 (2 pages)
18 June 2014Director's details changed for Vitalie Robu on 20 May 2014 (2 pages)
16 June 2014Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 6Th Floor 1 London Wall Buildings London EC2M 5PP on 16 June 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 21,785.59
(5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 21,785.59
(5 pages)
22 August 2013Auditor's resignation (2 pages)
22 August 2013Auditor's resignation (2 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
30 November 2012Appointment of Mr James Gregory Reynolds as a director (2 pages)
30 November 2012Appointment of Mr James Gregory Reynolds as a director (2 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 July 2011Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Vitalie Robu on 19 July 2011 (3 pages)
27 July 2011Director's details changed for Vitalie Robu on 19 July 2011 (3 pages)
27 July 2011Registered office address changed from C/O C/O Bryan Cave 88 Wood Street London EC2V 7AJ on 27 July 2011 (2 pages)
28 April 2011Termination of appointment of Sunil Rajadhyaksha as a director (2 pages)
28 April 2011Termination of appointment of Vadim Brinzan as a director (2 pages)
28 April 2011Termination of appointment of Sunil Rajadhyaksha as a director (2 pages)
28 April 2011Termination of appointment of Vadim Brinzan as a director (2 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
21 January 2011Director's details changed for Vitalie Robu on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Vadim Brinzan on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Sunil Rajadhyaksha on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Vadim Brinzan on 13 January 2011 (3 pages)
21 January 2011Director's details changed for Vitalie Robu on 13 January 2011 (3 pages)
20 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 September 2010Full accounts made up to 31 December 2009 (22 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 June 2010Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Thomas Ferns as a secretary (2 pages)
1 June 2010Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Grant Newton as a director (2 pages)
1 June 2010Termination of appointment of Thomas Ferns as a secretary (2 pages)
1 June 2010Termination of appointment of Ian Lancaster as a director (2 pages)
1 June 2010Termination of appointment of Ian Lancaster as a director (2 pages)
1 June 2010Registered office address changed from 9-13 St Andrew Street London EC4A 3AF on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Grant Newton as a director (2 pages)
27 May 2010Appointment of Sunil Rajadhyaksha as a director (3 pages)
27 May 2010Appointment of Vadim Brinzan as a director (3 pages)
27 May 2010Appointment of Vitalie Robu as a director (3 pages)
27 May 2010Appointment of Vadim Brinzan as a director (3 pages)
27 May 2010Appointment of Sunil Rajadhyaksha as a director (3 pages)
27 May 2010Appointment of Vitalie Robu as a director (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 May 2010Statement of capital on 27 April 2010
  • GBP 21,785.59
(4 pages)
10 May 2010Solvency statement dated 31/12/09 (1 page)
10 May 2010Solvency statement dated 31/12/09 (1 page)
10 May 2010Statement of capital on 27 April 2010
  • GBP 21,785.59
(4 pages)
27 April 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 31/12/2009
(1 page)
27 April 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 31/12/2009
(1 page)
14 April 2010Statement by directors (1 page)
14 April 2010Statement by directors (1 page)
19 November 2009Memorandum and Articles of Association (11 pages)
19 November 2009Memorandum and Articles of Association (11 pages)
17 November 2009Company name changed dataforce group LIMITED\certificate issued on 17/11/09 (3 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(3 pages)
17 November 2009Change of name notice (2 pages)
17 November 2009Company name changed dataforce group LIMITED\certificate issued on 17/11/09 (3 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(3 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (8 pages)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
7 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-24
(1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 20/09/07; no change of members; amend (6 pages)
12 March 2009Return made up to 20/09/07; no change of members; amend (6 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 20/09/07; no change of members (6 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 20/09/07; no change of members (6 pages)
5 March 2009Return made up to 20/09/08; no change of members (4 pages)
5 March 2009Return made up to 20/09/08; no change of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
3 November 2008Full accounts made up to 31 December 2007 (23 pages)
20 June 2008Return made up to 18/10/07; no change of members (6 pages)
20 June 2008Return made up to 18/10/07; no change of members (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (22 pages)
1 November 2007Full accounts made up to 31 December 2006 (22 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
14 June 2007Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 50 fountain street manchester M2 2AS (1 page)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 November 2006Full accounts made up to 31 December 2005 (18 pages)
16 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Declaration of assistance for shares acquisition (6 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 April 2006Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 10 pondwood close moulton park northampton NN3 6DF (1 page)
19 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 April 2006Declaration of assistance for shares acquisition (6 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Particulars of mortgage/charge (11 pages)
11 April 2006Particulars of mortgage/charge (11 pages)
11 January 2006Return made up to 20/09/05; full list of members (8 pages)
11 January 2006Return made up to 20/09/05; full list of members (8 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (19 pages)
1 November 2005Full accounts made up to 31 December 2004 (19 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
29 December 2004Full accounts made up to 31 December 2003 (17 pages)
29 December 2004Full accounts made up to 31 December 2003 (17 pages)
16 November 2004Return made up to 20/09/04; full list of members (8 pages)
16 November 2004Return made up to 20/09/04; full list of members (8 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
5 July 2004Return made up to 20/09/03; full list of members (10 pages)
5 July 2004Return made up to 20/09/03; full list of members (10 pages)
4 June 2004Director resigned (2 pages)
4 June 2004Director resigned (2 pages)
13 November 2003Full accounts made up to 31 December 2002 (18 pages)
13 November 2003Full accounts made up to 31 December 2002 (18 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
5 February 2003Ad 31/12/02--------- £ si [email protected]=6608 £ ic 15177/21785 (2 pages)
5 February 2003Ad 31/12/02--------- £ si [email protected]=6608 £ ic 15177/21785 (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
17 October 2002Full accounts made up to 31 December 2001 (19 pages)
23 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/09/02
(11 pages)
23 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/09/02
(11 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
23 August 2002Auditor's resignation (1 page)
23 August 2002Auditor's resignation (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
23 January 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New secretary appointed;new director appointed (2 pages)
15 November 2001Full accounts made up to 31 December 2000 (17 pages)
15 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 February 2001Company name changed mailforce LTD.\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed mailforce LTD.\certificate issued on 02/02/01 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
28 July 2000Full accounts made up to 31 December 1998 (27 pages)
28 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Full accounts made up to 31 December 1998 (27 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
22 June 2000Particulars of mortgage/charge (7 pages)
24 January 2000Director resigned (1 page)
24 January 2000Return made up to 20/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Director resigned (1 page)
24 January 2000Return made up to 20/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Secretary resigned;director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
3 November 1998Full accounts made up to 31 December 1997 (19 pages)
25 August 1998Company name changed the mailforce group LIMITED\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed the mailforce group LIMITED\certificate issued on 26/08/98 (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 20 berkeley square london W1X 6LL (1 page)
24 August 1998Registered office changed on 24/08/98 from: 20 berkeley square london W1X 6LL (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
17 April 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Particulars of mortgage/charge (19 pages)
16 February 1998Particulars of mortgage/charge (19 pages)
13 February 1998New secretary appointed;new director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: moulton house pondwood close moulton park northampton NN3 6RT (1 page)
13 February 1998New secretary appointed;new director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: moulton house pondwood close moulton park northampton NN3 6RT (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
7 February 1998Particulars of mortgage/charge (20 pages)
7 February 1998Particulars of mortgage/charge (20 pages)
5 February 1998Declaration of assistance for shares acquisition (11 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1998Declaration of assistance for shares acquisition (11 pages)
5 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
5 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 February 1998Ad 26/01/98--------- £ si [email protected]=13072 £ ic 2105/15177 (2 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 February 1998S-div 26/01/98 (1 page)
3 February 1998Ad 26/01/98--------- £ si [email protected]=13072 £ ic 2105/15177 (2 pages)
3 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
3 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 February 1998S-div 26/01/98 (1 page)
3 February 1998£ nc 10000/50000 26/01/98 (1 page)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 February 1998£ nc 10000/50000 26/01/98 (1 page)
3 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Return made up to 20/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 1995New secretary appointed (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
16 December 1992Company name changed mailforce LIMITED\certificate issued on 17/12/92 (2 pages)
16 December 1992Company name changed mailforce LIMITED\certificate issued on 17/12/92 (2 pages)
23 September 1971Incorporation (16 pages)
23 September 1971Incorporation (16 pages)