Company NameDolphin Finance Corporation Limited
DirectorsLawrence David Melville and Philip Maurice Enoch
Company StatusActive
Company Number01549655
CategoryPrivate Limited Company
Incorporation Date10 March 1981(43 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Lawrence David Melville
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameGloria Francesca Ellis
StatusCurrent
Appointed04 July 2012(31 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(33 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Totteridge Park 22 Totteridge Common
London
N20 8NH
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameStephanie Felicier Melville
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleSecretary
Correspondence Address31 Elsworthy Road
London
NW3 3BT
Director NameLeslie William Melville
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Correspondence Address31 Elsworthy Road
London
NW3 3BT
Secretary NameBarbara Deanna Melville
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Secretary NameStephanie Felicier Melville
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address31 Elsworthy Road
London
NW3 3BT

Contact

Websiteingazzi.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

49.6k at £1Executors Of Estate Of Leslie Melville
99.00%
Ordinary
501 at £1Stephanie Felicier Melville
1.00%
Ordinary

Financials

Year2014
Turnover£830,054
Gross Profit£888,056
Net Worth£1,539,144
Cash£2,846,328
Current Liabilities£6,309,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

10 November 2003Delivered on: 15 November 2003
Satisfied on: 10 February 2005
Persons entitled: Cable and Wireless PLC

Classification: Charge over secured account
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All right title and interest in and to the account number 06038862 sort code 12-20-26 account name "manager - obligations of dolphin finance corporation".
Fully Satisfied
15 October 1981Delivered on: 19 October 1981
Persons entitled: Barclays Merchant Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills notes cheques documents & instruments whether negotiable or otherwise which may from time to time be deposited with the bank or which the bank may hold for the company for whatever purpose & the proceeds thereof.
Fully Satisfied
9 June 1992Delivered on: 18 June 1992
Persons entitled: Barclays Bank PLC

Classification: General charge on deposited documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills notes cheques documents and instruments time to time deposited with the bank see form 395 for details.
Outstanding
30 March 1984Delivered on: 13 April 1984
Persons entitled: Chemco Equipment Finance LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date.
Particulars: All rights, title & benefit in a lease agreement 30/3/84.
Outstanding
30 March 1984Delivered on: 13 April 1984
Persons entitled: Chemco Equipment Finance LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date.
Particulars: All rights, title & benefit in a lease agreement 30/3/84.
Outstanding
31 March 1983Delivered on: 13 April 1983
Persons entitled: Chemco Equipment Finance Limited

Classification: Assignment by way of a charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement dated 31 march 1983.
Particulars: All rights title and benefit of the mortgager in and to a lease agreement dated 31 december 1982 (including without limitation the right to receive all rental and other payments due under such agreement) with the benefit of all guarantees issued in favour of mortgagor in connection with the agreement.
Outstanding
31 December 1982Delivered on: 17 January 1983
Persons entitled: Chemco Equipment Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein under a hire purchase agreement dated 31/12/82 and deeds supplemental thereto.
Particulars: All right title & benefit in a lease agreement dated 31/12/82.
Outstanding
31 March 1982Delivered on: 5 April 1982
Persons entitled: Carolina Bank Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company and northgate finance corporation limited to the chargee.
Particulars: Fixed charge over 1) the equipment 2) all moneys which may become payable to the company under a leasing agreement (see doc M17 for further details).
Outstanding
18 August 1981Delivered on: 19 August 1981
Persons entitled: Leslie William Melville

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (34 pages)
9 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
8 August 2023Second filing of Confirmation Statement dated 19 July 2022 (3 pages)
16 December 2022Statement of capital on 16 December 2022
  • GBP 182,349
(5 pages)
16 December 2022Resolutions
  • RES13 ‐ Cancelling share premium account 09/12/2022
(2 pages)
16 December 2022Statement by Directors (1 page)
16 December 2022Solvency Statement dated 09/12/22 (1 page)
21 November 2022Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 November 2022Re-registration of Memorandum and Articles (20 pages)
21 November 2022Re-registration from a public company to a private limited company (2 pages)
11 August 2022Confirmation statement made on 19 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 08/08/2023
(5 pages)
6 July 2022Full accounts made up to 31 December 2021 (33 pages)
1 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2022Change of details for Mr Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages)
29 June 2022Change of details for Mr Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages)
28 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 182,349
(3 pages)
6 August 2021Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
6 August 2021Director's details changed for Mr Lawrence David Melville on 2 August 2021 (2 pages)
6 August 2021Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021 (2 pages)
6 August 2021Secretary's details changed for Gloria Francesca Ellis on 2 August 2021 (1 page)
20 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
10 July 2021Full accounts made up to 31 December 2020 (32 pages)
26 January 2021Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 (2 pages)
25 January 2021Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Philip Maurice Enoch on 18 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Philip Maurice Enoch on 18 January 2021 (2 pages)
22 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
16 July 2020Full accounts made up to 31 December 2019 (29 pages)
7 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
1 July 2019Full accounts made up to 31 December 2018 (32 pages)
28 September 2018Full accounts made up to 31 December 2017 (29 pages)
14 August 2018Secretary's details changed for Gloria Francesca Ellis on 8 August 2018 (1 page)
14 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 August 2018Change of details for Mr Philip Maurice Enoch as a person with significant control on 25 July 2017 (2 pages)
14 August 2018Director's details changed for Mr Philip Maurice Enoch on 25 July 2017 (2 pages)
27 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 August 2017Notification of Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
9 August 2017Notification of Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 July 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Full accounts made up to 31 December 2016 (26 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
29 July 2016Full accounts made up to 31 December 2015 (28 pages)
22 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,100
(6 pages)
22 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 50,100
(6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,100
(6 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,100
(6 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
22 December 2014Appointment of Mr Philip Maurice Enoch as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Philip Maurice Enoch as a director on 22 December 2014 (2 pages)
26 November 2014Termination of appointment of Leslie William Melville as a director on 10 October 2014 (1 page)
26 November 2014Termination of appointment of Leslie William Melville as a director on 10 October 2014 (1 page)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,100
(6 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 50,100
(6 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
11 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 December 2012 (1 page)
11 December 2012Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages)
11 December 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 December 2012 (1 page)
11 December 2012Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Gloria Francesca Ellis as a secretary (2 pages)
31 July 2012Termination of appointment of Stephanie Melville as a secretary (1 page)
31 July 2012Appointment of Gloria Francesca Ellis as a secretary (2 pages)
31 July 2012Termination of appointment of Stephanie Melville as a secretary (1 page)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
17 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
1 July 2010Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages)
1 July 2010Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 September 2008Return made up to 19/07/08; full list of members (6 pages)
3 September 2008Return made up to 19/07/08; full list of members (6 pages)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
1 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
17 August 2007Return made up to 19/07/07; full list of members (3 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
7 August 2007Declaration on reregistration from private to PLC (1 page)
7 August 2007Auditor's report (1 page)
7 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2007Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 2007Application for reregistration from private to PLC (1 page)
7 August 2007Application for reregistration from private to PLC (1 page)
7 August 2007Re-registration of Memorandum and Articles (11 pages)
7 August 2007Balance Sheet (1 page)
7 August 2007Auditor's report (1 page)
7 August 2007Declaration on reregistration from private to PLC (1 page)
7 August 2007Balance Sheet (1 page)
7 August 2007Auditor's statement (1 page)
7 August 2007Auditor's statement (1 page)
7 August 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2007Re-registration of Memorandum and Articles (11 pages)
7 August 2007Certificate of re-registration from Private to Public Limited Company (1 page)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Ad 21/05/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
13 July 2007Nc inc already adjusted 21/05/07 (1 page)
13 July 2007Nc inc already adjusted 21/05/07 (1 page)
13 July 2007Ad 21/05/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
21 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
9 August 2006Return made up to 19/07/06; full list of members (2 pages)
9 August 2006Return made up to 19/07/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
1 March 2006Full accounts made up to 30 April 2005 (11 pages)
22 September 2005Return made up to 19/07/05; full list of members (2 pages)
22 September 2005Return made up to 19/07/05; full list of members (2 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
1 March 2005Full accounts made up to 30 April 2004 (11 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Return made up to 19/07/04; full list of members (5 pages)
6 August 2004Return made up to 19/07/04; full list of members (5 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
16 September 2003Full accounts made up to 30 April 2003 (11 pages)
16 September 2003Full accounts made up to 30 April 2003 (11 pages)
13 August 2003Return made up to 19/07/03; full list of members (5 pages)
13 August 2003Return made up to 19/07/03; full list of members (5 pages)
27 August 2002Full accounts made up to 30 April 2002 (11 pages)
27 August 2002Full accounts made up to 30 April 2002 (11 pages)
9 August 2002Return made up to 19/07/02; full list of members (5 pages)
9 August 2002Return made up to 19/07/02; full list of members (5 pages)
13 September 2001Full accounts made up to 30 April 2001 (11 pages)
13 September 2001Full accounts made up to 30 April 2001 (11 pages)
6 August 2001Return made up to 19/07/01; full list of members (5 pages)
6 August 2001Return made up to 19/07/01; full list of members (5 pages)
5 September 2000Full accounts made up to 30 April 2000 (11 pages)
5 September 2000Full accounts made up to 30 April 2000 (11 pages)
8 August 2000Return made up to 19/07/00; full list of members (7 pages)
8 August 2000Return made up to 19/07/00; full list of members (7 pages)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
20 December 1999Full accounts made up to 30 April 1999 (11 pages)
20 December 1999Full accounts made up to 30 April 1999 (11 pages)
10 August 1999Return made up to 19/07/99; full list of members (7 pages)
10 August 1999Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 August 1999Return made up to 19/07/99; full list of members (7 pages)
11 December 1998Full accounts made up to 30 April 1998 (11 pages)
11 December 1998Full accounts made up to 30 April 1998 (11 pages)
10 August 1998Return made up to 19/07/98; full list of members (7 pages)
10 August 1998Return made up to 19/07/98; full list of members (7 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
11 November 1997Full accounts made up to 30 April 1997 (15 pages)
11 November 1997Full accounts made up to 30 April 1997 (15 pages)
13 August 1997Return made up to 19/07/97; full list of members (8 pages)
13 August 1997Return made up to 19/07/97; full list of members (8 pages)
28 November 1996Full accounts made up to 30 April 1996 (11 pages)
28 November 1996Full accounts made up to 30 April 1996 (11 pages)
20 August 1996Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
20 August 1996Return made up to 19/07/96; full list of members (8 pages)
20 August 1996Return made up to 19/07/96; full list of members (8 pages)
20 August 1996Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
18 February 1996Full accounts made up to 30 April 1995 (11 pages)
18 February 1996Full accounts made up to 30 April 1995 (11 pages)
20 September 1995Return made up to 19/07/95; full list of members (20 pages)
20 September 1995Return made up to 19/07/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)