Company NameD T & C Limited
Company StatusDissolved
Company Number02047066
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NamesLegibus 767 Limited and DTC Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Ashley Thompson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 14 September 2021)
RoleCfo Uk&I
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2002)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Winderton
Banbury
Oxfordshire
OX15 5JF
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed02 November 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed01 August 1993(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameMr Mark Douglas Struckett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 03 November 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCranmere House
Pook Lane Lavant
Chichester
West Sussex
PO18 0AD
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusResigned
Appointed03 November 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2011)
RoleChief Executive Officer
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr Robert George Rickert
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2009(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2011)
RoleCfo Coo
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Glade Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(22 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameFiona Keddie
NationalityBritish
StatusResigned
Appointed18 April 2011(24 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Richard John Brooks
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(24 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 2013)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressDtz 125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Patrick David Hole
StatusResigned
Appointed01 January 2012(25 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 May 2012)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Dennis Dionysios Mentzines
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 January 2014)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressUgl Level 10 40 Miller Street
North Sydney
Nsw 2060
Australia
Director NameMr Murray Bede McArdle
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2014)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressUgl Level 10 40 Miller Street
North Sydney
Nsw 2060
Australia
Director NameMr Richard Anthony Leupen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2014)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressUgl Level 10
40 Miller Street
North Sydney
Nsw 2060
Australia
Director NameMr Robert Philip Bonaccorso
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUgl Level 10 40 Miller Street
North Sydney
Nsw 2060
Australia
Director NameMr Neil Edward Kay
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameMiss Sunita Kaushal
StatusResigned
Appointed05 November 2014(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2019)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameGrace Parsons-Hann
StatusResigned
Appointed16 September 2019(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2020)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 1AR

Contact

WebsiteIP

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Ugl Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 November 2014Delivered on: 14 November 2014
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 14 November 2014
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Outstanding
31 July 2009Delivered on: 12 August 2009
Satisfied on: 7 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all present and future shares and dividends see image for full details.
Fully Satisfied

Filing History

17 February 2021Resolutions
  • RES13 ‐ Company business 03/02/2021
(1 page)
25 January 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 7
(3 pages)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (18 pages)
20 November 2020Resolutions
  • RES13 ‐ Accounts approved 13/11/2020
(1 page)
19 November 2020Statement of capital following an allotment of shares on 6 November 2020
  • GBP 6
(4 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (5 pages)
30 September 2020Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 (1 page)
20 July 2020Director's details changed for Mr Ashley Thompson on 2 July 2020 (2 pages)
2 July 2020Appointment of Mr Ashley Thompson as a director on 1 July 2020 (2 pages)
9 April 2020Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
7 October 2019Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (18 pages)
7 August 2019Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019 (1 page)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 5
(3 pages)
16 November 2018Satisfaction of charge 020470660003 in full (4 pages)
16 November 2018Satisfaction of charge 020470660002 in full (4 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (17 pages)
20 June 2018Second filing of a statement of capital following an allotment of shares on 15 December 2017
  • GBP 4
(7 pages)
29 May 2018Statement of capital following an allotment of shares on 12 November 2015
  • GBP 3
(4 pages)
5 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2018.
(4 pages)
30 November 2017Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Manuel Uria Fernandez as a director on 30 November 2017 (2 pages)
14 November 2017Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page)
7 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
6 November 2017Full accounts made up to 31 December 2016 (16 pages)
6 November 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Memorandum and Articles of Association (7 pages)
4 October 2017Memorandum and Articles of Association (7 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 October 2017Statement of company's objects (2 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 October 2017Statement of company's objects (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
9 September 2015Memorandum and Articles of Association (7 pages)
9 September 2015Memorandum and Articles of Association (7 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 020470660002, created on 7 November 2014 (44 pages)
14 November 2014Registration of charge 020470660003, created on 7 November 2014 (43 pages)
14 November 2014Registration of charge 020470660003, created on 7 November 2014 (43 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Appointment of Miss Sunita Kaushal as a secretary on 5 November 2014 (2 pages)
14 November 2014Registration of charge 020470660002, created on 7 November 2014 (44 pages)
14 November 2014Registration of charge 020470660002, created on 7 November 2014 (44 pages)
14 November 2014Registration of charge 020470660003, created on 7 November 2014 (43 pages)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Parimal Raojibhai Patel as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Neil Edward Kay as a director on 5 November 2014 (2 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
8 September 2014Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page)
8 September 2014Termination of appointment of Murray Bede Mcardle as a director on 4 September 2014 (1 page)
14 July 2014Full accounts made up to 30 June 2013 (12 pages)
14 July 2014Full accounts made up to 30 June 2013 (12 pages)
10 February 2014Termination of appointment of Dennis Mentzines as a director (1 page)
10 February 2014Termination of appointment of Dennis Mentzines as a director (1 page)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(6 pages)
16 August 2013Full accounts made up to 30 June 2012 (12 pages)
16 August 2013Full accounts made up to 30 June 2012 (12 pages)
7 August 2013Appointment of Mr Murray Bede Mcardle as a director (2 pages)
7 August 2013Appointment of Mr Robert Philip Bonaccorso as a director (2 pages)
7 August 2013Termination of appointment of Richard Brooks as a director (1 page)
7 August 2013Appointment of Mr Dennis Dionysios Mentzines as a director (2 pages)
7 August 2013Appointment of Mr Richard Anthony Leupen as a director (2 pages)
7 August 2013Appointment of Mr Robert Philip Bonaccorso as a director (2 pages)
7 August 2013Appointment of Mr Richard Anthony Leupen as a director (2 pages)
7 August 2013Appointment of Mr Dennis Dionysios Mentzines as a director (2 pages)
7 August 2013Appointment of Mr Murray Bede Mcardle as a director (2 pages)
7 August 2013Termination of appointment of Richard Brooks as a director (1 page)
17 May 2013Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 17 May 2013 (1 page)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
25 June 2012Section 519 ca 2006 (1 page)
25 June 2012Section 519 ca 2006 (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
11 May 2012Termination of appointment of Patrick Hole as a secretary (1 page)
1 May 2012Termination of appointment of James Thomson as a director (1 page)
1 May 2012Termination of appointment of James Thomson as a director (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 January 2012Termination of appointment of Fiona Keddie as a secretary (1 page)
4 January 2012Termination of appointment of Fiona Keddie as a secretary (1 page)
4 January 2012Appointment of Mr Patrick David Hole as a secretary (1 page)
4 January 2012Appointment of Mr Patrick David Hole as a secretary (1 page)
15 September 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages)
15 September 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (2 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Paul Idzik as a director (2 pages)
19 August 2011Termination of appointment of Robert Rickert as a director (2 pages)
19 August 2011Termination of appointment of Robert Rickert as a director (2 pages)
19 August 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages)
19 August 2011Director's details changed for Mr James Michael Douglas Thomson on 15 August 2011 (3 pages)
19 August 2011Appointment of Richard Brooks as a director (3 pages)
19 August 2011Termination of appointment of Paul Idzik as a director (2 pages)
19 August 2011Appointment of Richard Brooks as a director (3 pages)
12 August 2011Full accounts made up to 30 April 2011 (11 pages)
12 August 2011Full accounts made up to 30 April 2011 (11 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
8 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
8 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (12 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (12 pages)
12 August 2010Full accounts made up to 30 April 2010 (11 pages)
12 August 2010Full accounts made up to 30 April 2010 (11 pages)
3 February 2010Director's details changed for Robert George Rickert on 25 January 2010 (3 pages)
3 February 2010Director's details changed for Robert George Rickert on 25 January 2010 (3 pages)
26 September 2009Location of register of members (1 page)
26 September 2009Location of register of members (1 page)
25 September 2009Full accounts made up to 30 April 2009 (12 pages)
25 September 2009Full accounts made up to 30 April 2009 (12 pages)
18 September 2009Return made up to 14/09/09; full list of members (6 pages)
18 September 2009Return made up to 14/09/09; full list of members (6 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
30 April 2009Director appointed robert george rickert (2 pages)
30 April 2009Director appointed robert george rickert (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
14 April 2009Director appointed james michael douglas thomson logged form (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
8 April 2009Director appointed james michael douglas thomson (2 pages)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
3 March 2009Full accounts made up to 30 April 2008 (11 pages)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Director appointed paul idzik (2 pages)
10 November 2008Appointment terminated director mark struckett (1 page)
10 November 2008Appointment terminated director mark struckett (1 page)
15 October 2008Return made up to 14/09/08; full list of members (10 pages)
15 October 2008Return made up to 14/09/08; full list of members (10 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
28 September 2007Full accounts made up to 30 April 2007 (11 pages)
28 September 2007Full accounts made up to 30 April 2007 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
18 October 2006Return made up to 14/09/06; full list of members (8 pages)
18 October 2006Return made up to 14/09/06; full list of members (8 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (7 pages)
24 March 2005New secretary appointed (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
4 March 2005Full accounts made up to 30 April 2004 (12 pages)
4 March 2005Full accounts made up to 30 April 2004 (12 pages)
8 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 November 2003Director's particulars changed (1 page)
3 November 2003Director's particulars changed (1 page)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
14 October 2003Return made up to 14/09/03; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
11 October 2002Return made up to 14/09/02; full list of members (7 pages)
19 August 2002Director resigned (1 page)
19 August 2002Full accounts made up to 30 April 2002 (10 pages)
19 August 2002Full accounts made up to 30 April 2002 (10 pages)
19 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
5 March 2002Full accounts made up to 30 April 2001 (10 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 October 2001Return made up to 14/09/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
23 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
23 October 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
29 February 2000Full accounts made up to 30 April 1999 (9 pages)
29 February 2000Full accounts made up to 30 April 1999 (9 pages)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
24 December 1999Registered office changed on 24/12/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Return made up to 14/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
5 August 1998Secretary's particulars changed (1 page)
5 August 1998Secretary's particulars changed (1 page)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
8 October 1996Return made up to 14/09/96; full list of members (6 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)
11 October 1995Return made up to 14/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
30 November 1990Memorandum and Articles of Association (22 pages)
30 November 1990Memorandum and Articles of Association (22 pages)
1 May 1987Company name changed dtc financial services LIMITED\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed dtc financial services LIMITED\certificate issued on 01/05/87 (2 pages)
5 November 1986Company name changed legibus 767 LIMITED\certificate issued on 05/11/86 (2 pages)
5 November 1986Company name changed legibus 767 LIMITED\certificate issued on 05/11/86 (2 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Certificate of Incorporation (1 page)