Company NameInstant Cash Loans Limited
DirectorsLisa Susanne Gray and Sheraz Afzal
Company StatusLiquidation
Company Number02685515
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Susanne Gray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Sheraz Afzal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameRachael Anne Djadi-Hallam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleManufacturer
Correspondence AddressNuthall Lodge
Nottingham Road Nuthall
Nottingham
Nottinghamshire
NG16 1DH
Secretary NameRachael Anne Djadi-Hallam
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleManufacturer
Correspondence AddressNuthall Lodge
Nottingham Road Nuthall
Nottingham
Nottinghamshire
NG16 1DH
Director NameMr Henry Hallam
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNuthall Lodge 29 Nottingham Road
Nuthall
Nottingham
NG16 1DH
Director NameAlan Stuart Alkington Bennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 1996)
RoleOperations Director
Correspondence Address182 Toton Lane
Stapleford
Nottingham
Nottinghamshire
NG9 7HY
Secretary NameGeoffrey Skellington
NationalityBritish
StatusResigned
Appointed16 March 1995(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 March 1996)
RoleCompany Director
Correspondence Address10c Hope Drive
The Park
Nottingham
Nottinghamshire
NG7 1DL
Director NameAlan Stuart Alkington Bennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 1996)
RoleOperations Director
Correspondence Address182 Toton Lane
Stapleford
Nottingham
Nottinghamshire
NG9 7HY
Director NamePilkington Bennett Alan Stuart
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 1999)
RoleOperations Director
Correspondence Address3 Scargill Road
West Hallam
Ilkeston
Derbyshire
DE7 6HF
Director NameRichard Seth Dorfman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1999(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address9 Pleasant Court
Medford
Newjersey 08055
Usa
Foreign
Director NameMr Donald Francis Gayhardt
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1999(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address511 Lynmere Road
Brynmawr
Pennsylvannia 19010
Usa
Foreign
Secretary NamePeter John Sokolowski
NationalityAmerican
StatusResigned
Appointed11 February 1999(7 years after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2008)
RoleVice President Finance
Correspondence Address208 Rively Avenue
Collingdale
Pennsylvannia 19023
United States
Director NameCameron John Hetherington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 Barculdie Crescent
Deception Bay
Queensland
Qld 4508
Director NameRichard Joseph Fuller
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 2000(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address17 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Secretary NameCaroline Debra Walton
NationalityBritish
StatusResigned
Appointed31 March 2006(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 24 April 2013)
RoleDeputy Company Secretary
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameMr Robert Andrew Bryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameMr Roy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6th Floor
77 Gracechurch Street
London
EC3V 0AS
Director NameNicholas Ludovic Green
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameKeith Lockton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Scott McCree
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(20 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1436 Lancaster Avenue
Suite 300
Berwyn
19312
Secretary NameMark Lee Prior
StatusResigned
Appointed25 April 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameJurgen Hutter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(22 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Douglas Howard Johnson-Poensgen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(23 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Lorna Biondi
StatusResigned
Appointed26 March 2015(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameElizabeth Grace Chambers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2015(23 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameDr Michael Ronald Edwards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Neil Clyne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameJonathan Ashley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2018(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Contact

Websiteinstantcashsolutions.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

287.4k at £1Dollar Financial Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£154,134,000
Gross Profit£141,742,000
Net Worth-£23,464,000
Cash£34,112,000
Current Liabilities£209,978,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 September 2020 (3 years, 7 months ago)
Next Return Due9 October 2021 (overdue)

Charges

7 March 2008Delivered on: 13 March 2008
Satisfied on: 6 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 March 2008Delivered on: 13 March 2008
Satisfied on: 6 April 2011
Persons entitled: Lloyds Tsb 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 October 2006Delivered on: 11 November 2006
Satisfied on: 17 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 November 2002Delivered on: 26 November 2002
Satisfied on: 11 August 2004
Persons entitled: Archbrook Holdings International Llc

Classification: Floating charge
Secured details: All monies and liabilities due or to become due from the company or dollar financial group,inc to the chargee on any account whatsoever.
Particulars: First floating charge over all benefits and interest in book and other debts,revenues and monetary claims of the company whether arising under contracts or in any other manner whatsoever in respect of short term consumer loans and all rights and claims against third parties against any security in respect of such debts,revenues or claims; all right,title and interest and claims in respect of the credit balances of any account held with any bank or financial institution in the united kingdom into which any monies in respect of the assets charged by way of floating charge have been paid. See the mortgage charge document for full details.
Fully Satisfied
15 September 1999Delivered on: 30 September 1999
Satisfied on: 9 January 2004
Persons entitled: Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)

Classification: Pledge and security agreement
Secured details: The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement.
Particulars: All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details.
Fully Satisfied
7 March 1996Delivered on: 21 March 1996
Satisfied on: 3 October 2002
Persons entitled: Rachel Ann Djadi Hallam, Christopher James Gillam and Martin Andrew Joyce

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether under or pursuant to the terms of a loan note instrument under which the company has issued loan notes 2001 to the chargee or otherwise and/or under or pursuant to this debenture.
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
25 October 2013Delivered on: 2 November 2013
Satisfied on: 17 June 2014
Persons entitled: Deutsche Bank Ag, New York Branch (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 March 2011Delivered on: 12 March 2011
Satisfied on: 17 June 2014
Persons entitled: Wells Fargo Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the non-us obligors (or any of them) to the secured parties (or any of them) 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 see image for full details.
Fully Satisfied
22 March 1995Delivered on: 30 March 1995
Satisfied on: 16 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 July 2005Delivered on: 14 July 2005
Persons entitled: Myan Investments Limited

Classification: Legal charge
Secured details: £41,250 and all other monies due or to become due.
Particulars: All sums from time to time held in the deposit account in which the sum of £41,250 has been placed together with interest thereon and any further sums to be paid in accordance with the terms of the rent deposit deed.
Outstanding
24 January 2003Delivered on: 5 February 2003
Persons entitled: Amir Pirmohamed

Classification: Rent and dilapidations deposit deed
Secured details: The sum of £10,750 due or to become due from the company to the chargee.
Particulars: The sum of £10,750.00 to be deposited in a joint account in the names of greenwoods solicitors and freeth cartwright solicitors at lloyds tsb bank PLC. See the mortgage charge document for full details.
Outstanding
19 August 2016Delivered on: 5 September 2016
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Jefferies Finance Llc

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding

Filing History

1 June 2023Satisfaction of charge 6 in full (4 pages)
1 June 2023Satisfaction of charge 5 in full (4 pages)
1 June 2023Satisfaction of charge 026855150015 in full (4 pages)
1 June 2023Satisfaction of charge 026855150014 in full (4 pages)
1 June 2023Satisfaction of charge 026855150016 in full (4 pages)
1 June 2023Satisfaction of charge 026855150013 in full (4 pages)
1 June 2023Satisfaction of charge 026855150012 in full (4 pages)
20 May 2023Liquidators' statement of receipts and payments to 29 March 2023 (13 pages)
8 June 2022Liquidators' statement of receipts and payments to 29 March 2022 (13 pages)
27 January 2022Registered office address changed from 6 Bevis Marks London EC3A 7BA to 6 Snow Hill London EC1A 2AY on 27 January 2022 (2 pages)
8 July 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 29,493,335
(3 pages)
8 July 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 39,993,507
(3 pages)
7 July 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 29,328,956
(3 pages)
7 July 2021Statement of capital following an allotment of shares on 13 November 2020
  • GBP 28,591,936
(3 pages)
7 July 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 29,002,726
(3 pages)
7 July 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 28,839,613
(3 pages)
7 July 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 29,166,493
(3 pages)
8 June 2021Liquidators' statement of receipts and payments to 29 March 2021 (10 pages)
26 April 2021Registration of charge 026855150016, created on 23 April 2021 (4 pages)
3 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
3 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 28,441,000
(3 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
22 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 28,121,729
(3 pages)
22 September 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 28,295,484
(3 pages)
9 September 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 27,516,897
(3 pages)
9 September 2020Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 26,933,198
(7 pages)
9 September 2020Second filing of a statement of capital following an allotment of shares on 24 April 2020
  • GBP 27,319,533
(7 pages)
9 September 2020Second filing of a statement of capital following an allotment of shares on 20 January 2020
  • GBP 26,514,270
(7 pages)
9 September 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 27,940,947
(3 pages)
9 September 2020Second filing of a statement of capital following an allotment of shares on 23 December 2019
  • GBP 25,829,299
(7 pages)
9 September 2020Second filing of a statement of capital following an allotment of shares on 17 February 2020
  • GBP 26,760,385
(7 pages)
9 September 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 27,696,421
(3 pages)
19 June 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 April 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 30,045,248
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
(4 pages)
28 April 2020Statement of capital following an allotment of shares on 13 March 2020
  • GBP 31,231,769
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
(4 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
25 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
(2 pages)
25 April 2020Declaration of solvency (5 pages)
25 April 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Statement of capital following an allotment of shares on 15 January 2020
  • GBP 28,895,237
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
(4 pages)
11 March 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 27,748,334
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
(4 pages)
11 March 2020Statement of capital following an allotment of shares on 5 December 2019
  • GBP 26,474,016
  • ANNOTATION Clarification a second filed SH01 was registered on 09/09/2020
(4 pages)
30 October 2019Scheme of arrangement (62 pages)
11 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 23,942,370
(3 pages)
9 October 2019Appointment of Mrs Lisa Gray as a director on 7 October 2019 (2 pages)
8 October 2019Termination of appointment of Justin Staadecker as a director on 7 October 2019 (1 page)
8 October 2019Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages)
8 October 2019Termination of appointment of Jonathan Ashley as a director on 7 October 2019 (1 page)
8 October 2019Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page)
26 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 22,727,500
(3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
5 April 2019Full accounts made up to 30 June 2018 (37 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
31 January 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 20,287,484
(4 pages)
3 December 2018Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page)
5 July 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 9,287,484
(4 pages)
28 June 2018Appointment of Mr Alpesh Kumar Patel as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Andrew James Smith as a director on 28 June 2018 (1 page)
11 June 2018Cessation of Dollar Financial U.K. Limited as a person with significant control on 27 February 2018 (1 page)
11 June 2018Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018 (2 pages)
30 May 2018Second filing of a statement of capital following an allotment of shares on 23 April 2018
  • GBP 4,287,484
(7 pages)
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page)
25 April 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 287,484
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2018.
(4 pages)
26 March 2018Full accounts made up to 30 June 2017 (38 pages)
13 March 2018Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018 (2 pages)
13 March 2018Cessation of Dollar Financial U.K. Limited as a person with significant control on 27 February 2018 (1 page)
12 March 2018All of the property or undertaking has been released from charge 026855150014 (1 page)
12 March 2018All of the property or undertaking has been released from charge 026855150012 (1 page)
8 March 2018Appointment of Jonathan Ashley as a director on 27 February 2018 (2 pages)
7 March 2018Appointment of Mr Justin Staadecker as a director on 27 February 2018 (2 pages)
6 March 2018Termination of appointment of Neil Clyne as a director on 1 March 2018 (1 page)
5 March 2018All of the property or undertaking has been released from charge 026855150013 (5 pages)
5 March 2018All of the property or undertaking has been released from charge 026855150015 (5 pages)
8 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Michael Ronald Edwards as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Michael Ronald Edwards as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 287,484
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 287,484
(4 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 July 2017Director's details changed for Mr Neil Clyne on 13 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Neil Clyne on 13 July 2017 (2 pages)
6 April 2017Full accounts made up to 30 June 2016 (99 pages)
6 April 2017Full accounts made up to 30 June 2016 (99 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages)
14 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150015 (5 pages)
14 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (5 pages)
14 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (5 pages)
14 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150015 (5 pages)
13 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (5 pages)
13 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (5 pages)
13 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (5 pages)
13 December 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (5 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 287,482
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 287,482
(3 pages)
5 September 2016Registration of charge 026855150015, created on 19 August 2016 (80 pages)
5 September 2016Registration of charge 026855150015, created on 19 August 2016 (80 pages)
1 September 2016Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages)
25 July 2016Appointment of Mr Tony Deakin as a director on 23 July 2016 (2 pages)
25 July 2016Appointment of Mr Tony Deakin as a director on 23 July 2016 (2 pages)
9 May 2016Full accounts made up to 30 June 2015 (30 pages)
9 May 2016Full accounts made up to 30 June 2015 (30 pages)
29 April 2016Appointment of Mr Neil Clyne as a director on 29 April 2016 (2 pages)
29 April 2016Appointment of Mr Neil Clyne as a director on 29 April 2016 (2 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 287,382
(5 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 287,382
(5 pages)
3 March 2016Termination of appointment of Elizabeth Grace Chambers as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Elizabeth Grace Chambers as a director on 1 March 2016 (1 page)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (11 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (11 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (11 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (11 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (11 pages)
19 January 2016Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (11 pages)
16 November 2015Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page)
16 November 2015Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page)
14 May 2015Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page)
29 April 2015Appointment of Elizabeth Grace Chambers as a director on 21 April 2015 (2 pages)
29 April 2015Appointment of Elizabeth Grace Chambers as a director on 21 April 2015 (2 pages)
28 April 2015Appointment of Mr Michael Ronald Edwards as a director on 21 April 2015 (2 pages)
28 April 2015Appointment of Mr Michael Ronald Edwards as a director on 21 April 2015 (2 pages)
28 April 2015Termination of appointment of James Andrew Richardson as a director on 26 March 2015 (1 page)
28 April 2015Termination of appointment of James Andrew Richardson as a director on 26 March 2015 (1 page)
21 April 2015Full accounts made up to 30 June 2014 (32 pages)
21 April 2015Full accounts made up to 30 June 2014 (32 pages)
9 April 2015Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Andrew James Smith as a director on 24 March 2015 (2 pages)
9 April 2015Appointment of Mr Andrew James Smith as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 287,382
(4 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 287,382
(4 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 287,382
(4 pages)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary (2 pages)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages)
27 February 2015Appointment of Mr Robbie Mckenzie as a secretary (2 pages)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
27 February 2015Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Jurgen Hutter as a director on 28 January 2015 (1 page)
30 January 2015Termination of appointment of Jurgen Hutter as a director on 28 January 2015 (1 page)
29 January 2015Appointment of Mr Rajpal Singh as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Rajpal Singh as a director on 29 January 2015 (2 pages)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
4 December 2014Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page)
4 December 2014Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page)
2 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2 December 2014 (1 page)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
19 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
19 November 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
6 August 2014Registration of charge 026855150014, created on 31 July 2014 (33 pages)
6 August 2014Registration of charge 026855150014, created on 31 July 2014 (33 pages)
19 June 2014Registration of charge 026855150012 (60 pages)
19 June 2014Registration of charge 026855150013 (58 pages)
19 June 2014Registration of charge 026855150012 (60 pages)
19 June 2014Registration of charge 026855150013 (58 pages)
17 June 2014Satisfaction of charge 7 in full (4 pages)
17 June 2014Satisfaction of charge 10 in full (4 pages)
17 June 2014Memorandum and Articles of Association (6 pages)
17 June 2014Satisfaction of charge 026855150011 in full (4 pages)
17 June 2014Satisfaction of charge 7 in full (4 pages)
17 June 2014Memorandum and Articles of Association (6 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Satisfaction of charge 10 in full (4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2014Satisfaction of charge 026855150011 in full (4 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2014Memorandum and Articles of Association (5 pages)
11 April 2014Memorandum and Articles of Association (5 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Termination of appointment of Eric Erickson as a director (1 page)
14 March 2014Termination of appointment of Mark Prior as a director (1 page)
14 March 2014Termination of appointment of Jeffrey Weiss as a director (1 page)
14 March 2014Termination of appointment of Randy Underwood as a director (1 page)
14 March 2014Appointment of James Andrew Richardson as a director (2 pages)
14 March 2014Termination of appointment of Eric Erickson as a director (1 page)
14 March 2014Termination of appointment of Randy Underwood as a director (1 page)
14 March 2014Appointment of James Andrew Richardson as a director (2 pages)
14 March 2014Termination of appointment of Mark Prior as a director (1 page)
14 March 2014Termination of appointment of Jeffrey Weiss as a director (1 page)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 287,382
(7 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 287,382
(7 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 287,382
(7 pages)
7 February 2014Termination of appointment of Norman Miller as a director (1 page)
7 February 2014Termination of appointment of Norman Miller as a director (1 page)
16 December 2013Full accounts made up to 30 June 2013 (27 pages)
16 December 2013Full accounts made up to 30 June 2013 (27 pages)
8 November 2013Termination of appointment of Keith Lockton as a director (1 page)
8 November 2013Termination of appointment of Keith Lockton as a director (1 page)
2 November 2013Registration of charge 026855150011 (70 pages)
2 November 2013Registration of charge 026855150011 (70 pages)
5 August 2013Appointment of Jurgen Hutter as a director (2 pages)
5 August 2013Appointment of Jurgen Hutter as a director (2 pages)
30 July 2013Appointment of Norman Miller as a director (2 pages)
30 July 2013Appointment of Norman Miller as a director (2 pages)
1 July 2013Termination of appointment of Scott Mccree as a director (1 page)
1 July 2013Termination of appointment of Scott Mccree as a director (1 page)
18 June 2013Termination of appointment of Nicholas Green as a director (1 page)
18 June 2013Appointment of Sanjiv Corepal as a director (2 pages)
18 June 2013Appointment of Sanjiv Corepal as a director (2 pages)
18 June 2013Termination of appointment of Nicholas Green as a director (1 page)
9 May 2013Appointment of Mark Lee Prior as a director (2 pages)
9 May 2013Appointment of Mark Lee Prior as a director (2 pages)
8 May 2013Termination of appointment of Robert Bryan as a director (1 page)
8 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
8 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
8 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
8 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
8 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
8 May 2013Termination of appointment of Robert Bryan as a director (1 page)
8 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
3 April 2013Full accounts made up to 30 June 2012 (25 pages)
3 April 2013Full accounts made up to 30 June 2012 (25 pages)
8 March 2013Director's details changed for Nicholas Green on 7 February 2013 (2 pages)
8 March 2013Director's details changed for Nicholas Green on 7 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
8 March 2013Director's details changed for Nicholas Green on 7 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (10 pages)
17 January 2013Appointment of Director Eric George Erickson as a director (2 pages)
17 January 2013Appointment of Director Eric George Erickson as a director (2 pages)
23 August 2012Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
23 August 2012Appointment of Retail Operations Director Scott Mccree as a director (2 pages)
8 August 2012Termination of appointment of Caroline Walton as a director (1 page)
8 August 2012Termination of appointment of Piero Fileccia as a director (1 page)
8 August 2012Termination of appointment of Piero Fileccia as a director (1 page)
8 August 2012Termination of appointment of Caroline Walton as a director (1 page)
22 June 2012Appointment of Keith Lockton as a director (2 pages)
22 June 2012Appointment of Keith Lockton as a director (2 pages)
20 June 2012Termination of appointment of Sanjiv Corepal as a director (1 page)
20 June 2012Termination of appointment of Sanjiv Corepal as a director (1 page)
12 March 2012Appointment of Nicholas Green as a director (2 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
12 March 2012Appointment of Nicholas Green as a director (2 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (11 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
12 January 2012Full accounts made up to 30 June 2011 (24 pages)
12 January 2012Full accounts made up to 30 June 2011 (24 pages)
8 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
8 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
11 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 March 2011Appointment of Caroline Debra Walton as a director (3 pages)
16 March 2011Appointment of Caroline Debra Walton as a director (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (10 pages)
29 November 2010Full accounts made up to 30 June 2010 (25 pages)
29 November 2010Full accounts made up to 30 June 2010 (25 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (7 pages)
6 March 2010Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages)
6 March 2010Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page)
6 March 2010Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages)
6 March 2010Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page)
6 March 2010Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages)
6 March 2010Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page)
6 March 2010Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages)
6 March 2010Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Piero Fileccia on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Piero Fileccia on 7 February 2010 (2 pages)
5 March 2010Director's details changed for Piero Fileccia on 7 February 2010 (2 pages)
17 December 2009Full accounts made up to 30 June 2009 (24 pages)
17 December 2009Full accounts made up to 30 June 2009 (24 pages)
3 September 2009Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page)
3 September 2009Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page)
26 August 2009Location of register of members (1 page)
26 August 2009Location of register of members (1 page)
15 July 2009Director appointed sanjiv corepal (2 pages)
15 July 2009Director appointed sanjiv corepal (2 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
22 January 2009Full accounts made up to 30 June 2008 (24 pages)
22 January 2009Full accounts made up to 30 June 2008 (24 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Memorandum and Articles of Association (9 pages)
6 November 2008Memorandum and Articles of Association (9 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2008Director appointed randy underwood (2 pages)
24 October 2008Director appointed randy underwood (2 pages)
24 October 2008Director appointed roy hibberd (2 pages)
24 October 2008Director appointed roy hibberd (2 pages)
22 October 2008Director's change of particulars / silvio piccini / 26/09/2008 (1 page)
22 October 2008Appointment terminated secretary peter sokolowski (1 page)
22 October 2008Appointment terminated secretary peter sokolowski (1 page)
22 October 2008Director's change of particulars / silvio piccini / 26/09/2008 (1 page)
18 June 2008Appointment terminated director donald gayhardt (1 page)
18 June 2008Appointment terminated director donald gayhardt (1 page)
3 April 2008Director appointed silvio dante piccini (2 pages)
3 April 2008Director appointed silvio dante piccini (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
19 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 30 June 2007 (22 pages)
3 January 2008Full accounts made up to 30 June 2007 (22 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
4 May 2007Full accounts made up to 30 June 2006 (19 pages)
19 April 2007Return made up to 07/02/07; full list of members (3 pages)
19 April 2007Return made up to 07/02/07; full list of members (3 pages)
11 November 2006Particulars of mortgage/charge (18 pages)
11 November 2006Particulars of mortgage/charge (18 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 October 2006Resolutions
  • RES13 ‐ Division 24/10/06
(1 page)
31 October 2006Resolutions
  • RES13 ‐ Division 24/10/06
(1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (1 page)
20 February 2006Full accounts made up to 30 June 2005 (17 pages)
20 February 2006Return made up to 07/02/06; full list of members (3 pages)
20 February 2006Return made up to 07/02/06; full list of members (3 pages)
20 February 2006Full accounts made up to 30 June 2005 (17 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 October 2004Full accounts made up to 30 June 2004 (19 pages)
30 October 2004Full accounts made up to 30 June 2004 (19 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Return made up to 07/02/04; full list of members (8 pages)
28 February 2004Return made up to 07/02/04; full list of members (8 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Full accounts made up to 30 June 2003 (19 pages)
5 January 2004Full accounts made up to 30 June 2003 (19 pages)
18 December 2003Director's particulars changed (1 page)
18 December 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
19 September 2003Return made up to 07/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 07/02/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
28 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
5 February 2003Particulars of mortgage/charge (8 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
26 November 2002Particulars of mortgage/charge (7 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
17 August 2002Ad 01/07/02--------- £ si 285104@1=285104 £ ic 2278/287382 (2 pages)
17 August 2002Ad 01/07/02--------- £ si 285104@1=285104 £ ic 2278/287382 (2 pages)
17 August 2002Statement of affairs (8 pages)
17 August 2002Statement of affairs (8 pages)
31 July 2002Conso s-div 26/06/02 (1 page)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2002Nc inc already adjusted 26/06/02 (1 page)
31 July 2002Nc inc already adjusted 26/06/02 (1 page)
31 July 2002Conso s-div 26/06/02 (1 page)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
6 March 2002Return made up to 07/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2002Return made up to 07/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2001Resolutions
  • RES13 ‐ Appointment of director 20/12/01
(1 page)
31 December 2001Resolutions
  • RES13 ‐ Appointment of director 20/12/01
(1 page)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 July 2001Full accounts made up to 30 June 2000 (14 pages)
31 July 2001Full accounts made up to 30 June 2000 (14 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
27 March 2001Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
27 March 2001Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
31 January 2001Return made up to 07/02/01; full list of members (7 pages)
31 January 2001Return made up to 07/02/01; full list of members (7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
24 July 2000Full accounts made up to 30 June 1999 (14 pages)
24 July 2000Full accounts made up to 30 June 1999 (14 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Return made up to 07/02/00; full list of members (10 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Return made up to 07/02/00; full list of members (10 pages)
21 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Declaration of assistance for shares acquisition (7 pages)
27 September 1999Declaration of assistance for shares acquisition (7 pages)
27 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
21 May 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
19 April 1999Auditor's resignation (1 page)
19 April 1999Auditor's resignation (1 page)
9 March 1999Return made up to 07/02/99; full list of members (6 pages)
9 March 1999Return made up to 07/02/99; full list of members (6 pages)
3 March 1999Declaration of assistance for shares acquisition (5 pages)
3 March 1999Declaration of assistance for shares acquisition (5 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (2 pages)
19 February 1999New secretary appointed (1 page)
19 February 1999Registered office changed on 19/02/99 from: adam house players court players street nottingham NG7 5LZ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: adam house players court players street nottingham NG7 5LZ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of mortgage charge released/ceased (2 pages)
16 February 1999Declaration of mortgage charge released/ceased (2 pages)
8 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
10 March 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/97
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/97
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
17 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
15 May 1996Return made up to 07/02/96; full list of members (6 pages)
15 May 1996Return made up to 07/02/96; full list of members (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
9 April 1996Memorandum and Articles of Association (6 pages)
9 April 1996S-div 07/03/96 (1 page)
9 April 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
9 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
9 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
9 April 1996£ nc 2000/2278 07/03/96 (1 page)
9 April 1996Memorandum and Articles of Association (6 pages)
9 April 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
9 April 1996S-div 07/03/96 (1 page)
9 April 1996Ad 07/03/96--------- £ si [email protected]=278 £ ic 2000/2278 (2 pages)
9 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
9 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 April 1996Ad 07/03/96--------- £ si [email protected]=278 £ ic 2000/2278 (2 pages)
9 April 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
9 April 1996£ nc 2000/2278 07/03/96 (1 page)
21 March 1996Particulars of mortgage/charge (4 pages)
21 March 1996Particulars of mortgage/charge (4 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 September 1995Ad 18/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 September 1995Ad 30/08/95--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
5 September 1995Ad 18/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 September 1995Ad 30/08/95--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
22 March 1995Return made up to 07/02/95; no change of members (4 pages)
22 March 1995Return made up to 07/02/95; no change of members (4 pages)
21 March 1995New secretary appointed (2 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: 36 upper parliament nottingham (1 page)
21 March 1995Registered office changed on 21/03/95 from: 36 upper parliament nottingham (1 page)
21 March 1995New secretary appointed (2 pages)
21 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 February 1992Incorporation (11 pages)
7 February 1992Incorporation (11 pages)