London
EC1A 2AY
Director Name | Mr Sheraz Afzal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Rachael Anne Djadi-Hallam |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Nuthall Lodge Nottingham Road Nuthall Nottingham Nottinghamshire NG16 1DH |
Secretary Name | Rachael Anne Djadi-Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Nuthall Lodge Nottingham Road Nuthall Nottingham Nottinghamshire NG16 1DH |
Director Name | Mr Henry Hallam |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nuthall Lodge 29 Nottingham Road Nuthall Nottingham NG16 1DH |
Director Name | Alan Stuart Alkington Bennett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 1996) |
Role | Operations Director |
Correspondence Address | 182 Toton Lane Stapleford Nottingham Nottinghamshire NG9 7HY |
Secretary Name | Geoffrey Skellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 10c Hope Drive The Park Nottingham Nottinghamshire NG7 1DL |
Director Name | Alan Stuart Alkington Bennett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 1996) |
Role | Operations Director |
Correspondence Address | 182 Toton Lane Stapleford Nottingham Nottinghamshire NG9 7HY |
Director Name | Pilkington Bennett Alan Stuart |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 1999) |
Role | Operations Director |
Correspondence Address | 3 Scargill Road West Hallam Ilkeston Derbyshire DE7 6HF |
Director Name | Richard Seth Dorfman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 9 Pleasant Court Medford Newjersey 08055 Usa Foreign |
Director Name | Mr Donald Francis Gayhardt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(7 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 511 Lynmere Road Brynmawr Pennsylvannia 19010 Usa Foreign |
Secretary Name | Peter John Sokolowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 February 1999(7 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2008) |
Role | Vice President Finance |
Correspondence Address | 208 Rively Avenue Collingdale Pennsylvannia 19023 United States |
Director Name | Cameron John Hetherington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 3 Barculdie Crescent Deception Bay Queensland Qld 4508 |
Director Name | Richard Joseph Fuller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 2000(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 17 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Secretary Name | Caroline Debra Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 April 2013) |
Role | Deputy Company Secretary |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 July 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Robert Andrew Bryan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Nicholas Ludovic Green |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Keith Lockton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2013) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Scott McCree |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1436 Lancaster Avenue Suite 300 Berwyn 19312 |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Jurgen Hutter |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(22 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Douglas Howard Johnson-Poensgen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(23 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 November 2015) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Elizabeth Grace Chambers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Dr Michael Ronald Edwards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Neil Clyne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Jonathan Ashley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2018(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 2019) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Website | instantcashsolutions.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
287.4k at £1 | Dollar Financial Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,134,000 |
Gross Profit | £141,742,000 |
Net Worth | -£23,464,000 |
Cash | £34,112,000 |
Current Liabilities | £209,978,000 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 9 October 2021 (overdue) |
7 March 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 1995 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2016 | Delivered on: 5 September 2016 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
1 June 2023 | Satisfaction of charge 6 in full (4 pages) |
---|---|
1 June 2023 | Satisfaction of charge 5 in full (4 pages) |
1 June 2023 | Satisfaction of charge 026855150015 in full (4 pages) |
1 June 2023 | Satisfaction of charge 026855150014 in full (4 pages) |
1 June 2023 | Satisfaction of charge 026855150016 in full (4 pages) |
1 June 2023 | Satisfaction of charge 026855150013 in full (4 pages) |
1 June 2023 | Satisfaction of charge 026855150012 in full (4 pages) |
20 May 2023 | Liquidators' statement of receipts and payments to 29 March 2023 (13 pages) |
8 June 2022 | Liquidators' statement of receipts and payments to 29 March 2022 (13 pages) |
27 January 2022 | Registered 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 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
8 July 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
7 July 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
7 July 2021 | Statement of capital following an allotment of shares on 13 November 2020
|
7 July 2021 | Statement of capital following an allotment of shares on 26 January 2021
|
7 July 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
7 July 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
8 June 2021 | Liquidators' statement of receipts and payments to 29 March 2021 (10 pages) |
26 April 2021 | Registration of charge 026855150016, created on 23 April 2021 (4 pages) |
3 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
22 September 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
9 September 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
9 September 2020 | Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
9 September 2020 | Second filing of a statement of capital following an allotment of shares on 24 April 2020
|
9 September 2020 | Second filing of a statement of capital following an allotment of shares on 20 January 2020
|
9 September 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
9 September 2020 | Second filing of a statement of capital following an allotment of shares on 23 December 2019
|
9 September 2020 | Second filing of a statement of capital following an allotment of shares on 17 February 2020
|
9 September 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
19 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
28 April 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
25 April 2020 | Resolutions
|
25 April 2020 | Declaration of solvency (5 pages) |
25 April 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
11 March 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
11 March 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
30 October 2019 | Scheme of arrangement (62 pages) |
11 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
9 October 2019 | Appointment of Mrs Lisa Gray as a director on 7 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Justin Staadecker as a director on 7 October 2019 (1 page) |
8 October 2019 | Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Jonathan Ashley as a director on 7 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page) |
26 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (37 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
31 January 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
28 June 2018 | Appointment of Mr Alpesh Kumar Patel as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Andrew James Smith as a director on 28 June 2018 (1 page) |
11 June 2018 | Cessation of Dollar Financial U.K. Limited as a person with significant control on 27 February 2018 (1 page) |
11 June 2018 | Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018 (2 pages) |
30 May 2018 | Second filing of a statement of capital following an allotment of shares on 23 April 2018
|
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page) |
25 April 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
26 March 2018 | Full accounts made up to 30 June 2017 (38 pages) |
13 March 2018 | Notification of Aurajoki Holdings Uk Limited as a person with significant control on 27 February 2018 (2 pages) |
13 March 2018 | Cessation of Dollar Financial U.K. Limited as a person with significant control on 27 February 2018 (1 page) |
12 March 2018 | All of the property or undertaking has been released from charge 026855150014 (1 page) |
12 March 2018 | All of the property or undertaking has been released from charge 026855150012 (1 page) |
8 March 2018 | Appointment of Jonathan Ashley as a director on 27 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Justin Staadecker as a director on 27 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Neil Clyne as a director on 1 March 2018 (1 page) |
5 March 2018 | All of the property or undertaking has been released from charge 026855150013 (5 pages) |
5 March 2018 | All of the property or undertaking has been released from charge 026855150015 (5 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
25 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael Ronald Edwards as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael Ronald Edwards as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
14 July 2017 | Director's details changed for Mr Neil Clyne on 13 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Neil Clyne on 13 July 2017 (2 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (99 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (99 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
5 January 2017 | Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Andrew James Smith on 5 January 2017 (2 pages) |
14 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150015 (5 pages) |
14 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (5 pages) |
14 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (5 pages) |
14 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150015 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
5 September 2016 | Registration of charge 026855150015, created on 19 August 2016 (80 pages) |
5 September 2016 | Registration of charge 026855150015, created on 19 August 2016 (80 pages) |
1 September 2016 | Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Stuart John Howard on 1 September 2016 (2 pages) |
25 July 2016 | Appointment of Mr Tony Deakin as a director on 23 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Tony Deakin as a director on 23 July 2016 (2 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (30 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (30 pages) |
29 April 2016 | Appointment of Mr Neil Clyne as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Neil Clyne as a director on 29 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Termination of appointment of Elizabeth Grace Chambers as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Elizabeth Grace Chambers as a director on 1 March 2016 (1 page) |
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (11 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (11 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (11 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150013 (11 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150012 (11 pages) |
19 January 2016 | Part of the property or undertaking has been released and no longer forms part of charge 026855150014 (11 pages) |
16 November 2015 | Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Douglas Howard Johnson-Poensgen as a director on 12 November 2015 (1 page) |
14 May 2015 | Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Rajpal Singh as a director on 1 May 2015 (1 page) |
29 April 2015 | Appointment of Elizabeth Grace Chambers as a director on 21 April 2015 (2 pages) |
29 April 2015 | Appointment of Elizabeth Grace Chambers as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Michael Ronald Edwards as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Michael Ronald Edwards as a director on 21 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of James Andrew Richardson as a director on 26 March 2015 (1 page) |
28 April 2015 | Termination of appointment of James Andrew Richardson as a director on 26 March 2015 (1 page) |
21 April 2015 | Full accounts made up to 30 June 2014 (32 pages) |
21 April 2015 | Full accounts made up to 30 June 2014 (32 pages) |
9 April 2015 | Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 24 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 24 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew James Smith as a director on 24 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Andrew James Smith as a director on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary (2 pages) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary (2 pages) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Jurgen Hutter as a director on 28 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Jurgen Hutter as a director on 28 January 2015 (1 page) |
29 January 2015 | Appointment of Mr Rajpal Singh as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Rajpal Singh as a director on 29 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
2 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages) |
19 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
19 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
6 August 2014 | Registration of charge 026855150014, created on 31 July 2014 (33 pages) |
6 August 2014 | Registration of charge 026855150014, created on 31 July 2014 (33 pages) |
19 June 2014 | Registration of charge 026855150012 (60 pages) |
19 June 2014 | Registration of charge 026855150013 (58 pages) |
19 June 2014 | Registration of charge 026855150012 (60 pages) |
19 June 2014 | Registration of charge 026855150013 (58 pages) |
17 June 2014 | Satisfaction of charge 7 in full (4 pages) |
17 June 2014 | Satisfaction of charge 10 in full (4 pages) |
17 June 2014 | Memorandum and Articles of Association (6 pages) |
17 June 2014 | Satisfaction of charge 026855150011 in full (4 pages) |
17 June 2014 | Satisfaction of charge 7 in full (4 pages) |
17 June 2014 | Memorandum and Articles of Association (6 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Satisfaction of charge 10 in full (4 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Satisfaction of charge 026855150011 in full (4 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Memorandum and Articles of Association (5 pages) |
11 April 2014 | Memorandum and Articles of Association (5 pages) |
11 April 2014 | Resolutions
|
14 March 2014 | Termination of appointment of Eric Erickson as a director (1 page) |
14 March 2014 | Termination of appointment of Mark Prior as a director (1 page) |
14 March 2014 | Termination of appointment of Jeffrey Weiss as a director (1 page) |
14 March 2014 | Termination of appointment of Randy Underwood as a director (1 page) |
14 March 2014 | Appointment of James Andrew Richardson as a director (2 pages) |
14 March 2014 | Termination of appointment of Eric Erickson as a director (1 page) |
14 March 2014 | Termination of appointment of Randy Underwood as a director (1 page) |
14 March 2014 | Appointment of James Andrew Richardson as a director (2 pages) |
14 March 2014 | Termination of appointment of Mark Prior as a director (1 page) |
14 March 2014 | Termination of appointment of Jeffrey Weiss as a director (1 page) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 February 2014 | Termination of appointment of Norman Miller as a director (1 page) |
7 February 2014 | Termination of appointment of Norman Miller as a director (1 page) |
16 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (27 pages) |
8 November 2013 | Termination of appointment of Keith Lockton as a director (1 page) |
8 November 2013 | Termination of appointment of Keith Lockton as a director (1 page) |
2 November 2013 | Registration of charge 026855150011 (70 pages) |
2 November 2013 | Registration of charge 026855150011 (70 pages) |
5 August 2013 | Appointment of Jurgen Hutter as a director (2 pages) |
5 August 2013 | Appointment of Jurgen Hutter as a director (2 pages) |
30 July 2013 | Appointment of Norman Miller as a director (2 pages) |
30 July 2013 | Appointment of Norman Miller as a director (2 pages) |
1 July 2013 | Termination of appointment of Scott Mccree as a director (1 page) |
1 July 2013 | Termination of appointment of Scott Mccree as a director (1 page) |
18 June 2013 | Termination of appointment of Nicholas Green as a director (1 page) |
18 June 2013 | Appointment of Sanjiv Corepal as a director (2 pages) |
18 June 2013 | Appointment of Sanjiv Corepal as a director (2 pages) |
18 June 2013 | Termination of appointment of Nicholas Green as a director (1 page) |
9 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
9 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
8 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
8 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
8 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
8 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
8 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
8 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
8 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
3 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
8 March 2013 | Director's details changed for Nicholas Green on 7 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Nicholas Green on 7 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
8 March 2013 | Director's details changed for Nicholas Green on 7 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
17 January 2013 | Appointment of Director Eric George Erickson as a director (2 pages) |
23 August 2012 | Appointment of Retail Operations Director Scott Mccree as a director (2 pages) |
23 August 2012 | Appointment of Retail Operations Director Scott Mccree as a director (2 pages) |
8 August 2012 | Termination of appointment of Caroline Walton as a director (1 page) |
8 August 2012 | Termination of appointment of Piero Fileccia as a director (1 page) |
8 August 2012 | Termination of appointment of Piero Fileccia as a director (1 page) |
8 August 2012 | Termination of appointment of Caroline Walton as a director (1 page) |
22 June 2012 | Appointment of Keith Lockton as a director (2 pages) |
22 June 2012 | Appointment of Keith Lockton as a director (2 pages) |
20 June 2012 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
20 June 2012 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
12 March 2012 | Appointment of Nicholas Green as a director (2 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Appointment of Nicholas Green as a director (2 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (11 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
8 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
11 April 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 April 2011 | Statement 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 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2011 | Appointment of Caroline Debra Walton as a director (3 pages) |
16 March 2011 | Appointment of Caroline Debra Walton as a director (3 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (25 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (25 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
6 March 2010 | Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page) |
6 March 2010 | Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Sanjiv Corepal on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Randy Underwood on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Silvio Dante Piccini on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 7 February 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page) |
6 March 2010 | Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages) |
6 March 2010 | Secretary's details changed for Caroline Debra Walton on 7 February 2010 (1 page) |
6 March 2010 | Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Robert Andrew Bryan on 7 February 2010 (2 pages) |
6 March 2010 | Director's details changed for Mr Roy Hibberd on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Piero Fileccia on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Piero Fileccia on 7 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Piero Fileccia on 7 February 2010 (2 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (24 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (24 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 42 alie street london E1 8DA (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (24 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (9 pages) |
6 November 2008 | Memorandum and Articles of Association (9 pages) |
6 November 2008 | Resolutions
|
24 October 2008 | Director appointed randy underwood (2 pages) |
24 October 2008 | Director appointed randy underwood (2 pages) |
24 October 2008 | Director appointed roy hibberd (2 pages) |
24 October 2008 | Director appointed roy hibberd (2 pages) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (22 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
19 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
19 April 2007 | Return made up to 07/02/07; full list of members (3 pages) |
11 November 2006 | Particulars of mortgage/charge (18 pages) |
11 November 2006 | Particulars of mortgage/charge (18 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New secretary appointed (1 page) |
20 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 07/02/05; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 07/02/05; full list of members
|
30 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
30 October 2004 | Full accounts made up to 30 June 2004 (19 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
28 February 2004 | Return made up to 07/02/04; full list of members (8 pages) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
5 January 2004 | Full accounts made up to 30 June 2003 (19 pages) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
19 September 2003 | Return made up to 07/02/03; full list of members; amend
|
19 September 2003 | Return made up to 07/02/03; full list of members; amend
|
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 March 2003 | Return made up to 07/02/03; full list of members
|
28 March 2003 | Return made up to 07/02/03; full list of members
|
5 February 2003 | Particulars of mortgage/charge (8 pages) |
5 February 2003 | Particulars of mortgage/charge (8 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
26 November 2002 | Particulars of mortgage/charge (7 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Ad 01/07/02--------- £ si 285104@1=285104 £ ic 2278/287382 (2 pages) |
17 August 2002 | Ad 01/07/02--------- £ si 285104@1=285104 £ ic 2278/287382 (2 pages) |
17 August 2002 | Statement of affairs (8 pages) |
17 August 2002 | Statement of affairs (8 pages) |
31 July 2002 | Conso s-div 26/06/02 (1 page) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
31 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
31 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
31 July 2002 | Conso s-div 26/06/02 (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members
|
6 March 2002 | Return made up to 07/02/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
31 January 2001 | Return made up to 07/02/01; full list of members (7 pages) |
31 January 2001 | Return made up to 07/02/01; full list of members (7 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
24 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
24 July 2000 | Full accounts made up to 30 June 1999 (14 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 07/02/00; full list of members (10 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 07/02/00; full list of members (10 pages) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
27 September 1999 | Declaration of assistance for shares acquisition (7 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Resolutions
|
21 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
21 May 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
19 April 1999 | Auditor's resignation (1 page) |
19 April 1999 | Auditor's resignation (1 page) |
9 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
3 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
3 March 1999 | Declaration of assistance for shares acquisition (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (2 pages) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: adam house players court players street nottingham NG7 5LZ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: adam house players court players street nottingham NG7 5LZ (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (2 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
10 March 1997 | Return made up to 07/02/97; full list of members
|
10 March 1997 | Return made up to 07/02/97; full list of members
|
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 June 1996 | New director appointed (2 pages) |
23 June 1996 | New director appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 07/02/96; full list of members (6 pages) |
15 May 1996 | Return made up to 07/02/96; full list of members (6 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed;new director appointed (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Memorandum and Articles of Association (6 pages) |
9 April 1996 | S-div 07/03/96 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 2000/2278 07/03/96 (1 page) |
9 April 1996 | Memorandum and Articles of Association (6 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | S-div 07/03/96 (1 page) |
9 April 1996 | Ad 07/03/96--------- £ si [email protected]=278 £ ic 2000/2278 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Ad 07/03/96--------- £ si [email protected]=278 £ ic 2000/2278 (2 pages) |
9 April 1996 | Resolutions
|
9 April 1996 | £ nc 2000/2278 07/03/96 (1 page) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
21 March 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 September 1995 | Ad 18/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 September 1995 | Ad 30/08/95--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Ad 18/08/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 September 1995 | Resolutions
|
5 September 1995 | Ad 30/08/95--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages) |
5 September 1995 | Resolutions
|
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 07/02/95; no change of members (4 pages) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: 36 upper parliament nottingham (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: 36 upper parliament nottingham (1 page) |
21 March 1995 | New secretary appointed (2 pages) |
21 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 February 1992 | Incorporation (11 pages) |
7 February 1992 | Incorporation (11 pages) |