Company NameCash Centres Limited
Company StatusDissolved
Company Number02736661
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameCreditcode Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Marie-Anne Bousaba
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAustralian
StatusClosed
Appointed29 March 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2023)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Barbara Ann Ford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressManor Lodge Cryers Lane
Thornton Le Moors
Chester
Cheshire
CH2 4JN
Wales
Secretary NameEdward Frederick Arthur Ford
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceGibralta
Correspondence AddressFlat 44 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Director NameEdward Frederick Arthur Ford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(10 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2001)
RolePawnbroker
Country of ResidenceGibralta
Correspondence AddressFlat 44 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Director NameWilliam John Bowman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address46 Compton Avenue
Poole
Dorset
BH14 8PY
Secretary NameWilliam John Bowman
NationalityBritish
StatusResigned
Appointed31 May 1993(10 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1999)
RoleChartered Accountant
Correspondence Address46 Compton Avenue
Poole
Dorset
BH14 8PY
Director NameRenold Lee On Tang
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2001)
RoleChartered Accountant
Correspondence AddressTreetops The Close
Sway
Lymington
Hampshire
SO41 6ED
Secretary NameRenold Lee On Tang
NationalityBritish
StatusResigned
Appointed28 September 1993(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 December 1999)
RoleChartered Accountant
Correspondence AddressTreetops The Close
Sway
Lymington
Hampshire
SO41 6ED
Director NameRichard Seth Dorfman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 4 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
Appointed15 December 1999(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address511 Lynmere Road
Brynmawr
Pennsylvannia 19010
Usa
Foreign
Director NameCameron John Hetherington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 Barculdie Crescent
Deception Bay
Queensland
Qld 4508
Secretary NamePeter John Sokolowski
NationalityAmerican
StatusResigned
Appointed15 December 1999(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address208 Rively Avenue
Collingdale
Pennsylvannia 19023
United States
Director NameRichard Joseph Fuller
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleVp Group Operations
Correspondence Address17 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameMr Paul Mildenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 The Barn Redhouse Farm
Redhouse Farm Lane
Beausale
Warwickshire
CV35 7NZ
Secretary NameCaroline Debra Walton
NationalityBritish
StatusResigned
Appointed19 May 2006(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2013)
RoleCompany Director
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, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2013)
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(14 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Silvio Dante Piccini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Randy Underwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(16 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1436 Lancaster Avenue
Suite 300
Berwyn
19312
Director NameMr Roy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(16 years, 2 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 NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2014)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Kevin Richard Kaye
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Secretary NameMark Lee Prior
StatusResigned
Appointed30 April 2013(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Bennett Lawrence Nussbaum
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2014(22 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDfg World 1436 Lancaster Avenue
Berwyn
Pa
19312
Secretary NameLorna Biondi
StatusResigned
Appointed16 September 2014(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(22 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMrs Lorna Biondi
StatusResigned
Appointed26 March 2015(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressCardinal House Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCardinal House Abbeyfield Road
Nottingham
NG7 2SZ
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Director NameMr Alpesh Kumar Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(26 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Castle Marina Road
Nottingham
NG7 1TN
Director NameMr Sheraz Afzal
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address15th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemoneyshop.tv

Location

Registered Address15th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

204.3k at £1Cash Centres Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

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: 6 April 2011
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
15 December 1999Delivered on: 18 December 1999
Satisfied on: 9 January 2004
Persons entitled: Wells Fargo Bank National Association (As Administrative Agent for Itself and the Lenders)

Classification: Pledge and security agreement
Secured details: All obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreements.
Particulars: Interest over all shares in the company all voting and non-voting rights of the shares and all cash and non-cash dividends and all other property chattels contracts intangibles goods of the company.
Fully Satisfied
12 September 1994Delivered on: 23 September 1994
Satisfied on: 16 October 1999
Classification: A registered charge
Fully Satisfied
1 April 1994Delivered on: 20 April 1994
Satisfied on: 16 October 1999
Persons entitled: The Stockholders (As Defined)

Classification: A registered charge
Fully Satisfied
20 January 1994Delivered on: 22 January 1994
Satisfied on: 1 June 1996
Persons entitled: The Stockholders (As Defined)

Classification: Deed of charge to secure a series of debentures
Fully Satisfied

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
27 March 2023Application to strike the company off the register (1 page)
4 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
12 April 2022Full accounts made up to 30 June 2021 (14 pages)
8 April 2022Statement by Directors (1 page)
8 April 2022Solvency Statement dated 07/04/22 (1 page)
8 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 April 2022Statement of capital on 8 April 2022
  • GBP 2.043
(5 pages)
6 April 2022Termination of appointment of Sheraz Afzal as a director on 6 April 2022 (1 page)
29 March 2022Appointment of Ms Marie-Anne Bousaba as a director on 29 March 2022 (2 pages)
1 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
12 November 2020Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020 (1 page)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
7 October 2019Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
22 March 2019Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 December 2018Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page)
12 September 2018Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 (1 page)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page)
13 March 2018Accounts for a small company made up to 30 June 2017 (15 pages)
6 March 2018Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page)
6 March 2018Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages)
6 November 2017Termination of appointment of Caroline Debra Walton as a director on 30 October 2017 (1 page)
6 November 2017Termination of appointment of Caroline Debra Walton as a director on 30 October 2017 (1 page)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
25 November 2016Auditor's resignation (1 page)
25 November 2016Auditor's resignation (1 page)
16 September 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016 (1 page)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page)
4 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
4 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 204,300
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 204,300
(5 pages)
25 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 204,300
(5 pages)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page)
17 April 2015Full accounts made up to 30 June 2014 (15 pages)
17 April 2015Full accounts made up to 30 June 2014 (15 pages)
27 March 2015Appointment of Mrs Lorna Biondi as a secretary on 26 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 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 2015Termination of appointment of Lorna Biondi 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 Lorna Biondi as a secretary on 29 January 2015 (1 page)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
7 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
15 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 15 December 2014 (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)
6 November 2014Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages)
6 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
6 November 2014Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
6 November 2014Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page)
6 November 2014Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages)
6 November 2014Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page)
7 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 September 2014Appointment of Lorna Biondi as a secretary on 16 September 2014 (2 pages)
16 September 2014Appointment of Lorna Biondi as a secretary on 16 September 2014 (2 pages)
18 August 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 204,300
(8 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 204,300
(8 pages)
18 August 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 204,300
(8 pages)
18 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
18 August 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 204,300
(6 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 204,300
(6 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 204,300
(6 pages)
22 May 2013Appointment of Mark Lee Prior as a director (2 pages)
22 May 2013Appointment of Director Eric George Erickson as a director (2 pages)
22 May 2013Appointment of Mark Lee Prior as a director (2 pages)
22 May 2013Appointment of Director Eric George Erickson as a director (2 pages)
21 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
21 May 2013Appointment of Kevin Kaye as a director (2 pages)
21 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
21 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
21 May 2013Termination of appointment of Robert Bryan as a director (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
21 May 2013Termination of appointment of Roy Hibberd as a director (1 page)
21 May 2013Termination of appointment of Robert Bryan as a director (1 page)
21 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
21 May 2013Appointment of Kevin Kaye as a director (2 pages)
21 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
21 May 2013Appointment of Mark Lee Prior as a secretary (1 page)
24 December 2012Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Full accounts made up to 30 June 2012 (15 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
20 December 2011Full accounts made up to 30 June 2011 (15 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 March 2011Appointment of Caroline Debra Walton as a director (2 pages)
9 March 2011Appointment of Caroline Debra Walton as a director (2 pages)
29 November 2010Full accounts made up to 30 June 2010 (15 pages)
29 November 2010Full accounts made up to 30 June 2010 (15 pages)
10 November 2010Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages)
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages)
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages)
10 November 2010Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages)
10 November 2010Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
26 August 2010Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages)
26 August 2010Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages)
26 August 2010Secretary's details changed for Caroline Debra Walton on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Jeffrey Allan Weiss on 3 August 2010 (2 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Mr Randy Underwood on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Piero Fileccia on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Roy Hibberd on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Robert Andrew Bryan on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Sanjiv Corepal on 3 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Silvio Dante Piccini on 3 August 2010 (2 pages)
17 December 2009Full accounts made up to 30 June 2009 (15 pages)
17 December 2009Full accounts made up to 30 June 2009 (15 pages)
4 September 2009Return made up to 03/08/09; no change of members (7 pages)
4 September 2009Return made up to 03/08/09; no change of members (7 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)
22 January 2009Full accounts made up to 30 June 2008 (16 pages)
22 January 2009Full accounts made up to 30 June 2008 (16 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Memorandum and Articles of Association (11 pages)
6 November 2008Memorandum and Articles of Association (11 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2008Director appointed roy hibberd (2 pages)
24 October 2008Director appointed randy underwood (2 pages)
24 October 2008Director appointed roy hibberd (2 pages)
24 October 2008Director appointed randy underwood (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)
8 September 2008Return made up to 03/08/08; full list of members (4 pages)
8 September 2008Return made up to 03/08/08; full list of members (4 pages)
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: 7 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 30 June 2007 (15 pages)
3 January 2008Full accounts made up to 30 June 2007 (15 pages)
23 August 2007Return made up to 03/08/07; full list of members (3 pages)
23 August 2007Return made up to 03/08/07; full list of members (3 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 (15 pages)
4 May 2007Full accounts made up to 30 June 2006 (15 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
(11 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
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)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
17 August 2006Return made up to 03/08/06; full list of members (3 pages)
14 June 2006New secretary appointed (1 page)
14 June 2006New secretary appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
20 February 2006Full accounts made up to 30 June 2005 (15 pages)
20 February 2006Full accounts made up to 30 June 2005 (15 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)
13 September 2005Return made up to 03/08/05; full list of members (8 pages)
13 September 2005Return made up to 03/08/05; full list of members (8 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (1 page)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
30 October 2004Full accounts made up to 30 June 2004 (15 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
24 August 2004Return made up to 03/08/04; full list of members (8 pages)
24 August 2004Return made up to 03/08/04; 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 (15 pages)
5 January 2004Full accounts made up to 30 June 2003 (15 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
25 July 2003Return made up to 03/08/03; full list of members (8 pages)
25 July 2003Return made up to 03/08/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
3 May 2003Full accounts made up to 30 June 2002 (14 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
2 August 2002Return made up to 30/06/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
30 April 2002Full accounts made up to 30 June 2001 (14 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
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)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
12 October 2000Return made up to 03/08/00; full list of members (9 pages)
12 October 2000Registered office changed on 12/10/00 from: rolls house 7 rolls building london EC4A 1NL (1 page)
12 October 2000Registered office changed on 12/10/00 from: rolls house 7 rolls building london EC4A 1NL (1 page)
12 October 2000Return made up to 03/08/00; full list of members (9 pages)
12 October 2000Location of register of members (1 page)
12 October 2000Location of register of members (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (3 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Registered office changed on 20/12/99 from: E3 the premier centre abbey park romsey SO51 9AQ (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Auditor's resignation (1 page)
20 December 1999Registered office changed on 20/12/99 from: E3 the premier centre abbey park romsey SO51 9AQ (1 page)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999New director appointed (3 pages)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New director appointed (3 pages)
20 December 1999Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
20 December 1999Declaration of assistance for shares acquisition (7 pages)
20 December 1999New director appointed (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Full group accounts made up to 31 August 1999 (19 pages)
16 December 1999Full group accounts made up to 31 August 1999 (19 pages)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Return made up to 03/08/99; no change of members (4 pages)
19 August 1999Return made up to 03/08/99; no change of members (4 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
30 March 1999Secretary resigned;director resigned (1 page)
30 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Full group accounts made up to 31 August 1998 (20 pages)
12 March 1999Full group accounts made up to 31 August 1998 (20 pages)
30 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 September 1998Return made up to 03/08/98; full list of members (9 pages)
2 September 1998Return made up to 03/08/98; full list of members (9 pages)
2 July 1998Full group accounts made up to 31 August 1997 (19 pages)
2 July 1998Full group accounts made up to 31 August 1997 (19 pages)
9 January 1998Ad 02/01/98--------- £ si 198990@1=198990 £ ic 5310/204300 (3 pages)
9 January 1998Ad 02/01/98--------- £ si 198990@1=198990 £ ic 5310/204300 (3 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
19 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 September 1997Return made up to 03/08/97; no change of members (6 pages)
19 September 1997Return made up to 03/08/97; no change of members (6 pages)
19 September 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
19 September 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
10 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
5 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Ad 02/08/96--------- £ si 2010@1 (2 pages)
5 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 1996Ad 02/08/96--------- £ si 2010@1 (2 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 August 1995Return made up to 03/08/95; full list of members (8 pages)
22 August 1995Return made up to 03/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 September 1994Particulars of debentures (1 page)
23 September 1994Particulars of debentures (1 page)
20 April 1994Particulars of debentures (1 page)
20 April 1994Particulars of debentures (1 page)
9 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1994Registration of charge for debentures (4 pages)
22 January 1994Registration of charge for debentures (4 pages)
6 January 1994£ nc 1000/6000 21/10/93 (1 page)
6 January 1994Ad 21/10/93--------- £ si 3200@1=3200 £ ic 100/3300 (2 pages)
6 January 1994£ nc 1000/6000 21/10/93 (1 page)
6 January 1994Ad 21/10/93--------- £ si 3200@1=3200 £ ic 100/3300 (2 pages)
21 June 1993Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1993Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
14 September 1992Memorandum and Articles of Association (10 pages)
9 September 1992Company name changed\certificate issued on 09/09/92 (2 pages)
9 September 1992Company name changed\certificate issued on 09/09/92 (2 pages)
3 August 1992Incorporation (14 pages)
3 August 1992Incorporation (14 pages)