Company NameD F Credit Services Limited
DirectorDavid George Fisher
Company StatusActive
Company Number02888192
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David George Fisher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House 1 High Street
Downe
Kent
BR6 7US
Secretary NameMrs Lynne Fisher
NationalityEnglish
StatusCurrent
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare House
1 High Street Downe
Orpington
Kent
BR6 7US
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1David George Fisher
50.00%
Ordinary
50 at £1Lynne Fisher
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

7 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 January 2014Registered office address changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Registered office address changed from C/O S G Banister & Co 40 Great James Street London WC1N 3HB on 30 January 2014 (1 page)
30 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr David George Fisher on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr David George Fisher on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr David George Fisher on 4 February 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
12 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 February 2007Return made up to 19/01/07; full list of members (6 pages)
8 February 2007Return made up to 19/01/07; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
27 January 2006Return made up to 19/01/06; full list of members (6 pages)
27 January 2006Return made up to 19/01/06; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 April 2005Return made up to 19/01/05; full list of members (6 pages)
21 April 2005Return made up to 19/01/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
20 April 2004Return made up to 19/01/04; full list of members (6 pages)
20 April 2004Return made up to 19/01/04; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 January 2002Return made up to 19/01/02; full list of members (6 pages)
27 January 2002Return made up to 19/01/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
31 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/01
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
24 January 2000Return made up to 19/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 July 1998 (3 pages)
14 October 1999Accounts for a small company made up to 31 July 1998 (3 pages)
14 September 1999Return made up to 17/01/99; no change of members (4 pages)
14 September 1999Return made up to 17/01/99; no change of members (4 pages)
11 May 1999Registered office changed on 11/05/99 from: 22 batchworth lane northwood middlesex HA6 3DR (1 page)
11 May 1999Registered office changed on 11/05/99 from: 22 batchworth lane northwood middlesex HA6 3DR (1 page)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
25 January 1998Return made up to 17/01/98; full list of members (6 pages)
25 January 1998Return made up to 17/01/98; full list of members (6 pages)
18 April 1997Full accounts made up to 31 July 1996 (12 pages)
18 April 1997Full accounts made up to 31 July 1996 (12 pages)
13 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 February 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Return made up to 17/01/96; no change of members (4 pages)
20 February 1996Return made up to 17/01/96; no change of members (4 pages)
21 July 1995Full accounts made up to 31 January 1995 (9 pages)
21 July 1995Full accounts made up to 31 January 1995 (9 pages)
12 April 1995Return made up to 17/01/95; full list of members (6 pages)
12 April 1995Return made up to 17/01/95; full list of members (6 pages)
17 January 1994Incorporation (17 pages)
17 January 1994Incorporation (17 pages)