Company NameDBFS Limited
Company StatusActive
Company Number03216157
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sagi Eliyahu
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleBusiness Executive
Country of ResidenceIsrael
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5SQ
Director NameMr Amir Pasternak
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleChairman
Country of ResidenceIsrael
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5SQ
Director NameMr Ben Pasternak
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceIsrael
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5SQ
Secretary NameMr Richard Scott Bushell
StatusCurrent
Appointed01 February 2017(20 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSalisbury House Finsbury Circus
London
EC2M 5SQ
Director NameBrian McNultt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1996)
RoleAnalyst
Correspondence Address111 Mountview Road
Crouch End
London
N4 4JH
Director NameMr David Robert Kerin Upton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration20 years, 7 months (resigned 01 February 2017)
RoleComputer Contractor
Country of ResidenceUnited States
Correspondence Address5 Kings House
Floor 2
Queen Street Place
London
EC4R 1QS
Secretary NameDavid Robert Kerin Upton
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 1996)
RoleComputer Contractor
Correspondence Address34b Marlborough Road
Richmond
Surrey
TW10 6JR
Director NameMiss Tamera Rita Peters
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2002)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address237 Kentish Town Road
Kentish Town
London
NW5 2JT
Director NameMr Simon Reuben Lewis
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2017)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address5 Kings House
Floor 2
Queen Street Place
London
EC4R 1QS
Director NameMr Brian McNulty Jnr
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings House
Floor 2
Queen Street Place
London
EC4R 1QS
Secretary NameMr David Robert Kerin Upton
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 7 months after company formation)
Appointment Duration15 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings House
Floor 2
Queen Street Place
London
EC4R 1QS
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameJ.S.Management Limited (Corporation)
StatusResigned
Appointed12 September 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2002)
Correspondence Address3 Stedham Place
New Oxford Street
London
WC1A 1HU

Contact

Websitedbfs.co.uk
Email address[email protected]
Telephone020 73320300
Telephone regionLondon

Location

Registered AddressSalisbury House
Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

209.1k at £1Simon Reuben Lewis
89.25%
Redeemable Preference
16.2k at £1David Robert Kerin Upton
6.92%
Redeemable Preference
8.9k at £1Brian Mcnulty
3.79%
Redeemable Preference
30 at £1Brian Mcnulty
0.01%
Ordinary
30 at £1David Robert Kerin Upton
0.01%
Ordinary
30 at £1Simon Reuben Lewis
0.01%
Ordinary
10 at £1Ryan Edwards-pritchard
0.00%
Ordinary

Financials

Year2014
Net Worth-£106,488
Cash£15,690
Current Liabilities£812,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

12 July 2012Delivered on: 17 July 2012
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
2 July 2007Delivered on: 12 July 2007
Persons entitled: The Master Wardens and Freemen and Commonalty of the Mystery of Vintners of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,248.00. see the mortgage charge document for full details.
Outstanding
10 May 2010Delivered on: 19 May 2010
Satisfied on: 17 December 2015
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 January 2021Registered office address changed from 5 Kings House Floor 2 Queen Street Place London EC4R 1QS to Salisbury House Finsbury Circus London EC2M 5SQ on 2 January 2021 (1 page)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Satisfaction of charge 3 in full (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 234,276
(4 pages)
12 December 2017Statement of capital on 5 September 2017
  • GBP 234,276
(4 pages)
12 December 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 234,276
(4 pages)
12 December 2017Statement of capital on 5 September 2017
  • GBP 234,276
(4 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 February 2017Appointment of Mr Sagi Eliyahu as a director (2 pages)
2 February 2017Appointment of Mr Sagi Eliyahu as a director on 1 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
2 February 2017Appointment of Mr Sagi Eliyahu as a director (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
2 February 2017Appointment of Mr Sagi Eliyahu as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Simon Reuben Lewis as a director on 1 February 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2017Termination of appointment of David Robert Kerin Upton as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Simon Reuben Lewis as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of David Robert Kerin Upton as a secretary on 1 February 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2017Appointment of Mr Amir Pasternak as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Richard Scott Bushell as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Richard Scott Bushell as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of David Robert Kerin Upton as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of David Robert Kerin Upton as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Brian Mcnulty Jnr as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Ben Pasternak as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Brian Mcnulty Jnr as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Ben Pasternak as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Amir Pasternak as a director on 1 February 2017 (2 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 234,247
(6 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 234,247
(6 pages)
21 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 234,276
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 234,276
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 234,274
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 234,274
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Satisfaction of charge 2 in full (1 page)
17 December 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 234,274
(5 pages)
28 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 234,274
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 258,578
(3 pages)
29 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 258,578
(3 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 234,274
(5 pages)
29 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 258,578
(3 pages)
29 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 234,274
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 234,246
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 234,246
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 258,578
(3 pages)
29 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 258,578
(3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Director's details changed for Mr David Robert Kerin Upton on 21 September 2010 (2 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Director's details changed for Mr David Robert Kerin Upton on 21 September 2010 (2 pages)
27 June 2011Secretary's details changed for Mr David Robert Kerin Upton on 21 September 2010 (1 page)
27 June 2011Director's details changed for Mr Simon Reuben Lewis on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Brian Mcnulty Jnr on 25 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr David Robert Kerin Upton on 21 September 2010 (1 page)
27 June 2011Director's details changed for Mr Brian Mcnulty Jnr on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Simon Reuben Lewis on 25 June 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Brian Mcnulty Jnr on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Brian Mcnulty Jnr on 25 June 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 25/06/09; full list of members (4 pages)
20 August 2009Return made up to 25/06/09; full list of members (4 pages)
18 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 September 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 August 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
23 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 November 2007Return made up to 25/06/07; full list of members (3 pages)
15 November 2007Return made up to 25/06/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 23-24 george street richmond surrey TW9 1HY (1 page)
13 August 2007Registered office changed on 13/08/07 from: 23-24 george street richmond surrey TW9 1HY (1 page)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 October 2006Return made up to 25/06/06; full list of members (3 pages)
20 October 2006Return made up to 25/06/06; full list of members (3 pages)
20 October 2006Ad 01/10/05--------- £ si 9@1=9 £ ic 72/81 (1 page)
20 October 2006Ad 01/10/05--------- £ si 9@1=9 £ ic 72/81 (1 page)
25 April 2006Return made up to 25/06/05; full list of members (7 pages)
25 April 2006Return made up to 25/06/05; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 June 2003Return made up to 25/06/03; full list of members (7 pages)
30 June 2003Return made up to 25/06/03; full list of members (7 pages)
18 August 2002Return made up to 25/06/02; full list of members (9 pages)
18 August 2002Return made up to 25/06/02; full list of members (9 pages)
2 July 2002Director resigned (1 page)
2 July 2002Ad 01/11/01--------- £ si 22@1=22 £ ic 50/72 (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Ad 01/11/01--------- £ si 22@1=22 £ ic 50/72 (2 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 February 2002Registered office changed on 27/02/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 August 2001Return made up to 25/06/01; full list of members (8 pages)
30 August 2001Return made up to 25/06/01; full list of members (8 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
23 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 July 1999Return made up to 25/06/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 January 1999Company name changed d & b financial services LTD\certificate issued on 26/01/99 (2 pages)
25 January 1999Company name changed d & b financial services LTD\certificate issued on 26/01/99 (2 pages)
13 January 1999Ad 01/01/99--------- £ si 44@1=44 £ ic 6/50 (2 pages)
13 January 1999Ad 01/01/99--------- £ si 44@1=44 £ ic 6/50 (2 pages)
21 July 1998Return made up to 25/06/98; no change of members (4 pages)
21 July 1998Return made up to 25/06/98; no change of members (4 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 September 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
5 June 1997Ad 01/05/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 June 1997Ad 01/05/97--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
9 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
9 December 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996New secretary appointed (2 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 34B marlborough road richmond surrey TW10 6JR (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 34B marlborough road richmond surrey TW10 6JR (1 page)
1 October 1996Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Registered office changed on 07/08/96 from: 19 old court place kensington london W8 4PF (1 page)
7 August 1996Registered office changed on 07/08/96 from: 19 old court place kensington london W8 4PF (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996New secretary appointed;new director appointed (1 page)
25 June 1996Incorporation (13 pages)
25 June 1996Incorporation (13 pages)