London
EC2M 5SQ
Director Name | Mr Amir Pasternak |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chairman |
Country of Residence | Israel |
Correspondence Address | Salisbury House Finsbury Circus London EC2M 5SQ |
Director Name | Mr Ben Pasternak |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chief Executive |
Country of Residence | Israel |
Correspondence Address | Salisbury House Finsbury Circus London EC2M 5SQ |
Secretary Name | Mr Richard Scott Bushell |
---|---|
Status | Current |
Appointed | 01 February 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Salisbury House Finsbury Circus London EC2M 5SQ |
Director Name | Brian McNultt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 1996) |
Role | Analyst |
Correspondence Address | 111 Mountview Road Crouch End London N4 4JH |
Director Name | Mr David Robert Kerin Upton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 February 2017) |
Role | Computer Contractor |
Country of Residence | United States |
Correspondence Address | 5 Kings House Floor 2 Queen Street Place London EC4R 1QS |
Secretary Name | David Robert Kerin Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 1996) |
Role | Computer Contractor |
Correspondence Address | 34b Marlborough Road Richmond Surrey TW10 6JR |
Director Name | Miss Tamera Rita Peters |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2002) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 237 Kentish Town Road Kentish Town London NW5 2JT |
Director Name | Mr Simon Reuben Lewis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 February 2017) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 5 Kings House Floor 2 Queen Street Place London EC4R 1QS |
Director Name | Mr Brian McNulty Jnr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2017) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings House Floor 2 Queen Street Place London EC4R 1QS |
Secretary Name | Mr David Robert Kerin Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings House Floor 2 Queen Street Place London EC4R 1QS |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | CV's UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | J.S.Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2002) |
Correspondence Address | 3 Stedham Place New Oxford Street London WC1A 1HU |
Website | dbfs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73320300 |
Telephone region | London |
Registered Address | Salisbury House Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
209.1k at £1 | Simon Reuben Lewis 89.25% Redeemable Preference |
---|---|
16.2k at £1 | David Robert Kerin Upton 6.92% Redeemable Preference |
8.9k at £1 | Brian Mcnulty 3.79% Redeemable Preference |
30 at £1 | Brian Mcnulty 0.01% Ordinary |
30 at £1 | David Robert Kerin Upton 0.01% Ordinary |
30 at £1 | Simon Reuben Lewis 0.01% Ordinary |
10 at £1 | Ryan Edwards-pritchard 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£106,488 |
Cash | £15,690 |
Current Liabilities | £812,257 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
12 July 2012 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
2 January 2021 | Registered 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 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Satisfaction of charge 3 in full (1 page) |
5 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
12 December 2017 | Statement of capital on 5 September 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
12 December 2017 | Statement of capital on 5 September 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
2 February 2017 | Appointment of Mr Sagi Eliyahu as a director (2 pages) |
2 February 2017 | Appointment of Mr Sagi Eliyahu as a director on 1 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
2 February 2017 | Appointment of Mr Sagi Eliyahu as a director (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (8 pages) |
2 February 2017 | Appointment of Mr Sagi Eliyahu as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Simon Reuben Lewis as a director on 1 February 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2017 | Termination of appointment of David Robert Kerin Upton as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Simon Reuben Lewis as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of David Robert Kerin Upton as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2017 | Appointment of Mr Amir Pasternak as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Richard Scott Bushell as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Richard Scott Bushell as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of David Robert Kerin Upton as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of David Robert Kerin Upton as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Brian Mcnulty Jnr as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Ben Pasternak as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Brian Mcnulty Jnr as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Ben Pasternak as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Amir Pasternak as a director on 1 February 2017 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
29 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
29 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
17 July 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Director's details changed for Mr David Robert Kerin Upton on 21 September 2010 (2 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Mr David Robert Kerin Upton on 21 September 2010 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David Robert Kerin Upton on 21 September 2010 (1 page) |
27 June 2011 | Director's details changed for Mr Simon Reuben Lewis on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Brian Mcnulty Jnr on 25 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr David Robert Kerin Upton on 21 September 2010 (1 page) |
27 June 2011 | Director's details changed for Mr Brian Mcnulty Jnr on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Simon Reuben Lewis on 25 June 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Brian Mcnulty Jnr on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Brian Mcnulty Jnr on 25 June 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
18 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
18 September 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 November 2007 | Return made up to 25/06/07; full list of members (3 pages) |
15 November 2007 | Return made up to 25/06/07; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 23-24 george street richmond surrey TW9 1HY (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 23-24 george street richmond surrey TW9 1HY (1 page) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
20 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
20 October 2006 | Ad 01/10/05--------- £ si 9@1=9 £ ic 72/81 (1 page) |
20 October 2006 | Ad 01/10/05--------- £ si 9@1=9 £ ic 72/81 (1 page) |
25 April 2006 | Return made up to 25/06/05; full list of members (7 pages) |
25 April 2006 | Return made up to 25/06/05; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
27 July 2004 | Return made up to 25/06/04; full list of members
|
27 July 2004 | Return made up to 25/06/04; full list of members
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 August 2002 | Return made up to 25/06/02; full list of members (9 pages) |
18 August 2002 | Return made up to 25/06/02; full list of members (9 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Ad 01/11/01--------- £ si 22@1=22 £ ic 50/72 (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Ad 01/11/01--------- £ si 22@1=22 £ ic 50/72 (2 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 August 2001 | Return made up to 25/06/01; full list of members (8 pages) |
30 August 2001 | Return made up to 25/06/01; full list of members (8 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members
|
12 July 2000 | Return made up to 25/06/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
22 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 January 1999 | Company name changed d & b financial services LTD\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | Company name changed d & b financial services LTD\certificate issued on 26/01/99 (2 pages) |
13 January 1999 | Ad 01/01/99--------- £ si 44@1=44 £ ic 6/50 (2 pages) |
13 January 1999 | Ad 01/01/99--------- £ si 44@1=44 £ ic 6/50 (2 pages) |
21 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 September 1997 | Return made up to 25/06/97; full list of members
|
9 September 1997 | Return made up to 25/06/97; full list of members
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
9 December 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
9 December 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | New secretary appointed (2 pages) |
1 October 1996 | Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: 34B marlborough road richmond surrey TW10 6JR (1 page) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 34B marlborough road richmond surrey TW10 6JR (1 page) |
1 October 1996 | Ad 12/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | New secretary appointed;new director appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 19 old court place kensington london W8 4PF (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 19 old court place kensington london W8 4PF (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New secretary appointed;new director appointed (1 page) |
25 June 1996 | Incorporation (13 pages) |
25 June 1996 | Incorporation (13 pages) |