Company NameDollar Financial U.K. Limited
DirectorScott Aaron Cohen
Company StatusActive
Company Number03701758
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Previous NamesIbis (467) Limited and DFG Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Aaron Cohen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed27 June 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameRichard Seth Dorfman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2001)
RoleEvp/Cfo
Correspondence Address9 Pleasant Court
Medford
Newjersey 08055
Usa
Foreign
Director NameMr Donald Francis Gayhardt
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2008)
RolePresident/Company Director
Country of ResidenceUnited States
Correspondence Address511 Lynmere Road
Brynmawr
Pennsylvannia 19010
Usa
Foreign
Director NameMr Jeffrey Allan Weiss
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(1 week, 2 days after company formation)
Appointment Duration15 years, 7 months (resigned 12 September 2014)
RoleCeo/Company Director
Country of ResidenceUnited States
Correspondence Address1436 Lancaster Avenue
Suite 300
Berwyn
19312
United States
Secretary NamePeter John Sokolowski
NationalityAmerican
StatusResigned
Appointed04 February 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2008)
RoleVp-Finance
Correspondence Address208 Rively Avenue
Collingdale
Pennsylvannia 19023
United States
Director NameCameron John Hetherington
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(10 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address3 Barculdie Crescent
Deception Bay
Queensland
Qld 4508
Director NameMr Paul Mildenstein
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 9 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
Director NameMr Piero Fileccia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address87 Derby Road
Risley
Derbyshire
DE72 3SY
Secretary NameCaroline Debra Walton
NationalityBritish
StatusResigned
Appointed21 September 2006(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Correspondence Address117 Beacon Hill Road
Newark
Nottinghamshire
NG24 2JN
Director NameMr Robert Andrew Bryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(8 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Peregrine Close
Whittington
Lichfield
Staffordshire
WS14 9WA
Director NameMr Silvio Dante Piccini
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address179 Melton Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JL
Director NameMr Roy Wayne Hibberd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 April 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Vista Court
Millstone Township
Nj 08510
United States
Director NameMr Randy Underwood
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2008(9 years, 8 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
United States
Director NameMrs Caroline Debra Walton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 December 2016)
RoleUk Compliance Director And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameKen Schwenke
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(13 years, 11 months after company formation)
Appointment Duration5 months (resigned 21 June 2013)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address1436 Lancaster Avenue
Suite 300
Berwyn
19312
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address74 E. Swedesford Road
Malven
Pa 19355
United States
Director NameMark Lee Prior
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2013(14 years, 3 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
Secretary NameMark Prior
StatusResigned
Appointed25 April 2013(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameNicholas Ludovic Green
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(14 years, 3 months after company formation)
Appointment Duration1 month (resigned 30 May 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Sanjiv Kumar Corepal
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(14 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameNorman Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2013(14 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6th Floor 77 Gracechurch Street
London
EC3V 0AS
Director NameMr Bennett Lawrence Nussbaum
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2014(15 years, 6 months 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
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Robbie McKenzie
StatusResigned
Appointed29 January 2015(16 years 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(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMs Dessa Marie Bokides
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2015(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Tony Deakin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitedollarfinancialuk.com

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9.5m at £1Sterling Mid-holdings LTD
51.83%
Ordinary
8.8m at £1Dfg World Inc.
48.17%
Ordinary

Financials

Year2014
Net Worth-£23,772,000
Cash£294,000
Current Liabilities£277,489,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

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: 17 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the non-us charging companies to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 11 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 08626839 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
11 April 2001Delivered on: 20 April 2001
Satisfied on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guaranteed loan note for £1,429,413 noted 2008 issued under reference number TFPCYG256388.
Particulars: Gbp 1,429,413 with all interest accrued now or to be held by the bank on account number 08626839 and earmarked or designated by reference to the company.
Fully Satisfied
5 December 2000Delivered on: 20 December 2000
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of a person for the time being entered in the register as a holder of a loan note in respect of a loan note guarantee issued under reference number TFPCYG253416.
Particulars: The sum of £1,924,259 together with interest accrued now or to be held by the bank on an account numbered 08626839.
Fully Satisfied
29 September 2000Delivered on: 9 October 2000
Satisfied on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a loan note instrument in favour of a person for the time being entered in the register as a holder of a loan note for £4,321,017.
Particulars: The sum of £4,321,017 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08626839 earmarked or designated by reference to the company.
Fully Satisfied
15 September 1999Delivered on: 30 September 1999
Satisfied on: 9 January 2004
Persons entitled: Wells Fargo Bank National Association, as Administrative Agent for Itself and the Lenders (Asdefined)

Classification: Pledge and security agreement
Secured details: The payment and performance of its obligations due or to become due from the company to the chargee under the guaranty and guarantor security agreement.
Particulars: All shares in the company all voting and non-voting rights of shares and all cash and non-cash dividends and all other property chattels contracts intangible goods of the company. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 18 August 1999
Satisfied on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a loan note guarantee dated 7 july 1999 in favour of cash a cheque holdings GB PLC for £4,565,069.
Particulars: The sum of £4,565,069 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8626839 and earmarked or designated by reference to the company.
Fully Satisfied
25 October 2013Delivered on: 2 November 2013
Satisfied on: 17 June 2014
Persons entitled: Deutsche Bank Ag, New York Branch (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 March 2011Delivered on: 12 March 2011
Satisfied on: 17 June 2014
Persons entitled: Wells Fargo Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the non-us obligors (or any of them) to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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
11 February 1999Delivered on: 17 February 1999
Satisfied on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £6,020,000 together with interest acrued now or to be held by the bank on account number 8582467.
Fully Satisfied
29 June 2020Delivered on: 2 July 2020
Persons entitled: LSF8 New Bondholder, LP

Classification: A registered charge
Particulars: Intellectual property of the chargor.
Outstanding
29 June 2020Delivered on: 2 July 2020
Persons entitled: LSF8 New Bondholder, LP

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 2 July 2020
Persons entitled: LSF8 New Bondholder, LP

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 30 June 2020
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
30 January 2019Delivered on: 6 February 2019
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 19 December 2018
Persons entitled: Deutsche Bank Trustee Company Americas

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 5 September 2016
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 19 June 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
20 June 2023Termination of appointment of Scott Aaron Cohen as a director on 7 June 2023 (1 page)
19 June 2023Appointment of Thomas J Maguire Jr as a director on 7 June 2023 (2 pages)
11 April 2023Full accounts made up to 30 June 2022 (25 pages)
21 March 2023Satisfaction of charge 037017580014 in full (1 page)
21 March 2023Satisfaction of charge 037017580016 in full (1 page)
21 March 2023Satisfaction of charge 037017580015 in full (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
7 November 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 98,328,628.00
(4 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Full accounts made up to 30 June 2021 (22 pages)
1 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 98,328,625
(3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 July 2021Full accounts made up to 30 June 2020 (23 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
14 September 2020Full accounts made up to 30 June 2019 (23 pages)
27 August 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 98,328,624
(3 pages)
26 August 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 98,328,623
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 98,328,622
(3 pages)
24 August 2020Statement of capital following an allotment of shares on 24 August 2020
  • GBP 98,328,621
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 98,328,620
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 98,328,619
(3 pages)
2 July 2020Registration of charge 037017580021, created on 29 June 2020 (73 pages)
2 July 2020Registration of charge 037017580019, created on 29 June 2020 (41 pages)
2 July 2020Registration of charge 037017580020, created on 29 June 2020 (21 pages)
1 July 2020Part of the property or undertaking has been released from charge 037017580017 (1 page)
30 June 2020Registration of charge 037017580018, created on 29 June 2020 (24 pages)
29 June 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 98,328,618
(3 pages)
24 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 98,328,617
(3 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Memorandum and Articles of Association (17 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 August 2019Statement of capital following an allotment of shares on 27 September 2018
  • GBP 98,328,517
(4 pages)
9 August 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 98,328,317
(4 pages)
5 August 2019Second filing of a statement of capital following an allotment of shares on 19 December 2018
  • GBP 98,328,517
(7 pages)
5 August 2019Second filing of a statement of capital following an allotment of shares on 6 December 2018
  • GBP 98,328,317
(7 pages)
2 August 2019Second filing of Confirmation Statement dated 26/01/2019 (5 pages)
15 May 2019Full accounts made up to 30 June 2018 (24 pages)
6 February 2019Registration of charge 037017580017, created on 30 January 2019 (85 pages)
1 February 2019Satisfaction of charge 037017580013 in full (4 pages)
29 January 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 98,328,317
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019.
(5 pages)
29 January 201926/01/19 Statement of Capital gbp 98328517
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 02/08/2019.
(6 pages)
28 January 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 98,328,417
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2019.
(5 pages)
19 December 2018Registration of charge 037017580016, created on 11 December 2018 (95 pages)
13 March 2018Full accounts made up to 30 June 2017 (26 pages)
5 March 2018Termination of appointment of Tony Deakin as a director on 27 February 2018 (1 page)
5 March 2018Termination of appointment of Lorna Biondi as a secretary on 27 February 2018 (1 page)
6 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
5 February 2018Notification of a person with significant control statement (2 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
25 September 2017Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 98,328,117
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 98,328,117
(4 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (87 pages)
10 April 2017Group of companies' accounts made up to 30 June 2016 (87 pages)
20 March 2017Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017 (1 page)
20 March 2017Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017 (1 page)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr Stuart John Howard on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Stuart John Howard on 27 January 2017 (2 pages)
26 January 2017Resolutions
  • RES13 ‐ Auth allot shares 29/12/2016
(2 pages)
26 January 2017Resolutions
  • RES13 ‐ Auth allot shares 29/12/2016
(2 pages)
5 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 98,328,115
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 98,328,115
(3 pages)
23 December 2016Appointment of Mr Tony Deakin as a director on 17 December 2016 (2 pages)
23 December 2016Appointment of Mr Tony Deakin as a director on 17 December 2016 (2 pages)
23 December 2016Termination of appointment of Caroline Debra Walton as a director on 16 December 2016 (1 page)
23 December 2016Termination of appointment of Caroline Debra Walton as a director on 16 December 2016 (1 page)
12 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 98,328,102
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 5 December 2016
  • GBP 98,328,102
(3 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 98,328,002
(3 pages)
25 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 98,328,002
(3 pages)
5 September 2016Registration of charge 037017580015, created on 19 August 2016 (80 pages)
5 September 2016Registration of charge 037017580015, created on 19 August 2016 (80 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)
1 July 2016Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages)
1 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)
9 May 2016Full accounts made up to 30 June 2015 (23 pages)
9 May 2016Full accounts made up to 30 June 2015 (23 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 98,327,902
(7 pages)
22 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 98,327,902
(7 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
5 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 98,327,902
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 98,327,902
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 July 2015Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages)
24 July 2015Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages)
24 July 2015Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages)
22 July 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 18,327,902
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/07/2015 as it was not properly delivered.
(20 pages)
22 July 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 18,327,902
  • ANNOTATION Replacement This document replaces the AR01 registered on 22/07/2015 as it was not properly delivered.
(20 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)
6 July 2015Full accounts made up to 30 June 2014 (25 pages)
6 July 2015Full accounts made up to 30 June 2014 (25 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 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)
2 March 2015Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 18,327,902
  • ANNOTATION Replaced a replacement AR01 was registered on 22/07/2015.
(8 pages)
2 March 2015Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page)
2 March 2015Director's details changed for Mrs Caroline Debra Walton on 18 December 2014 (2 pages)
2 March 2015Director's details changed for Mrs Caroline Debra Walton on 18 December 2014 (2 pages)
2 March 2015Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page)
2 March 2015Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page)
2 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 18,327,902
  • ANNOTATION Replaced a replacement AR01 was registered on 22/07/2015.
(8 pages)
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)
8 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
8 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)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
24 November 2014Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages)
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)
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)
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)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 18,327,902
(4 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 18,327,902
(4 pages)
7 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages)
19 June 2014Registration of charge 037017580013 (60 pages)
19 June 2014Registration of charge 037017580014 (57 pages)
19 June 2014Registration of charge 037017580013 (60 pages)
19 June 2014Registration of charge 037017580014 (57 pages)
18 June 2014Memorandum and Articles of Association (18 pages)
18 June 2014Memorandum and Articles of Association (18 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 June 2014Satisfaction of charge 037017580012 in full (4 pages)
17 June 2014Satisfaction of charge 037017580012 in full (4 pages)
17 June 2014Satisfaction of charge 8 in full (4 pages)
17 June 2014Satisfaction of charge 8 in full (4 pages)
17 June 2014Satisfaction of charge 11 in full (4 pages)
17 June 2014Satisfaction of charge 11 in full (4 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(19 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
(19 pages)
10 February 2014Termination of appointment of Norman Miller as a director (1 page)
10 February 2014Termination of appointment of Norman Miller as a director (1 page)
9 December 2013Full accounts made up to 30 June 2013 (23 pages)
9 December 2013Full accounts made up to 30 June 2013 (23 pages)
2 November 2013Registration of charge 037017580012 (71 pages)
2 November 2013Registration of charge 037017580012 (71 pages)
5 August 2013Appointment of Norman Miller Miller as a director (2 pages)
5 August 2013Appointment of Norman Miller Miller as a director (2 pages)
2 July 2013Termination of appointment of Ken Schwenke as a director (1 page)
2 July 2013Termination of appointment of Ken Schwenke as a director (1 page)
18 June 2013Termination of appointment of Nicholas Green as a director (1 page)
18 June 2013Termination of appointment of Nicholas Green as a director (1 page)
18 June 2013Appointment of Mr Sanjiv Corepal as a director (2 pages)
18 June 2013Appointment of Mr Sanjiv Corepal as a director (2 pages)
8 May 2013Termination of appointment of Robert Bryan as a director (1 page)
8 May 2013Termination of appointment of Robert Bryan as a director (1 page)
8 May 2013Termination of appointment of Sanjiv Corepal as a director (1 page)
8 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
8 May 2013Appointment of Mark Prior as a secretary (1 page)
8 May 2013Appointment of Nicholas Ludovic Green as a director (2 pages)
8 May 2013Termination of appointment of Caroline Walton as a secretary (1 page)
8 May 2013Appointment of Nicholas Ludovic Green as a director (2 pages)
8 May 2013Termination of appointment of Sanjiv Corepal as a director (1 page)
8 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
8 May 2013Appointment of Mark Prior as a secretary (1 page)
8 May 2013Termination of appointment of Piero Fileccia as a director (1 page)
29 April 2013Appointment of Mark Prior as a director (2 pages)
29 April 2013Appointment of Mark Prior as a director (2 pages)
26 April 2013Termination of appointment of Roy Hibberd as a director (1 page)
26 April 2013Termination of appointment of Roy Hibberd as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
5 April 2013Full accounts made up to 30 June 2012 (20 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (21 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (21 pages)
17 January 2013Appointment of Ken Schwenke as a director (2 pages)
17 January 2013Appointment of Eric Erickson as a director (2 pages)
17 January 2013Appointment of Eric Erickson as a director (2 pages)
17 January 2013Appointment of Ken Schwenke as a director (2 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (19 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (19 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages)
12 January 2012Full accounts made up to 30 June 2011 (19 pages)
12 January 2012Full accounts made up to 30 June 2011 (19 pages)
16 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 8,827,902.00
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 8,827,902.00
(4 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 8,827,902.00
(4 pages)
16 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2011Termination of appointment of Silvio Piccini as a director (1 page)
15 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 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2011Memorandum and Articles of Association (14 pages)
16 March 2011Appointment of Caroline Debra Walton as a director (3 pages)
16 March 2011Resolutions
  • RES13 ‐ Amendment deed to the guarantee and debenture 01/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2011Appointment of Caroline Debra Walton as a director (3 pages)
16 March 2011Resolutions
  • RES13 ‐ Amendment deed to the guarantee and debenture 01/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 March 2011Memorandum and Articles of Association (14 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 11 (16 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (19 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (19 pages)
29 November 2010Full accounts made up to 30 June 2010 (19 pages)
29 November 2010Full accounts made up to 30 June 2010 (19 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 Robert Andrew Bryan 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 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 Piero Fileccia 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 Jeffrey Allan Weiss 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 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 Jeffrey Allan Weiss 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 Sanjiv Corepal 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 2010Director's details changed for Mr Roy Hibberd 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 Randy Underwood on 8 November 2010 (3 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (20 pages)
12 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (20 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 8,051,045
(6 pages)
20 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 8,051,045
(6 pages)
17 December 2009Full accounts made up to 30 June 2009 (17 pages)
17 December 2009Full accounts made up to 30 June 2009 (17 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)
26 February 2009Return made up to 26/01/09; full list of members (5 pages)
26 February 2009Return made up to 26/01/09; full list of members (5 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 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2008Memorandum and Articles of Association (21 pages)
6 November 2008Memorandum and Articles of Association (21 pages)
24 October 2008Director appointed randy underwood (2 pages)
24 October 2008Director appointed randy underwood (2 pages)
24 October 2008Director appointed roy hibberd (2 pages)
24 October 2008Director appointed roy hibberd (2 pages)
22 October 2008Director's change of particulars / silvio piccini / 26/09/2008 (1 page)
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)
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: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
4 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
3 January 2008Full accounts made up to 30 June 2007 (17 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
4 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
26 February 2007Ad 10/11/06--------- £ si 20539325@1 (2 pages)
26 February 2007Ad 10/11/06--------- £ si 20539325@1 (2 pages)
26 February 2007Particulars of contract relating to shares (2 pages)
26 February 2007Particulars of contract relating to shares (2 pages)
20 February 2007Return made up to 26/01/07; full list of members (3 pages)
20 February 2007Return made up to 26/01/07; full list of members (3 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 10/11/06 (1 page)
14 February 2007Nc inc already adjusted 10/11/06 (1 page)
7 December 2006Certificate of reduction of issued capital (1 page)
7 December 2006Certificate of reduction of issued capital (1 page)
6 December 2006Reduction of iss capital and minute (oc) (4 pages)
6 December 2006Reduction of iss capital and minute (oc) (4 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
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
(21 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 October 2006Resolutions
  • RES13 ‐ Division 24/10/06
(1 page)
31 October 2006Resolutions
  • RES13 ‐ Division 24/10/06
(1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006New secretary appointed (1 page)
5 October 2006New secretary appointed (1 page)
16 June 2006Ad 30/10/03--------- £ si 5@1 (2 pages)
16 June 2006Ad 30/10/03--------- £ si 5@1 (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (22 pages)
3 May 2006Full accounts made up to 30 June 2005 (22 pages)
20 February 2006Return made up to 26/01/06; full list of members (2 pages)
20 February 2006Return made up to 26/01/06; full list of members (2 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)
11 April 2005Return made up to 26/01/05; full list of members (7 pages)
11 April 2005Return made up to 26/01/05; full list of members (7 pages)
30 October 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
30 October 2004Group of companies' accounts made up to 30 June 2004 (21 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
11 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Return made up to 26/01/04; full list of members (7 pages)
10 February 2004Return made up to 26/01/04; full list of members (7 pages)
15 January 2004Resolutions
  • RES13 ‐ Allot sh 30/10/03
(1 page)
15 January 2004Resolutions
  • RES13 ‐ Allot sh 30/10/03
(1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
5 January 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2003Memorandum and Articles of Association (18 pages)
17 November 2003Memorandum and Articles of Association (18 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
28 March 2003Return made up to 26/01/03; full list of members (7 pages)
28 March 2003Return made up to 26/01/03; full list of members (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
30 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (19 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
15 March 2002Return made up to 26/01/02; full list of members (7 pages)
31 July 2001Group of companies' accounts made up to 30 June 2000 (22 pages)
31 July 2001Group of companies' accounts made up to 30 June 2000 (22 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)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
27 March 2001Registered office changed on 27/03/01 from: c/o ernst & young, rolls house 7 rolls building, fetter lane, london EC4A 1NH (1 page)
27 March 2001Registered office changed on 27/03/01 from: c/o ernst & young 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)
22 March 2001Ad 14/03/01--------- £ si 1650000@1=1650000 £ ic 4882375/6532375 (2 pages)
22 March 2001Ad 14/03/01--------- £ si 1650000@1=1650000 £ ic 4882375/6532375 (2 pages)
22 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 October 2000Particulars of mortgage/charge (3 pages)
9 October 2000Particulars of mortgage/charge (3 pages)
24 July 2000Full group accounts made up to 30 June 1999 (17 pages)
24 July 2000Full group accounts made up to 30 June 1999 (17 pages)
7 July 2000Ad 28/06/00--------- £ si 4882275@1=4882275 £ ic 100/4882375 (2 pages)
7 July 2000£ nc 1000/10000000 28/06/00 (2 pages)
7 July 2000Ad 28/06/00--------- £ si 4882275@1=4882275 £ ic 100/4882375 (2 pages)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 2000£ nc 1000/10000000 28/06/00 (2 pages)
31 May 2000Return made up to 26/01/00; full list of members (10 pages)
31 May 2000Location of register of members (1 page)
31 May 2000Return made up to 26/01/00; full list of members (10 pages)
31 May 2000Location of register of members (1 page)
21 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
27 April 1999Memorandum and Articles of Association (28 pages)
27 April 1999Memorandum and Articles of Association (28 pages)
23 March 1999Company name changed dfg acquisition LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed dfg acquisition LIMITED\certificate issued on 24/03/99 (2 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
17 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Registered office changed on 11/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 04/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1999Ad 04/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
11 February 1999New director appointed (2 pages)
4 February 1999Company name changed ibis (467) LIMITED\certificate issued on 04/02/99 (2 pages)
4 February 1999Company name changed ibis (467) LIMITED\certificate issued on 04/02/99 (2 pages)
26 January 1999Incorporation (35 pages)
26 January 1999Incorporation (35 pages)