London
EC3A 7BA
Director Name | Richard Seth Dorfman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2001) |
Role | Evp/Cfo |
Correspondence Address | 9 Pleasant Court Medford Newjersey 08055 Usa Foreign |
Director Name | Mr Donald Francis Gayhardt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2008) |
Role | President/Company Director |
Country of Residence | United States |
Correspondence Address | 511 Lynmere Road Brynmawr Pennsylvannia 19010 Usa Foreign |
Director Name | Mr Jeffrey Allan Weiss |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 September 2014) |
Role | Ceo/Company Director |
Country of Residence | United States |
Correspondence Address | 1436 Lancaster Avenue Suite 300 Berwyn 19312 United States |
Secretary Name | Peter John Sokolowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 February 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2008) |
Role | Vp-Finance |
Correspondence Address | 208 Rively Avenue Collingdale Pennsylvannia 19023 United States |
Director Name | Cameron John Hetherington |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 3 Barculdie Crescent Deception Bay Queensland Qld 4508 |
Director Name | Mr Paul Mildenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 The Barn Redhouse Farm Redhouse Farm Lane Beausale Warwickshire CV35 7NZ |
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 87 Derby Road Risley Derbyshire DE72 3SY |
Secretary Name | Caroline Debra Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 117 Beacon Hill Road Newark Nottinghamshire NG24 2JN |
Director Name | Mr Robert Andrew Bryan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Peregrine Close Whittington Lichfield Staffordshire WS14 9WA |
Director Name | Mr Silvio Dante Piccini |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 179 Melton Road West Bridgford Nottingham Nottinghamshire NG2 6JL |
Director Name | Mr Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Vista Court Millstone Township Nj 08510 United States |
Director Name | Mr Randy Underwood |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2008(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 August 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1436 Lancaster Avenue Suite 300 Berwyn 19312 United States |
Director Name | Mrs Caroline Debra Walton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2016) |
Role | Uk Compliance Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ken Schwenke |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 21 June 2013) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1436 Lancaster Avenue Suite 300 Berwyn 19312 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 74 E. Swedesford Road Malven Pa 19355 United States |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mark Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Nicholas Ludovic Green |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Norman Miller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2013(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 February 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6th Floor 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Bennett Lawrence Nussbaum |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2014(15 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dfg World 1436 Lancaster Avenue Berwyn Pa 19312 |
Director Name | Mr Stuart John Howard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Dessa Marie Bokides |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2015(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | dollarfinancialuk.com |
---|
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9.5m at £1 | Sterling Mid-holdings LTD 51.83% Ordinary |
---|---|
8.8m at £1 | Dfg World Inc. 48.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,772,000 |
Cash | £294,000 |
Current Liabilities | £277,489,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
7 March 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 2020 | Delivered on: 2 July 2020 Persons entitled: LSF8 New Bondholder, LP Classification: A registered charge Particulars: Intellectual property of the chargor. Outstanding |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: LSF8 New Bondholder, LP Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: LSF8 New Bondholder, LP Classification: A registered charge Outstanding |
29 June 2020 | Delivered on: 30 June 2020 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
30 January 2019 | Delivered on: 6 February 2019 Persons entitled: Bank of Montreal Classification: A registered charge Outstanding |
11 December 2018 | Delivered on: 19 December 2018 Persons entitled: Deutsche Bank Trustee Company Americas Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 5 September 2016 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
20 June 2023 | Termination of appointment of Scott Aaron Cohen as a director on 7 June 2023 (1 page) |
19 June 2023 | Appointment of Thomas J Maguire Jr as a director on 7 June 2023 (2 pages) |
11 April 2023 | Full accounts made up to 30 June 2022 (25 pages) |
21 March 2023 | Satisfaction of charge 037017580014 in full (1 page) |
21 March 2023 | Satisfaction of charge 037017580016 in full (1 page) |
21 March 2023 | Satisfaction of charge 037017580015 in full (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 19 October 2022
|
29 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2022 | Full accounts made up to 30 June 2021 (22 pages) |
1 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
14 September 2020 | Full accounts made up to 30 June 2019 (23 pages) |
27 August 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
26 August 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
24 August 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
20 August 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
2 July 2020 | Registration of charge 037017580021, created on 29 June 2020 (73 pages) |
2 July 2020 | Registration of charge 037017580019, created on 29 June 2020 (41 pages) |
2 July 2020 | Registration of charge 037017580020, created on 29 June 2020 (21 pages) |
1 July 2020 | Part of the property or undertaking has been released from charge 037017580017 (1 page) |
30 June 2020 | Registration of charge 037017580018, created on 29 June 2020 (24 pages) |
29 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
24 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (17 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 August 2019 | Statement of capital following an allotment of shares on 27 September 2018
|
9 August 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
5 August 2019 | Second filing of a statement of capital following an allotment of shares on 19 December 2018
|
5 August 2019 | Second filing of a statement of capital following an allotment of shares on 6 December 2018
|
2 August 2019 | Second filing of Confirmation Statement dated 26/01/2019 (5 pages) |
15 May 2019 | Full accounts made up to 30 June 2018 (24 pages) |
6 February 2019 | Registration of charge 037017580017, created on 30 January 2019 (85 pages) |
1 February 2019 | Satisfaction of charge 037017580013 in full (4 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
29 January 2019 | 26/01/19 Statement of Capital gbp 98328517
|
28 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
19 December 2018 | Registration of charge 037017580016, created on 11 December 2018 (95 pages) |
13 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
5 March 2018 | Termination of appointment of Tony Deakin as a director on 27 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Lorna Biondi as a secretary on 27 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
5 February 2018 | Notification of a person with significant control statement (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
25 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Stuart John Howard as a director on 19 September 2017 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (87 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (87 pages) |
20 March 2017 | Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Dessa Marie Bokides as a director on 13 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Stuart John Howard on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Stuart John Howard on 27 January 2017 (2 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
23 December 2016 | Appointment of Mr Tony Deakin as a director on 17 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Tony Deakin as a director on 17 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Caroline Debra Walton as a director on 16 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Caroline Debra Walton as a director on 16 December 2016 (1 page) |
12 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
12 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
25 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
5 September 2016 | Registration of charge 037017580015, created on 19 August 2016 (80 pages) |
5 September 2016 | Registration of charge 037017580015, created on 19 August 2016 (80 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
9 May 2016 | Full accounts made up to 30 June 2015 (23 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (23 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 January 2016 | Auditor's resignation (2 pages) |
22 January 2016 | Auditor's resignation (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 11 December 2015
|
5 January 2016 | Resolutions
|
24 July 2015 | Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages) |
24 July 2015 | Appointment of Ms Dessa Marie Bokides as a director on 8 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Bennett Lawrence Nussbaum as a director on 30 June 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 June 2014 (25 pages) |
6 July 2015 | Full accounts made up to 30 June 2014 (25 pages) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page) |
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Caroline Debra Walton on 18 December 2014 (2 pages) |
2 March 2015 | Director's details changed for Mrs Caroline Debra Walton on 18 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Mark Prior as a secretary on 29 January 2015 (1 page) |
2 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
15 December 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Sanjiv Corepal as a director on 14 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Stuart John Howard as a director on 14 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
6 November 2014 | Appointment of Bennett Nussbaum as a director on 10 August 2014 (2 pages) |
6 November 2014 | Termination of appointment of Jeffrey Allan Weiss as a director on 12 September 2014 (1 page) |
6 November 2014 | Termination of appointment of Randy Underwood as a director on 10 August 2014 (1 page) |
7 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 October 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 July 2014 | Resolutions
|
25 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
25 July 2014 | Resolutions
|
25 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
7 July 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Randy Underwood on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Jeffrey Allan Weiss on 4 July 2014 (2 pages) |
19 June 2014 | Registration of charge 037017580013 (60 pages) |
19 June 2014 | Registration of charge 037017580014 (57 pages) |
19 June 2014 | Registration of charge 037017580013 (60 pages) |
19 June 2014 | Registration of charge 037017580014 (57 pages) |
18 June 2014 | Memorandum and Articles of Association (18 pages) |
18 June 2014 | Memorandum and Articles of Association (18 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
17 June 2014 | Satisfaction of charge 037017580012 in full (4 pages) |
17 June 2014 | Satisfaction of charge 037017580012 in full (4 pages) |
17 June 2014 | Satisfaction of charge 8 in full (4 pages) |
17 June 2014 | Satisfaction of charge 8 in full (4 pages) |
17 June 2014 | Satisfaction of charge 11 in full (4 pages) |
17 June 2014 | Satisfaction of charge 11 in full (4 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders
|
10 February 2014 | Termination of appointment of Norman Miller as a director (1 page) |
10 February 2014 | Termination of appointment of Norman Miller as a director (1 page) |
9 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
2 November 2013 | Registration of charge 037017580012 (71 pages) |
2 November 2013 | Registration of charge 037017580012 (71 pages) |
5 August 2013 | Appointment of Norman Miller Miller as a director (2 pages) |
5 August 2013 | Appointment of Norman Miller Miller as a director (2 pages) |
2 July 2013 | Termination of appointment of Ken Schwenke as a director (1 page) |
2 July 2013 | Termination of appointment of Ken Schwenke as a director (1 page) |
18 June 2013 | Termination of appointment of Nicholas Green as a director (1 page) |
18 June 2013 | Termination of appointment of Nicholas Green as a director (1 page) |
18 June 2013 | Appointment of Mr Sanjiv Corepal as a director (2 pages) |
18 June 2013 | Appointment of Mr Sanjiv Corepal as a director (2 pages) |
8 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
8 May 2013 | Termination of appointment of Robert Bryan as a director (1 page) |
8 May 2013 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
8 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
8 May 2013 | Appointment of Mark Prior as a secretary (1 page) |
8 May 2013 | Appointment of Nicholas Ludovic Green as a director (2 pages) |
8 May 2013 | Termination of appointment of Caroline Walton as a secretary (1 page) |
8 May 2013 | Appointment of Nicholas Ludovic Green as a director (2 pages) |
8 May 2013 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
8 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
8 May 2013 | Appointment of Mark Prior as a secretary (1 page) |
8 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
29 April 2013 | Appointment of Mark Prior as a director (2 pages) |
29 April 2013 | Appointment of Mark Prior as a director (2 pages) |
26 April 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
26 April 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (21 pages) |
19 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (21 pages) |
17 January 2013 | Appointment of Ken Schwenke as a director (2 pages) |
17 January 2013 | Appointment of Eric Erickson as a director (2 pages) |
17 January 2013 | Appointment of Eric Erickson as a director (2 pages) |
17 January 2013 | Appointment of Ken Schwenke as a director (2 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (19 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (19 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Jeffrey Allan Weiss on 16 December 2011 (2 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
16 November 2011 | Resolutions
|
15 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
15 July 2011 | Termination of appointment of Silvio Piccini as a director (1 page) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 March 2011 | Memorandum and Articles of Association (14 pages) |
16 March 2011 | Appointment of Caroline Debra Walton as a director (3 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Appointment of Caroline Debra Walton as a director (3 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (14 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (19 pages) |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (19 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
29 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Robert Andrew Bryan on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Piero Fileccia on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Jeffrey Allan Weiss on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Sanjiv Corepal on 8 November 2010 (3 pages) |
10 November 2010 | Secretary's details changed for Caroline Debra Walton on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Silvio Dante Piccini on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Roy Hibberd on 8 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Mr Randy Underwood on 8 November 2010 (3 pages) |
12 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (20 pages) |
12 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (20 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
20 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
17 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
17 December 2009 | Full accounts made up to 30 June 2009 (17 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 42 alie street, london, E1 8DA (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of register of members (1 page) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
15 July 2009 | Director appointed sanjiv corepal (2 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
22 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Memorandum and Articles of Association (21 pages) |
6 November 2008 | Memorandum and Articles of Association (21 pages) |
24 October 2008 | Director appointed randy underwood (2 pages) |
24 October 2008 | Director appointed randy underwood (2 pages) |
24 October 2008 | Director appointed roy hibberd (2 pages) |
24 October 2008 | Director appointed roy hibberd (2 pages) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
22 October 2008 | Director's change of particulars / silvio piccini / 26/09/2008 (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
22 October 2008 | Appointment terminated secretary peter sokolowski (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
18 June 2008 | Appointment terminated director donald gayhardt (1 page) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
3 April 2008 | Director appointed silvio dante piccini (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
3 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
4 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
26 February 2007 | Ad 10/11/06--------- £ si 20539325@1 (2 pages) |
26 February 2007 | Ad 10/11/06--------- £ si 20539325@1 (2 pages) |
26 February 2007 | Particulars of contract relating to shares (2 pages) |
26 February 2007 | Particulars of contract relating to shares (2 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 10/11/06 (1 page) |
14 February 2007 | Nc inc already adjusted 10/11/06 (1 page) |
7 December 2006 | Certificate of reduction of issued capital (1 page) |
7 December 2006 | Certificate of reduction of issued capital (1 page) |
6 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
6 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
30 November 2006 | Resolutions
|
11 November 2006 | Particulars of mortgage/charge (18 pages) |
11 November 2006 | Particulars of mortgage/charge (18 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
16 June 2006 | Ad 30/10/03--------- £ si 5@1 (2 pages) |
16 June 2006 | Ad 30/10/03--------- £ si 5@1 (2 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (22 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 April 2005 | Return made up to 26/01/05; full list of members (7 pages) |
30 October 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
30 October 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
5 January 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Memorandum and Articles of Association (18 pages) |
17 November 2003 | Memorandum and Articles of Association (18 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
28 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
30 April 2002 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
15 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
31 July 2001 | Group of companies' accounts made up to 30 June 2000 (22 pages) |
31 July 2001 | Group of companies' accounts made up to 30 June 2000 (22 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Registered 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 2001 | Registered 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 2001 | Director's particulars changed (1 page) |
23 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | Ad 14/03/01--------- £ si 1650000@1=1650000 £ ic 4882375/6532375 (2 pages) |
22 March 2001 | Ad 14/03/01--------- £ si 1650000@1=1650000 £ ic 4882375/6532375 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
31 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
24 July 2000 | Full group accounts made up to 30 June 1999 (17 pages) |
7 July 2000 | Ad 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 2000 | Ad 28/06/00--------- £ si 4882275@1=4882275 £ ic 100/4882375 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | £ nc 1000/10000000 28/06/00 (2 pages) |
31 May 2000 | Return made up to 26/01/00; full list of members (10 pages) |
31 May 2000 | Location of register of members (1 page) |
31 May 2000 | Return made up to 26/01/00; full list of members (10 pages) |
31 May 2000 | Location of register of members (1 page) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
21 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Memorandum and Articles of Association (28 pages) |
27 April 1999 | Memorandum and Articles of Association (28 pages) |
23 March 1999 | Company name changed dfg acquisition LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed dfg acquisition LIMITED\certificate issued on 24/03/99 (2 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 2 serjeants inn london EC4Y 1LT (1 page) |
11 February 1999 | New director appointed (2 pages) |
4 February 1999 | Company name changed ibis (467) LIMITED\certificate issued on 04/02/99 (2 pages) |
4 February 1999 | Company name changed ibis (467) LIMITED\certificate issued on 04/02/99 (2 pages) |
26 January 1999 | Incorporation (35 pages) |
26 January 1999 | Incorporation (35 pages) |