Company NameDominion Atm Banking Systems Limited
Company StatusDissolved
Company Number04001543
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date27 March 2024 (4 weeks, 1 day ago)
Previous NameHosefern Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 5 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Garrick Way
London
NW4 1TA
Director NameMr Joshua Adam Bentley
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(8 years, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moreland Court Finchley Road
London
NW2 2PL
Secretary NameJoshua Adam Bentley
StatusClosed
Appointed12 April 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 27 March 2024)
RoleCompany Director
Correspondence Address32 Moreland Court
Finchley Road
London
NW2 2PL
Director NameMr David Arthur Shread
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 27 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameHenry James Embleton Emson
Date of BirthMay 1938 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed07 June 2000(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2006)
RoleEntrepreneur
Correspondence Address18 Ovington Street
London
SW3 2JB
Secretary NameMr Richard Andrew Rose
NationalityBritish
StatusResigned
Appointed07 June 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodpeckers 3 Meadow Road
Guildford
Surrey
GU4 7LW
Secretary NameMr Simon Anthony Bentley
NationalityBritish
StatusResigned
Appointed17 December 2002(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Daniel Ian Baum
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Shirehall Close
London
NW4 2QP
Secretary NameJacob Stephen Lew
NationalityBritish
StatusResigned
Appointed25 October 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4c Welbeck Mansions
Inglewood Road
London
NW6 1QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

70k at £1Simon Anthony Bentley
70.00%
Ordinary
20k at £1Joshua Adam Bentley
20.00%
Ordinary
10k at £1David Shread
10.00%
Ordinary

Financials

Year2014
Net Worth£235,950
Cash£399,795
Current Liabilities£636,035

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

23 April 2007Delivered on: 25 April 2007
Persons entitled: Croudace Properties Limited

Classification: Rent deposit deed
Secured details: The sum of £4259.36 and all other sums due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the rent deposit account.
Outstanding
20 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Change of details for Mr Simon Anthony Bentley as a person with significant control on 25 August 2020 (2 pages)
8 September 2020Change of share class name or designation (2 pages)
8 September 2020Particulars of variation of rights attached to shares (2 pages)
8 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (39 pages)
8 September 2020Statement of capital following an allotment of shares on 25 August 2020
  • GBP 333,333
(4 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
9 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
11 July 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr David Arthur Shread on 17 March 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 June 2018Confirmation statement made on 25 May 2018 with updates (6 pages)
16 May 2018Change of share class name or designation (2 pages)
16 May 2018Particulars of variation of rights attached to shares (2 pages)
8 May 2018Statement of company's objects (2 pages)
8 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000
(6 pages)
8 June 2016Director's details changed for Mr Joshua Adam Bentley on 25 May 2016 (2 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100,000
(6 pages)
8 June 2016Director's details changed for Mr Joshua Adam Bentley on 25 May 2016 (2 pages)
17 November 2015Appointment of David Shread as a director on 16 November 2015 (2 pages)
17 November 2015Appointment of David Shread as a director on 16 November 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 May 2015Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(5 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(5 pages)
29 May 2015Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100,000
(6 pages)
4 June 2014Register(s) moved to registered office address (1 page)
4 June 2014Register(s) moved to registered office address (1 page)
3 October 2013Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Flat 32 Moreland Court Finchley Road London NW2 2PL United Kingdom on 3 October 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 August 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
16 June 2011Director's details changed for Mr Simon Anthony Bentley on 1 May 2011 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Mr Joshua Bentley on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Joshua Bentley on 25 May 2010 (2 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
23 April 2010Appointment of Joshua Adam Bentley as a secretary (1 page)
23 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
23 April 2010Termination of appointment of Jacob Lew as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from 88 crawford street london W1H 2EJ (1 page)
25 August 2009Registered office changed on 25/08/2009 from 88 crawford street london W1H 2EJ (1 page)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 January 2009Director appointed mr joshua bentley (1 page)
12 January 2009Director appointed mr joshua bentley (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 July 2007Return made up to 25/05/07; full list of members (3 pages)
2 July 2007Return made up to 25/05/07; full list of members (3 pages)
30 April 2007Ad 29/11/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page)
30 April 2007Ad 29/11/06--------- £ si 99998@1=99998 £ ic 2/100000 (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Nc inc already adjusted 29/11/06 (1 page)
26 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2007Nc inc already adjusted 29/11/06 (1 page)
29 January 2007Registered office changed on 29/01/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
29 January 2007Registered office changed on 29/01/07 from: summit house 12 red lion square london WC1R 4QD (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 25/05/06; full list of members (2 pages)
5 May 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
5 May 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
15 September 2004Return made up to 25/05/04; full list of members (7 pages)
15 September 2004Return made up to 25/05/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
13 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
30 May 2003Return made up to 25/05/03; full list of members (7 pages)
30 May 2003Return made up to 25/05/03; full list of members (7 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
7 January 2003Registered office changed on 07/01/03 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
11 December 2002Ad 24/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2002New director appointed (3 pages)
11 December 2002Ad 24/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2002New director appointed (3 pages)
24 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
24 September 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
29 May 2002Return made up to 25/05/02; full list of members (6 pages)
29 May 2002Return made up to 25/05/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: clarendon house clarendon road redhill surrey RH1 1FB (1 page)
31 January 2002Registered office changed on 31/01/02 from: clarendon house clarendon road redhill surrey RH1 1FB (1 page)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
16 August 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
16 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
18 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 June 2001Company name changed hosefern LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed hosefern LIMITED\certificate issued on 06/06/01 (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2000Incorporation (31 pages)
25 May 2000Incorporation (31 pages)