London
EC2N 4AG
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2013(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 February 2022) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Frank Edmund Drew |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 June 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Topstreet Way Harpenden Hertfordshire AL5 5TY |
Secretary Name | Mr Ian Frank Edmund Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 June 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Topstreet Way Harpenden Hertfordshire AL5 5TY |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Diversified Credit Investments Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,157 |
Current Liabilities | £3,251 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
---|---|
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for Mr Richard Donick on 30 November 2020 (2 pages) |
5 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
24 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
5 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
25 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
25 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Register inspection address has been changed from C/O Ian Drew 105 Topstreet Way Harpenden Hertfordshire AL5 5TY United Kingdom (1 page) |
29 July 2013 | Secretary's details changed for Law Debenture Corporate Services Limited on 26 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Law Debenture Corporate Services Limited on 26 July 2013 (2 pages) |
29 July 2013 | Register inspection address has been changed from C/O Ian Drew 105 Topstreet Way Harpenden Hertfordshire AL5 5TY United Kingdom (1 page) |
26 July 2013 | Registered office address changed from 100 Fifth Floor Wood Street London EC2V 7EX United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from 100 Fifth Floor Wood Street London EC2V 7EX United Kingdom on 26 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Law Debenture Corporate Services Limited 100 Fifth Floor 100 Wood Street London EC2V 7EX England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Law Debenture Corporate Services Limited 100 Fifth Floor 100 Wood Street London EC2V 7EX England on 25 July 2013 (1 page) |
22 July 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
22 July 2013 | Company name changed diversified credit investments (uk) LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Termination of appointment of Ian Drew as a director (1 page) |
22 July 2013 | Termination of appointment of Ian Drew as a secretary (1 page) |
22 July 2013 | Company name changed diversified credit investments (uk) LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Registered office address changed from 105 Topstreet Way Harpenden Hertfordshire AL5 5TY on 22 July 2013 (1 page) |
22 July 2013 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Ian Drew as a director (1 page) |
22 July 2013 | Termination of appointment of Ian Drew as a secretary (1 page) |
22 July 2013 | Registered office address changed from 105 Topstreet Way Harpenden Hertfordshire AL5 5TY on 22 July 2013 (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
24 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Donick on 6 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Richard Donick on 6 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Richard Donick on 6 July 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 July 2010 | Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ian Frank Edmund Drew on 6 July 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
18 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 November 2006 | Memorandum and Articles of Association (8 pages) |
27 November 2006 | Memorandum and Articles of Association (8 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
31 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 July 2006 | Ad 06/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 July 2006 | Ad 06/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
24 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
24 November 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 October 2005 | Company name changed ibis (955) LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed ibis (955) LIMITED\certificate issued on 17/10/05 (2 pages) |
6 July 2005 | Incorporation (39 pages) |
6 July 2005 | Incorporation (39 pages) |