Riverwoods
Illinois
60015
Director Name | Diane E. Offereins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 2500 Lake Cook Road Riverwoods Illinois 60015 United States |
Director Name | Mr Philip Castrogiovanni |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2500 Lake Cook Road Riverwoods Illinois 60015 United States |
Secretary Name | Mr Philip Castrogiovanni |
---|---|
Status | Current |
Appointed | 11 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 2500 Lake Cook Road Riverwoods Illinois 60015 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Martin Slusarz |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 33 East Ontario Street Unit 3906-B Chicago Il 60611 Foreign |
Director Name | Mr Kathryn McNamara Corley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Senior Vice President General |
Country of Residence | United States |
Correspondence Address | 576 Arbor Vitae Road Winnetka Illinois 60093 United States |
Secretary Name | Christopher Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1043 Forest Avenue Evanston Il 60093 United States |
Director Name | Kevin Michael Killips |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2008(6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 2009) |
Role | Financial Executive Senior Vp |
Correspondence Address | 407 E. Fuller Hinsdale Illinois Il 60521 United States |
Director Name | Roy Allen Guthrie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2011) |
Role | Chief Financial Officer |
Correspondence Address | 60 Canterbury Court Lake Forest Illinois 60045 United States |
Director Name | Robert Mark Graf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2019) |
Role | Chief Financial Officer |
Country of Residence | Illinois Usa |
Correspondence Address | 2500 Lake Cook Road Riverwoods Illinois 60015 |
Director Name | Mr Christopher Greene |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2019(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2022) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 2500 Lake Cook Road Riverwoods Illinois 60015 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Dfs Services Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,077,759 |
Net Worth | -£258,619 |
Cash | £750,224 |
Current Liabilities | £8,086,599 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
15 February 2011 | Delivered on: 24 February 2011 Persons entitled: The Ark Property Investment Company (London) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account and the deposit balance see image for full details. Outstanding |
---|---|
27 July 2009 | Delivered on: 29 July 2009 Persons entitled: Key Property Investments (Number One) Limited Classification: Rental deposit deed Secured details: £109,094 and all other monies due or to become due from the company to the chargee. Particulars: The rent deposit see image for full details. Outstanding |
3 October 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
13 September 2023 | Appointment of Efrosini (Efie) M. Vainikos as a director on 31 August 2023 (2 pages) |
13 September 2023 | Appointment of Efrosini (Efie) M. Vainikos as a secretary on 11 September 2023 (2 pages) |
13 September 2023 | Appointment of Jason P. Hanson as a director on 31 August 2023 (2 pages) |
13 September 2023 | Termination of appointment of Philip Castrogiovanni as a director on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Diane E. Offereins as a director on 31 August 2023 (1 page) |
13 September 2023 | Termination of appointment of Philip Castrogiovanni as a secretary on 31 August 2023 (1 page) |
8 February 2023 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DL United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 8 February 2023 (1 page) |
31 January 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Roger Hochschild as a director on 25 January 2023 (1 page) |
27 January 2023 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0DL on 27 January 2023 (1 page) |
27 January 2023 | Appointment of Ms Shifra Kolsky as a director on 25 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (45 pages) |
18 July 2022 | Appointment of Mr Philip Castrogiovanni as a director on 11 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Philip Castrogiovanni as a secretary on 11 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Christopher Greene as a director on 11 July 2022 (1 page) |
22 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (45 pages) |
18 August 2021 | Director's details changed for Mr Christopher Greene on 18 August 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (43 pages) |
13 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 January 2020 | Appointment of Diane E. Offereins as a director on 1 October 2019 (2 pages) |
10 January 2020 | Director's details changed for Roger Hochschild on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Robert Mark Graf as a director on 1 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
22 May 2019 | Director's details changed for Roger Hochschild on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Christopher Greene on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Robert Mark Graf on 22 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Christopher Greene as a director on 30 April 2019 (2 pages) |
14 May 2019 | Termination of appointment of Kathryn Mcnamara Corley as a director on 30 April 2019 (1 page) |
14 May 2019 | Termination of appointment of Christopher Greene as a secretary on 29 April 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
13 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 13 July 2017 (1 page) |
8 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
21 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (214 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (214 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Director's details changed for Robert Mark Graf on 28 September 2011 (2 pages) |
15 December 2011 | Director's details changed for Robert Mark Graf on 28 September 2011 (2 pages) |
14 November 2011 | Appointment of Robert Mark Graf as a director (3 pages) |
14 November 2011 | Termination of appointment of Roy Guthrie as a director (2 pages) |
14 November 2011 | Termination of appointment of Roy Guthrie as a director (2 pages) |
14 November 2011 | Appointment of Robert Mark Graf as a director (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 September 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Appointment terminated director kevin killips (1 page) |
25 February 2009 | Director appointed roy allen guthrie (1 page) |
25 February 2009 | Director appointed roy allen guthrie (1 page) |
25 February 2009 | Appointment terminated director kevin killips (1 page) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (4 pages) |
30 June 2008 | Director appointed kevin michael killips (2 pages) |
30 June 2008 | Appointment terminated director martin slusarz (1 page) |
30 June 2008 | Appointment terminate, director martin slusarz logged form (1 page) |
30 June 2008 | Appointment terminate, director martin slusarz logged form (1 page) |
30 June 2008 | Appointment terminated director martin slusarz (1 page) |
30 June 2008 | Director appointed kevin michael killips (2 pages) |
30 June 2008 | Director appointed kevin michael killips logged form (2 pages) |
30 June 2008 | Director appointed kevin michael killips logged form (2 pages) |
30 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (30 pages) |
17 December 2007 | Incorporation (30 pages) |