16 Stratford Place
Marylebone, London
W1C 1BF
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London W1C 1BF |
Secretary Name | D&M Financial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2021(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Anumerate Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Wim Blaasse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Charlotte Van Pallanotlaan 3 1902 Mr Castricum Netherlands |
Director Name | Mr Engel Johan Roelof Koolhaas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | Netherlands |
Correspondence Address | 66 Gildenring 3981 Jg Bunnik The Netherlands |
Secretary Name | Mr Engel Johan Roelof Koolhaas |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 66 Gildenring 3981 Jg Bunnik The Netherlands |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 May 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 94 - 96 Wigmore Street London W1U 3RF |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 February 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London W1C 1BF |
Secretary Name | IPFI Financial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 2014) |
Correspondence Address | 9 Priory Way Hitchin Hertfordshire SG4 9BH |
Secretary Name | Pario Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 2015) |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Secretary Name | Doran & Minehane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2015(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2021) |
Correspondence Address | 59-60 O'Connell Street Limerick Ireland |
Registered Address | Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London W1C 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Dif Management Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,410 |
Cash | £1,594,453 |
Current Liabilities | £2,306,740 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
11 March 2021 | Appointment of Doran & Minehane Uk Limited as a director on 11 March 2021 (2 pages) |
---|---|
11 March 2021 | Termination of appointment of Doran & Minehane Limited as a secretary on 11 March 2021 (1 page) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from C/O Doran & Minehane 1st Floor 94 - 96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London W1C 1BF on 30 January 2020 (1 page) |
16 December 2019 | Full accounts made up to 30 September 2019 (23 pages) |
29 October 2019 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
25 January 2019 | Full accounts made up to 30 September 2018 (23 pages) |
14 May 2018 | Appointment of Mr Andrew Derek Freeman as a director on 10 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Paul William Nash as a director on 10 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
1 February 2018 | Full accounts made up to 30 September 2017 (22 pages) |
19 October 2017 | Director's details changed for Mr Paul William Nash on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Christopher John Mansfield on 19 October 2017 (2 pages) |
21 June 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
8 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
9 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
27 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (40 pages) |
27 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (40 pages) |
27 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
3 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
24 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to C/O Doran & Minehane 1St Floor 94 - 96 Wigmore Street London W1U 3RF on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 21 April 2015 (2 pages) |
24 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to C/O Doran & Minehane 1St Floor 94 - 96 Wigmore Street London W1U 3RF on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Pario Limited as a secretary on 21 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Pario Limited as a secretary on 21 April 2015 (1 page) |
24 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 21 April 2015 (2 pages) |
12 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 October 2014 | Termination of appointment of Ipfi Financial Ltd as a secretary on 16 October 2014 (1 page) |
17 October 2014 | Appointment of Pario Limited as a secretary on 16 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Ipfi Financial Ltd as a secretary on 16 October 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from C/O C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks Kent TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Pario Limited as a secretary on 16 October 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Wim Blaasse as a director (1 page) |
12 April 2013 | Termination of appointment of Wim Blaasse as a director (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
31 August 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
22 April 2012 | Secretary's details changed for Ipfi Financial Ltd on 22 April 2012 (2 pages) |
22 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Secretary's details changed for Ipfi Financial Ltd on 22 April 2012 (2 pages) |
1 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
1 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 February 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
1 February 2011 | Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU United Kingdom on 1 February 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Mr Wim Blaasse on 18 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Ipfi Financial Ltd on 18 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Wim Blaasse on 18 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Ipfi Financial Ltd on 18 April 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from darren barclay appleyards house 72 brighton road horsham RH13 5BU (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from darren barclay appleyards house 72 brighton road horsham RH13 5BU (1 page) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 December 2008 | Director appointed christopher john mansfield (2 pages) |
19 December 2008 | Director appointed christopher john mansfield (2 pages) |
18 June 2008 | Appointment terminated director and secretary engel koolhaas (1 page) |
18 June 2008 | Appointment terminated director and secretary engel koolhaas (1 page) |
13 June 2008 | Secretary appointed ipfi financial LTD (2 pages) |
13 June 2008 | Director appointed paul william nash (2 pages) |
13 June 2008 | Director appointed paul william nash (2 pages) |
13 June 2008 | Secretary appointed ipfi financial LTD (2 pages) |
18 April 2008 | Incorporation (18 pages) |
18 April 2008 | Incorporation (18 pages) |