16 Stratford Place, Marylebone
London
W1C 1BF
Director Name | DIF Management B.V. (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 02 April 2024) |
Correspondence Address | Schiphol Boulevard 269 Toren D, 10e 1118bh Schiphol Netherlands |
Secretary Name | D&M Financial Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 02 April 2024) |
Correspondence Address | Anumerate Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE |
Director Name | Mr Benjamin Maurice Edward Johnstone |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dif Management Uk Limited 1 Cornhill London EC3V 3ND |
Director Name | Mr Christopher John Mansfield |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Paul William Nash |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 December 2019) |
Role | Company Director |
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 | 19 October 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, 94-96 Wigmore Street London W1U 3RF |
Director Name | Mrs Angela Louise Roshier |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2018) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 2-4 Idol Lane London EC3R 5DD |
Director Name | Mr Andrew Derek Freeman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Director Name | Ms Neeti Mukundrai Anand |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF |
Secretary Name | Pario Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Correspondence Address | Tubs Hill House London Road Sevenoaks Kent TN13 1BL |
Secretary Name | Doran & Minehane Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 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 | 9 other UK companies use this postal address |
1 at £1 | Dif Infra 3 Uk Partnership 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £450,196 |
Net Worth | -£3,841,086 |
Cash | £18,449 |
Current Liabilities | £1,503,563 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2017 | Delivered on: 7 July 2017 Persons entitled: Dz Bank Ag, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A. Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 31 December 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank. B.A. Classification: A registered charge Outstanding |
18 September 2014 | Delivered on: 30 September 2014 Persons entitled: The Manufacturers Life Insurance Company Classification: A registered charge Particulars: None. Outstanding |
11 March 2021 | Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021 (1 page) |
---|---|
11 March 2021 | Appointment of Doran & Minehane Uk Limited as a secretary 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) |
11 March 2021 | Director's details changed for Dif Management B.V. on 11 March 2021 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (46 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
1 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 1st Floor, 94-96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Paul William Nash as a director on 18 December 2019 (1 page) |
8 January 2020 | Appointment of Dif Management B.V. as a director on 18 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Christopher John Mansfield as a director on 18 December 2019 (1 page) |
29 October 2019 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE (1 page) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (31 pages) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
7 November 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
7 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
11 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 September 2018 | Satisfaction of charge 080690470001 in full (4 pages) |
3 August 2018 | Satisfaction of charge 080690470004 in full (4 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mr Andrew Derek Freeman on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Angela Louise Roshier as a director on 26 February 2018 (1 page) |
27 February 2018 | Appointment of Mr Andrew Derek Freeman as a director on 26 February 2018 (2 pages) |
23 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
23 February 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 July 2017 | Registration of charge 080690470004, created on 28 June 2017 (35 pages) |
7 July 2017 | Registration of charge 080690470004, created on 28 June 2017 (35 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
2 May 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
2 May 2017 | Amended audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Solvency Statement dated 14/03/17 (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
28 March 2017 | Statement by Directors (1 page) |
18 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mrs Angela Louise Roshier on 18 January 2017 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
10 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (21 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Angela Louise Roshier as a director on 24 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Andrew Derek Freeman as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Andrew Derek Freeman as a director on 24 November 2016 (1 page) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages) |
26 July 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 15 May 2016 Statement of capital on 2016-07-26
|
2 June 2016 | S1096 Court Order to Rectify (2 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages) |
2 June 2016 | S1096 Court Order to Rectify (2 pages) |
12 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
12 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (20 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (52 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (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) |
21 September 2015 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 (1 page) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Pario Limited as a secretary on 31 March 2015 (1 page) |
31 December 2014 | Registration of charge 080690470002, created on 23 December 2014 (25 pages) |
31 December 2014 | Registration of charge 080690470003, created on 23 December 2014 (25 pages) |
31 December 2014 | Registration of charge 080690470003, created on 23 December 2014 (25 pages) |
31 December 2014 | Registration of charge 080690470002, created on 23 December 2014 (25 pages) |
11 October 2014 | Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page) |
11 October 2014 | Registered office address changed from C/O Appleyards Ltd Tubs Hill House London Road Sevenoaks TN13 1BL to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 11 October 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Registration of charge 080690470001, created on 18 September 2014
|
30 September 2014 | Registration of charge 080690470001, created on 18 September 2014
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Mr Christopher John Mansfield on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Paul William Nash on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Paul William Nash on 15 May 2014 (2 pages) |
15 May 2014 | Director's details changed for Mr Christopher John Mansfield on 15 May 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Appointment of Andrew Derek Freeman as a director (2 pages) |
22 October 2012 | Appointment of Andrew Derek Freeman as a director (2 pages) |
20 August 2012 | Termination of appointment of Benjamin Johnstone as a director (1 page) |
20 August 2012 | Termination of appointment of Benjamin Johnstone as a director (1 page) |
12 July 2012 | Appointment of Mr Paul William Nash as a director (3 pages) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
12 July 2012 | Appointment of Mr Paul William Nash as a director (3 pages) |
12 July 2012 | Appointment of Pario Limited as a secretary (2 pages) |
12 July 2012 | Appointment of Pario Limited as a secretary (2 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|