London
EC3A 7BA
Director Name | Mr Piero Fileccia |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | Roy Wayne Hibberd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | Jeffrey Bray |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mr Sanjiv Kumar Corepal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Roy Wayne Hibberd |
---|---|
Status | Resigned |
Appointed | 21 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | Mark Lee Prior |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 June 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Secretary Name | Mark Lee Prior |
---|---|
Status | Resigned |
Appointed | 25 April 2013(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Director Name | John Jackson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD |
Director Name | Mr Scott McCree |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD |
Secretary Name | Mr Robbie McKenzie |
---|---|
Status | Resigned |
Appointed | 29 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD |
Secretary Name | Mrs Lorna Biondi |
---|---|
Status | Resigned |
Appointed | 26 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Kevin Richard Kaye |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3.4m at £1 | Df International Holdings, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,455,147 |
Cash | £625 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 August 2016 | Delivered on: 5 September 2016 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
---|---|
8 July 2014 | Delivered on: 15 July 2014 Persons entitled: Deutsche Bank Trust Company Americas Classification: A registered charge Outstanding |
8 July 2014 | Delivered on: 15 July 2014 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Jefferies Finance Llc as Security Trustee Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 2 November 2013 Satisfied on: 17 June 2014 Persons entitled: Deutsche Bank Ag, New York Branch (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
---|---|
4 September 2017 | Notification of Dollar Financial U.K. Limited as a person with significant control on 30 June 2017 (2 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (80 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 September 2016 | Registration of charge 084142550006, created on 19 August 2016 (79 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Scott Cohen as a director on 27 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
27 April 2016 | Registered office address changed from Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 27 April 2016 (1 page) |
26 April 2016 | Director's details changed for Mr Eric George Erickson on 26 April 2016 (2 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 January 2016 | Auditor's resignation (2 pages) |
30 April 2015 | Appointment of Mr Kevin Kaye as a director on 30 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of John Jackson as a director on 17 April 2015 (1 page) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015 (1 page) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page) |
27 February 2015 | Registered office address changed from Castlebridge Office Village Kirtle Drive Castle Marina Nottingham NG7 1LD to Castlebridge Office Village Kirtley Drive Nottingham NG7 1LD on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Scott Mccree as a director on 13 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015 (2 pages) |
9 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 January 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
18 December 2014 | Termination of appointment of Jeffrey Bray as a director on 10 December 2014 (1 page) |
12 November 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 July 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
17 July 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
15 July 2014 | Registration of charge 084142550005, created on 8 July 2014 (27 pages) |
15 July 2014 | Registration of charge 084142550004, created on 8 July 2014 (25 pages) |
15 July 2014 | Registration of charge 084142550005, created on 8 July 2014 (27 pages) |
15 July 2014 | Registration of charge 084142550004, created on 8 July 2014 (25 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
19 June 2014 | Registration of charge 084142550002, created on 13 June 2014 (60 pages) |
19 June 2014 | Registration of charge 084142550003, created on 13 June 2014 (58 pages) |
18 June 2014 | Memorandum and Articles of Association (32 pages) |
18 June 2014 | Resolutions
|
17 June 2014 | Satisfaction of charge 084142550001 in full (4 pages) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders (6 pages) |
2 November 2013 | Registration of charge 084142550001, created on 25 October 2013 (70 pages) |
2 August 2013 | Appointment of Retail Operations Director Scott Mccree as a director on 30 July 2013 (2 pages) |
2 August 2013 | Termination of appointment of Sangiv Kumar Corepal as a director on 30 July 2013 (1 page) |
22 May 2013 | Appointment of Mark Lee Prior as a director on 25 April 2013 (2 pages) |
22 May 2013 | Appointment of John Jackson as a director on 30 April 2013 (2 pages) |
21 May 2013 | Termination of appointment of Roy Wayne Hibberd as a director on 24 April 2013 (1 page) |
21 May 2013 | Termination of appointment of Roy Wayne Hibberd as a secretary on 24 April 2013 (1 page) |
21 May 2013 | Appointment of Mark Lee Prior as a secretary on 25 April 2013 (1 page) |
21 May 2013 | Termination of appointment of Piero Fileccia as a director on 30 April 2013 (1 page) |
21 February 2013 | Incorporation (40 pages) |