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 | 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 |
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 |
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 Kirtley Drive 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 | 3 years, 1 month (resigned 30 April 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 | 3 years, 10 months (resigned 22 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Scott Aaron Cohen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Director Name | Mr Tony Deakin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Alpesh Kumar Patel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Castle Marina Road Nottingham NG7 1TN |
Director Name | Mr Sheraz Afzal |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks London EC3A 7BA |
Registered Address | 15th Floor 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 20 other UK companies use this postal address |
8m at £1 | Sterling Mid-holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,461,000 |
Cash | £1,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 12 November 2020 (1 page) |
6 April 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Alpesh Kumar Patel as a director on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Sheraz Afzal as a director on 7 October 2019 (2 pages) |
22 March 2019 | Appointment of Mr Alpesh Kumar Patel as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Kevin Richard Kaye as a director on 22 March 2019 (1 page) |
15 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
3 December 2018 | Termination of appointment of Tony Deakin as a director on 1 December 2018 (1 page) |
12 September 2018 | Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 12 September 2018 (1 page) |
2 July 2018 | Change of details for Dollar Financial Europe Limited as a person with significant control on 8 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Lorna Biondi as a secretary on 30 April 2018 (1 page) |
10 May 2018 | Resolutions
|
12 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
6 March 2018 | Appointment of Mr Tony Deakin as a director on 27 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Scott Aaron Cohen as a director on 27 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Dollar Financial Europe Limited as a person with significant control on 30 June 2017 (2 pages) |
21 July 2017 | Notification of Dollar Financial Europe Limited as a person with significant control on 30 June 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (80 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (80 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
8 July 2016 | Termination of appointment of Eric George Erickson as a director on 8 July 2016 (1 page) |
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) |
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) |
20 June 2016 | Termination of appointment of Mark Lee Prior as a director on 20 June 2016 (1 page) |
4 May 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 4 May 2016 (1 page) |
4 May 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 4 May 2016 (1 page) |
28 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
28 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
28 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
28 April 2016 | Director's details changed for Mr Eric George Erickson on 25 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 26 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Eric George Erickson on 26 April 2016 (2 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
|
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) |
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) |
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 April 2015 | Termination of appointment of John Jackson as a director on 17 April 2015 (1 page) |
27 March 2015 | Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Robbie Mckenzie as a secretary on 26 March 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 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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 | 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 | 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 | 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) |
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) |
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) |
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) |
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) |
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) |
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 30 April 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
26 June 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders
|
2 August 2013 | Appointment of Retail Operations Director Scott Mccree as a director (2 pages) |
2 August 2013 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
2 August 2013 | Termination of appointment of Sanjiv Corepal as a director (1 page) |
2 August 2013 | Appointment of Retail Operations Director Scott Mccree as a director (2 pages) |
22 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
22 May 2013 | Appointment of John Jackson as a director (2 pages) |
22 May 2013 | Appointment of John Jackson as a director (2 pages) |
22 May 2013 | Appointment of Mark Lee Prior as a director (2 pages) |
21 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
21 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a secretary (1 page) |
21 May 2013 | Appointment of Mark Lee Prior as a secretary (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
21 May 2013 | Termination of appointment of Piero Fileccia as a director (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a secretary (1 page) |
21 May 2013 | Termination of appointment of Roy Hibberd as a director (1 page) |
21 February 2013 | Incorporation (40 pages) |
21 February 2013 | Incorporation (40 pages) |