UKBizDB.co.uk

INSTANT CASH LOANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Instant Cash Loans Limited. The company was founded 32 years ago and was given the registration number 02685515. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:INSTANT CASH LOANS LIMITED
Company Number:02685515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 February 1992
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Bevis Marks, London, EC3A 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Director07 October 2019Active
6, Snow Hill, London, EC1A 2AY

Director07 October 2019Active
6, Bevis Marks, London, EC3A 7BA

Secretary26 March 2015Active
Nuthall Lodge, Nottingham Road Nuthall, Nottingham, NG16 1DH

Secretary07 February 1992Active
6, Bevis Marks, London, England, EC3A 7BA

Secretary29 January 2015Active
6, Bevis Marks, London, England, EC3A 7BA

Secretary25 April 2013Active
10c Hope Drive, The Park, Nottingham, NG7 1DL

Secretary16 March 1995Active
208 Rively Avenue, Collingdale, Usa,

Secretary11 February 1999Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Secretary31 March 2006Active
3 Scargill Road, West Hallam, Ilkeston, DE7 6HF

Director02 June 1997Active
6, Bevis Marks, London, EC3A 7BA

Director27 February 2018Active
182 Toton Lane, Stapleford, Nottingham, NG9 7HY

Director08 March 1996Active
182 Toton Lane, Stapleford, Nottingham, NG9 7HY

Director16 March 1995Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director05 June 2007Active
6, Bevis Marks, London, EC3A 7BA

Director21 April 2015Active
6, Bevis Marks, London, EC3A 7BA

Director29 April 2016Active
6, Bevis Marks, London, England, EC3A 7BA

Director30 May 2013Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director01 July 2009Active
6, Bevis Marks, London, EC3A 7BA

Director23 July 2016Active
Nuthall Lodge, Nottingham Road Nuthall, Nottingham, NG16 1DH

Director07 February 1992Active
9 Pleasant Court, Medford, Newjersey 08055, FOREIGN

Director11 February 1999Active
6, Bevis Marks, London, EC3A 7BA

Director21 April 2015Active
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312

Director15 January 2013Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director21 September 2006Active
17 Cawdell Drive, Long Whatton, LE12 5BW

Director16 November 2000Active
511 Lynmere Road, Brynmawr, Pennsylvannia 19010, FOREIGN

Director11 February 1999Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director03 January 2012Active
Nuthall Lodge 29 Nottingham Road, Nuthall, Nottingham, NG16 1DH

Director16 March 1995Active
3 Barculdie Crescent, Deception Bay, Australia, QLD 4508

Director05 April 1999Active
6th, Floor, 77 Gracechurch Street, London, United Kingdom, EC3V 0AS

Director30 September 2008Active
6, Bevis Marks, London, England, EC3A 7BA

Director14 November 2014Active
6, Bevis Marks, London, England, EC3A 7BA

Director29 July 2013Active
6, Bevis Marks, London, EC3A 7BA

Director24 March 2015Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director19 June 2012Active
6th Floor, 77 Gracechurch Street, London, EC3V 0AS

Director20 August 2012Active

People with Significant Control

Aurajoki Holdings Uk Limited
Notified on:27 February 2018
Status:Active
Country of residence:England
Address:4th Floor Devonshire House, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dollar Financial U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-07-07Capital

Capital allotment shares.

Download
2021-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Insolvency

Liquidation disclaimer notice.

Download
2020-11-03Insolvency

Liquidation disclaimer notice.

Download
2020-11-03Insolvency

Liquidation disclaimer notice.

Download
2020-11-03Insolvency

Liquidation disclaimer notice.

Download
2020-10-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.