INSTANT CASH LOANS LIMITED - LONDON


Company Profile Company Filings

Overview

INSTANT CASH LOANS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
INSTANT CASH LOANS LIMITED was incorporated 32 years ago on 07/02/1992 and has the registered number: 02685515. The accounts status is FULL and accounts are next due on 31/03/2020.

INSTANT CASH LOANS LIMITED - LONDON

This company is listed in the following categories:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
64999 - Financial intermediation not elsewhere classified
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018 31/03/2020

Registered Office

6 SNOW HILL
LONDON
EC1A 2AY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/09/2020 09/10/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LISA GRAY Feb 1981 British Director 2019-10-07 CURRENT
MR SHERAZ AFZAL Aug 1979 British Director 2019-10-07 CURRENT
MR JUSTIN STAADECKER Jun 1968 British,American Director 2018-02-27 UNTIL 2019-10-07 RESIGNED
MR RANDY UNDERWOOD Apr 1950 United States Director 2008-09-30 UNTIL 2014-03-14 RESIGNED
MR ANDREW JAMES SMITH Jan 1972 British Director 2015-03-24 UNTIL 2018-06-28 RESIGNED
MR ROY WAYNE HIBBERD Oct 1952 United States Director 2008-09-30 UNTIL 2013-04-24 RESIGNED
MR RAJPAL SINGH Aug 1968 British Director 2015-01-29 UNTIL 2015-05-01 RESIGNED
MR JAMES ANDREW RICHARDSON Aug 1975 British Director 2014-03-14 UNTIL 2015-03-26 RESIGNED
MARK LEE PRIOR May 1967 American Director 2013-04-25 UNTIL 2014-03-14 RESIGNED
STEPHEN WILLIAM PAYNE British Director 1997-02-20 UNTIL 1998-02-20 RESIGNED
GEOFFREY SKELLINGTON Apr 1943 British Director 1992-02-07 UNTIL 1996-03-07 RESIGNED
MR SILVIO DANTE PICCINI Feb 1963 American Director 2008-03-14 UNTIL 2011-06-30 RESIGNED
JURGEN HUTTER Feb 1972 British Director 2013-07-29 UNTIL 2015-01-28 RESIGNED
MR DOUGLAS HOWARD JOHNSON-POENSGEN May 1969 British Director 2015-03-24 UNTIL 2015-11-12 RESIGNED
KEITH LOCKTON Dec 1961 British Director 2012-06-19 UNTIL 2013-11-01 RESIGNED
MR PAUL MILDENSTEIN Sep 1962 British Director 2005-10-31 UNTIL 2007-12-31 RESIGNED
NORMAN MILLER Jan 1961 United States Director 2013-07-24 UNTIL 2014-02-07 RESIGNED
MR ALPESH PATEL Apr 1973 British Director 2018-06-28 UNTIL 2019-10-07 RESIGNED
MR SCOTT MCCREE Jul 1971 British Director 2012-08-20 UNTIL 2013-06-01 RESIGNED
PETER JOHN SOKOLOWSKI Jan 1961 Secretary 1999-02-11 UNTIL 2008-09-30 RESIGNED
GEOFFREY SKELLINGTON Apr 1943 British Secretary 1995-03-16 UNTIL 1996-03-07 RESIGNED
MARK LEE PRIOR Secretary 2013-04-25 UNTIL 2015-01-29 RESIGNED
MR ROBBIE MCKENZIE Secretary 2015-01-29 UNTIL 2015-03-26 RESIGNED
RACHAEL ANNE DJADI-HALLAM Oct 1946 British Secretary 1992-02-07 UNTIL 1995-01-11 RESIGNED
MRS LORNA BIONDI Secretary 2015-03-26 UNTIL 2018-04-30 RESIGNED
CAROLINE DEBRA WALTON Dec 1967 British Secretary 2006-03-31 UNTIL 2013-04-24 RESIGNED
ELIZABETH GRACE CHAMBERS Dec 1962 Amercian Director 2015-04-21 UNTIL 2016-03-01 RESIGNED
NICHOLAS LUDOVIC GREEN Sep 1970 British Director 2012-01-03 UNTIL 2013-05-30 RESIGNED
RICHARD JOSEPH FULLER Apr 1963 Canadian Director 2000-11-16 UNTIL 2006-03-31 RESIGNED
MR PIERO FILECCIA Jan 1960 British Director 2006-09-21 UNTIL 2012-07-19 RESIGNED
MR ERIC GEORGE ERICKSON Feb 1966 Usa Director 2013-01-15 UNTIL 2014-03-14 RESIGNED
MR MICHAEL RONALD EDWARDS May 1955 British Director 2015-04-21 UNTIL 2017-09-19 RESIGNED
RICHARD SETH DORFMAN Jan 1944 American Director 1999-02-11 UNTIL 2001-04-30 RESIGNED
RACHAEL ANNE DJADI-HALLAM Oct 1946 British Director 1992-02-07 UNTIL 1995-01-11 RESIGNED
MR HENRY HALLAM Sep 1945 United Kingdom Director 1995-03-16 UNTIL 1999-02-11 RESIGNED
MR TONY DEAKIN Nov 1970 British Director 2016-07-23 UNTIL 2018-12-01 RESIGNED
MR SANJIV KUMAR COREPAL Nov 1972 British Director 2013-05-30 UNTIL 2014-11-14 RESIGNED
MR NEIL CLYNE Nov 1959 British Director 2016-04-29 UNTIL 2018-03-01 RESIGNED
RICHARD JONATHAN WITHERS Nov 1967 British Director 2001-12-20 UNTIL 2006-10-20 RESIGNED
MR ROBERT ANDREW BRYAN Jun 1963 British Director 2007-06-05 UNTIL 2013-04-24 RESIGNED
ALAN STUART ALKINGTON BENNETT Jun 1951 British Director 1995-03-16 UNTIL 1996-03-07 RESIGNED
ALAN STUART ALKINGTON BENNETT Jun 1951 British Director 1996-03-08 UNTIL 1996-12-16 RESIGNED
JONATHAN ASHLEY Feb 1966 American Director 2018-02-27 UNTIL 2019-10-07 RESIGNED
PILKINGTON BENNETT ALAN STUART Jun 1951 British Director 1997-06-02 UNTIL 1999-02-11 RESIGNED
MR SANJIV KUMAR COREPAL Nov 1972 British Director 2009-07-01 UNTIL 2012-06-20 RESIGNED
CAMERON JOHN HETHERINGTON Oct 1964 Australian Director 1999-04-05 UNTIL 2005-10-31 RESIGNED
MR DONALD FRANCIS GAYHARDT May 1964 American Director 1999-02-11 UNTIL 2008-05-31 RESIGNED
MR STUART JOHN HOWARD Feb 1971 British Director 2014-11-14 UNTIL 2017-09-19 RESIGNED
MR JEFFREY ALLAN WEISS May 1943 United States Director 1999-02-19 UNTIL 2014-03-14 RESIGNED
MRS CAROLINE DEBRA WALTON Dec 1967 British Director 2011-03-01 UNTIL 2012-07-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aurajoki Holdings Uk Limited 2018-02-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dollar Financial U.K. Limited 2016-04-06 - 2018-02-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NATIONAL PAWNBROKERS' ASSOCIATION PALMERS GREEN Active SMALL 94120 - Activities of professional membership organizations
E.A.BARKER LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BEAULY FINANCIAL SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
NATHAN & CO (BIRMINGHAM) LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
CETIX LIMITED ROTHERHAM UNITED KINGDOM Active SMALL 71129 - Other engineering activities
CASH CENTRES LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE OLD ENGLISH PAWNBROKING COMPANY LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 64929 - Other credit granting n.e.c.
ACTIVE BUSINESS SERVICES LIMITED ROTHERHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
AUTOMOTIVE MOTION TECHNOLOGY LIMITED STRATFORD-UPON-AVON Dissolved... DORMANT 29320 - Manufacture of other parts and accessories for motor vehicles
A.E. OSBORNE & SONS LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
REXCHANGES LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DOLLAR FINANCIAL U.K. LIMITED LONDON Active FULL 70100 - Activities of head offices
CASH CENTRES CORPORATION LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BEAUTY SOURCE LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
CHEQUE CHANGERS LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BEAUTY SOURCE SPRAY BOOTHS LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
DMWSL 488 LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
CASHIER (UK) LIMITED NOTTINGHAM ENGLAND Dissolved... DORMANT 64929 - Other credit granting n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRANDYWINE PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AVONMORE DEVELOPMENTS LIMITED LONDON Active MICRO ENTITY 66300 - Fund management activities
COMPTON SKINNER CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CSC RECRUITMENT LIMITED LONDON Active DORMANT 78109 - Other activities of employment placement agencies
CHECKOUT SMART LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ALMONT LIMITED LONDON Active TOTAL EXEMPTION FULL 79110 - Travel agency activities
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 84230 - Justice and judicial activities
PHILIP HARE LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LONDON PARTNERS CAPITAL MANAGEMENT LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
AMBASNA WEALTH SOLUTIONS LLP LONDON ENGLAND Active MICRO ENTITY None Supplied