Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT CASH LOANS LIMITED
Company Information for

INSTANT CASH LOANS LIMITED

6 Snow Hill, London, EC1A 2AY,
Company Registration Number
02685515
Private Limited Company
Liquidation

Company Overview

About Instant Cash Loans Ltd
INSTANT CASH LOANS LIMITED was founded on 1992-02-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Instant Cash Loans Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTANT CASH LOANS LIMITED
 
Legal Registered Office
6 Snow Hill
London
EC1A 2AY
Other companies in EC3V
 
Filing Information
Company Number 02685515
Company ID Number 02685515
Date formed 1992-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 2020-03-31
Latest return 2020-09-25
Return next due 2021-10-09
Type of accounts FULL
VAT Number /Sales tax ID GB290949363  
Last Datalog update: 2024-04-12 16:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT CASH LOANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTANT CASH LOANS LIMITED
The following companies were found which have the same name as INSTANT CASH LOANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT CASH LOANS IRELAND LIMITED SUITE 3 ONE EARLSFORT CENTRE LOWER HATCH STREET DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2008-02-12
INSTANT CASH LOANS ON CAR TITLES INC Georgia Unknown
INSTANT CASH LOANS ON CAR TITLES INC Georgia Unknown

Company Officers of INSTANT CASH LOANS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ASHLEY
Director 2018-02-27
TONY DEAKIN
Director 2016-07-23
ANDREW JAMES SMITH
Director 2015-03-24
JUSTIN STAADECKER
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA BIONDI
Company Secretary 2015-03-26 2018-04-30
NEIL CLYNE
Director 2016-04-29 2018-03-01
MICHAEL RONALD EDWARDS
Director 2015-04-21 2017-09-19
STUART JOHN HOWARD
Director 2014-11-14 2017-09-19
ELIZABETH GRACE CHAMBERS
Director 2015-04-21 2016-03-01
DOUGLAS HOWARD JOHNSON-POENSGEN
Director 2015-03-24 2015-11-12
ROBBIE MCKENZIE
Company Secretary 2015-01-29 2015-03-26
MARK LEE PRIOR
Company Secretary 2013-04-25 2015-01-29
JURGEN HUTTER
Director 2013-07-29 2015-01-28
SANJIV KUMAR COREPAL
Director 2013-05-30 2014-11-14
ERIC GEORGE ERICKSON
Director 2013-01-15 2014-03-14
KEITH LOCKTON
Director 2012-06-19 2013-11-01
SCOTT MCCREE
Director 2012-08-20 2013-06-01
NICHOLAS LUDOVIC GREEN
Director 2012-01-03 2013-05-30
CAROLINE DEBRA WALTON
Company Secretary 2006-03-31 2013-04-24
ROBERT ANDREW BRYAN
Director 2007-06-05 2013-04-24
ROY WAYNE HIBBERD
Director 2008-09-30 2013-04-24
PIERO FILECCIA
Director 2006-09-21 2012-07-19
SANJIV KUMAR COREPAL
Director 2009-07-01 2012-06-20
PETER JOHN SOKOLOWSKI
Company Secretary 1999-02-11 2008-09-30
DONALD FRANCIS GAYHARDT
Director 1999-02-11 2008-05-31
RICHARD JOSEPH FULLER
Director 2000-11-16 2006-03-31
CAMERON JOHN HETHERINGTON
Director 1999-04-05 2005-10-31
RICHARD SETH DORFMAN
Director 1999-02-11 2001-04-30
PILKINGTON BENNETT ALAN STUART
Director 1997-06-02 1999-02-11
HENRY HALLAM
Director 1995-03-16 1999-02-11
ALAN STUART ALKINGTON BENNETT
Director 1996-03-08 1996-12-16
GEOFFREY SKELLINGTON
Company Secretary 1995-03-16 1996-03-07
ALAN STUART ALKINGTON BENNETT
Director 1995-03-16 1996-03-07
RACHAEL ANNE DJADI-HALLAM
Company Secretary 1992-02-07 1995-01-11
RACHAEL ANNE DJADI-HALLAM
Director 1992-02-07 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ASHLEY BEAULY FINANCIAL SERVICES LIMITED Director 2018-02-27 CURRENT 1934-01-10 Active
TONY DEAKIN E.A.BARKER LIMITED Director 2018-02-27 CURRENT 1933-05-23 Active - Proposal to Strike off
TONY DEAKIN GEMGAIN LIMITED Director 2018-02-27 CURRENT 1989-06-20 Active - Proposal to Strike off
TONY DEAKIN A.E. OSBORNE & SONS LIMITED Director 2018-02-27 CURRENT 1997-05-07 Active - Proposal to Strike off
TONY DEAKIN CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED Director 2018-02-27 CURRENT 1997-10-14 Active - Proposal to Strike off
TONY DEAKIN CHEQUE CHANGERS LIMITED Director 2018-02-27 CURRENT 2002-03-11 Active - Proposal to Strike off
TONY DEAKIN DMWSL 488 LIMITED Director 2018-02-27 CURRENT 2005-09-27 Active - Proposal to Strike off
TONY DEAKIN INVENTIVE FINANCE LIMITED Director 2018-02-27 CURRENT 2006-12-07 Active - Proposal to Strike off
TONY DEAKIN S & R FINANCIAL LIMITED Director 2018-02-27 CURRENT 2009-04-07 Active
TONY DEAKIN AURAJOKI EUROPE LIMITED Director 2018-02-27 CURRENT 2011-11-08 Active
TONY DEAKIN THE OLD ENGLISH PAWNBROKING COMPANY LIMITED Director 2018-02-27 CURRENT 1995-03-31 Active - Proposal to Strike off
TONY DEAKIN REX JOHNSON ONLINE LIMITED Director 2018-02-27 CURRENT 1995-07-11 Active - Proposal to Strike off
TONY DEAKIN THE PAWNBROKING COMPANY LIMITED Director 2018-02-27 CURRENT 1998-01-14 Active - Proposal to Strike off
TONY DEAKIN PURPOSE ACQUISITIONS COMPANY LIMITED Director 2018-02-27 CURRENT 2007-03-05 Active - Proposal to Strike off
TONY DEAKIN MEM HOLDINGS LIMITED Director 2018-02-27 CURRENT 2009-01-05 Active - Proposal to Strike off
TONY DEAKIN SUTTONS AND ROBERTSONS LIMITED Director 2018-02-27 CURRENT 2009-06-17 Active
TONY DEAKIN RENTASSURED LIMITED Director 2018-02-27 CURRENT 1989-03-01 Active - Proposal to Strike off
TONY DEAKIN CASH CENTRES LIMITED Director 2018-02-27 CURRENT 1992-08-03 Active - Proposal to Strike off
TONY DEAKIN CASH CENTRES CORPORATION LIMITED Director 2018-02-27 CURRENT 1999-07-22 Active - Proposal to Strike off
TONY DEAKIN EXPRESS FINANCE (BROMLEY) LIMITED Director 2018-02-27 CURRENT 1999-09-15 Active - Proposal to Strike off
TONY DEAKIN MEM CONSUMER FINANCE LIMITED Director 2018-02-27 CURRENT 2003-06-04 Active - Proposal to Strike off
TONY DEAKIN PARKER FOX LIMITED Director 2018-02-27 CURRENT 2005-03-17 Active - Proposal to Strike off
TONY DEAKIN CASHIER (UK) LIMITED Director 2018-02-27 CURRENT 2008-12-02 Active - Proposal to Strike off
TONY DEAKIN AURAJOKI ROMANIA LIMITED Director 2018-02-27 CURRENT 2013-02-21 Active
TONY DEAKIN NATHAN & CO (BIRMINGHAM) LIMITED Director 2018-02-27 CURRENT 1954-05-18 Active - Proposal to Strike off
TONY DEAKIN ROBERT BIGGAR (ESTD 1830) LIMITED Director 2018-02-27 CURRENT 1996-08-15 Active - Proposal to Strike off
TONY DEAKIN PAYDAY EXPRESS LIMITED Director 2018-02-27 CURRENT 1997-08-08 Active - Proposal to Strike off
TONY DEAKIN REXCHANGES LIMITED Director 2018-02-27 CURRENT 1998-06-01 Active - Proposal to Strike off
TONY DEAKIN FAST CASH LIMITED Director 2018-02-27 CURRENT 1998-10-29 Active - Proposal to Strike off
TONY DEAKIN PURPOSE UK HOLDINGS LIMITED Director 2018-02-27 CURRENT 2007-01-09 Active - Proposal to Strike off
ANDREW JAMES SMITH TRUE EDGE LIVING LTD Director 2018-06-05 CURRENT 2018-06-05 Active
ANDREW JAMES SMITH MEM CONSUMER FINANCE LIMITED Director 2017-10-03 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW JAMES SMITH GEMGAIN LIMITED Director 2017-09-28 CURRENT 1989-06-20 Active - Proposal to Strike off
ANDREW JAMES SMITH EXPRESS FINANCE (BROMLEY) LIMITED Director 2017-09-28 CURRENT 1999-09-15 Active - Proposal to Strike off
ANDREW JAMES SMITH BEAULY FINANCIAL SERVICES LIMITED Director 2015-07-08 CURRENT 1934-01-10 Active
JUSTIN STAADECKER DMWSL 488 LIMITED Director 2018-02-27 CURRENT 2005-09-27 Active - Proposal to Strike off
JUSTIN STAADECKER AURAJOKI EUROPE LIMITED Director 2018-02-27 CURRENT 2011-11-08 Active
JUSTIN STAADECKER BEAULY FINANCIAL SERVICES LIMITED Director 2018-02-27 CURRENT 1934-01-10 Active
JUSTIN STAADECKER NATHAN & CO (BIRMINGHAM) LIMITED Director 2018-02-27 CURRENT 1954-05-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150012
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150014
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150016
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150013
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150015
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-29
2022-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-29
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM 6 Bevis Marks London EC3A 7BA
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM 6 Bevis Marks London EC3A 7BA
2021-07-08SH0130/04/21 STATEMENT OF CAPITAL GBP 29493335
2021-07-07SH0113/11/20 STATEMENT OF CAPITAL GBP 28591936
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-29
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150016
2020-11-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-27SH0119/10/20 STATEMENT OF CAPITAL GBP 28441000
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-22SH0114/08/20 STATEMENT OF CAPITAL GBP 28121729
2020-09-09SH0126/05/20 STATEMENT OF CAPITAL GBP 27516897
2020-09-09RP04SH01Second filing of capital allotment of shares GBP26,760,385
2020-06-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-04-28SH0112/02/20 STATEMENT OF CAPITAL GBP 30045248
2020-04-27NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-30OCScheme of arrangement
2019-10-11SH0112/09/19 STATEMENT OF CAPITAL GBP 23942370
2019-10-09AP01DIRECTOR APPOINTED MRS LISA GRAY
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHLEY
2019-10-08AP01DIRECTOR APPOINTED MR SHERAZ AFZAL
2019-09-26SH0127/08/19 STATEMENT OF CAPITAL GBP 22727500
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-31SH0122/01/19 STATEMENT OF CAPITAL GBP 20287484
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY DEAKIN
2018-07-05SH0108/06/18 STATEMENT OF CAPITAL GBP 9287484
2018-06-28AP01DIRECTOR APPOINTED MR ALPESH KUMAR PATEL
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SMITH
2018-06-11PSC07CESSATION OF DOLLAR FINANCIAL U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-11PSC02Notification of Aurajoki Holdings Uk Limited as a person with significant control on 2018-02-27
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 4287484
2018-05-30RP04SH01Second filing of capital allotment of shares GBP4,287,484
2018-05-30ANNOTATIONClarification
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY LORNA BIONDI
2018-05-10TM02APPOINTMENT TERMINATED, SECRETARY LORNA BIONDI
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 287484
2018-04-25SH0123/04/18 STATEMENT OF CAPITAL GBP 287484
2018-04-25SH0123/04/18 STATEMENT OF CAPITAL GBP 287484
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-13PSC02Notification of Aurajoki Holdings Uk Limited as a person with significant control on 2018-02-27
2018-03-13PSC07CESSATION OF DOLLAR FINANCIAL U.K. LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026855150014
2018-03-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026855150012
2018-03-08AP01DIRECTOR APPOINTED JONATHAN ASHLEY
2018-03-07AP01DIRECTOR APPOINTED MR JUSTIN STAADECKER
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CLYNE
2018-03-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026855150013
2018-03-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026855150015
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 287484
2017-09-01SH0130/06/17 STATEMENT OF CAPITAL GBP 287484
2017-08-02RES01ADOPT ARTICLES 24/07/2017
2017-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLYNE / 13/07/2017
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SMITH / 05/01/2017
2016-12-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150013
2016-12-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150015
2016-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150012
2016-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150014
2016-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150014
2016-12-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150012
2016-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 287482
2016-10-25SH0121/10/16 STATEMENT OF CAPITAL GBP 287482
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150015
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN HOWARD / 01/09/2016
2016-07-25AP01DIRECTOR APPOINTED MR TONY DEAKIN
2016-05-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-29AP01DIRECTOR APPOINTED MR NEIL CLYNE
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 287382
2016-03-04AR0107/02/16 FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHAMBERS
2016-01-22AUDAUDITOR'S RESIGNATION
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150012
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150014
2016-01-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 026855150013
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON-POENSGEN
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH
2015-04-29AP01DIRECTOR APPOINTED ELIZABETH GRACE CHAMBERS
2015-04-28AP01DIRECTOR APPOINTED MR MICHAEL RONALD EDWARDS
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-09AP01DIRECTOR APPOINTED MR ANDREW JAMES SMITH
2015-04-09AP01DIRECTOR APPOINTED MR DOUGLAS HOWARD JOHNSON-POENSGEN
2015-03-27AP03SECRETARY APPOINTED MRS LORNA BIONDI
2015-03-27TM02APPOINTMENT TERMINATED, SECRETARY ROBBIE MCKENZIE
2015-03-23RES01ADOPT ARTICLES 23/02/2015
2015-03-16RES01ADOPT ARTICLES 23/02/2015
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 287382
2015-03-08AR0107/02/15 FULL LIST
2015-02-27AP03SECRETARY APPOINTED MR ROBBIE MCKENZIE
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIOR
2015-02-27AP03SECRETARY APPOINTED MR ROBBIE MCKENZIE
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARK PRIOR
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JURGEN HUTTER
2015-01-29AP01DIRECTOR APPOINTED MR RAJPAL SINGH
2015-01-08AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV COREPAL
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS
2014-11-24AP01DIRECTOR APPOINTED MR STUART JOHN HOWARD
2014-11-19AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150014
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150013
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150012
2014-06-17MEM/ARTSARTICLES OF ASSOCIATION
2014-06-17RES01ALTER ARTICLES 03/06/2014
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026855150011
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-11MEM/ARTSARTICLES OF ASSOCIATION
2014-04-11RES01ALTER ARTICLES 24/03/2014
2014-03-14AP01DIRECTOR APPOINTED JAMES ANDREW RICHARDSON
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RANDY UNDERWOOD
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEISS
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIOR
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 287382
2014-02-18AR0107/02/14 FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILLER
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LOCKTON
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026855150011
2013-08-05AP01DIRECTOR APPOINTED JURGEN HUTTER
2013-07-30AP01DIRECTOR APPOINTED NORMAN MILLER
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MCCREE
2013-06-18AP01DIRECTOR APPOINTED SANJIV COREPAL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN
2013-05-09AP01DIRECTOR APPOINTED MARK LEE PRIOR
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY HIBBERD
2013-05-08AP03SECRETARY APPOINTED MARK LEE PRIOR
2013-05-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WALTON
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-08AR0107/02/13 FULL LIST
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREEN / 07/02/2013
2013-01-17AP01DIRECTOR APPOINTED DIRECTOR ERIC GEORGE ERICKSON
2012-08-23AP01DIRECTOR APPOINTED RETAIL OPERATIONS DIRECTOR SCOTT MCCREE
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALTON
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PIERO FILECCIA
2012-06-22AP01DIRECTOR APPOINTED KEITH LOCKTON
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SANJIV COREPAL
2012-03-12AR0107/02/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED NICHOLAS GREEN
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 16/12/2011
2012-01-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SILVIO PICCINI
2011-04-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 7
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-16AP01DIRECTOR APPOINTED CAROLINE DEBRA WALTON
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-21AR0107/02/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-08AR0107/02/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BRYAN / 07/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HIBBERD / 07/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO DANTE PICCINI / 07/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SANJIV COREPAL / 07/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN WEISS / 07/02/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDY UNDERWOOD / 07/02/2010
2010-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DEBRA WALTON / 07/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERO FILECCIA / 07/02/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to INSTANT CASH LOANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-11-24
Appointmen2020-04-09
Resolution2020-04-09
Fines / Sanctions
No fines or sanctions have been issued against INSTANT CASH LOANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-19 PART of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE BANK TRUST COMPANY AMERICAS
2014-08-06 PART of the property or undertaking has been released and no longer forms part of the charge JEFFERIES FINANCE LLC
2014-06-19 PART of the property or undertaking has been released and no longer forms part of the charge JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-06-19 PART of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE
2013-10-25 Satisfied DEUTSCHE BANK AG, NEW YORK BRANCH (AS SECURITY TRUSTEE)
DEBENTURE 2011-03-03 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
DEBENTURE 2008-03-07 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-07 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2006-10-30 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION AS SECURITY TRUSTEE
LEGAL CHARGE 2005-07-14 Outstanding MYAN INVESTMENTS LIMITED
RENT AND DILAPIDATIONS DEPOSIT DEED 2003-02-05 Outstanding AMIR PIRMOHAMED
FLOATING CHARGE 2002-11-18 Satisfied ARCHBROOK HOLDINGS INTERNATIONAL LLC
PLEDGE AND SECURITY AGREEMENT 1999-09-15 Satisfied WELLS FARGO BANK NATIONAL ASSOCIATION, AS ADMINISTRATIVE AGENT FOR ITSELF AND THE LENDERS (ASDEFINED)
FIXED AND FLOATING CHARGE 1996-03-07 Satisfied RACHEL ANN DJADI HALLAM, CHRISTOPHER JAMES GILLAM AND MARTIN ANDREW JOYCE
MORTGAGE DEBENTURE 1995-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSTANT CASH LOANS LIMITED registering or being granted any patents
Domain Names

INSTANT CASH LOANS LIMITED owns 3 domain names.

oepc.co.uk   goldtocash.co.uk   moneyshopstore.co.uk  

Trademarks
We have not found any records of INSTANT CASH LOANS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSTANT CASH LOANS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2011-03-02 GBP £2,039 NNDR REFUNDS UNALLOCATED CODES
Dudley Metropolitan Council 0000-00-00 GBP £708
Dudley Metropolitan Council 0000-00-00 GBP £1,398
Dudley Metropolitan Council 0000-00-00 GBP £1,743
Dudley Metropolitan Council 0000-00-00 GBP £1,290

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for INSTANT CASH LOANS LIMITED for 17 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
HAIRDRESSING SALON AND PREMISES 88 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DP 9,300
Northampton Borough Council HAIRDRESSING SALON AND PREMISES 88 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DP 9,300
Northampton Borough Council HAIRDRESSING SALON AND PREMISES 88 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4DP 9,30006-05-07
Nottingham City Council Office (excluding central & local gov't) 15-16 Castle Bridge, Kirtley Drive, Nottingham, NG7 1LD NG7 1LD 73,00020090825
Telford Council Shop & Premises 215a, Thetford Chase, Telford Town Centre, Telford, Shropshire, TF3 4BY 69,0002012-05-24
SHOP AND PREMISES 25-27 THE HEADROW LEEDS LS1 6PU 35,75025/05/2009
Nottingham City Council Shops 227-231, Main Street, Bulwell, Nottingham, NG6 8EZ NG6 8EZ 35,50020111206
Waveney District Council 64 LONDON ROAD NORTH LOWESTOFT NR32 1ET 34,00021.09.2010
Nottingham City Council Shops 40, Upper Parliament Street, Nottingham, NG1 2AG NG1 2AG 29,25019920523
Wycombe District Council 4/5, Cornmarket, High Street, High Wycombe, Bucks, HP11 2BW HP11 2BW 24,750
49 SANKEY STREET WARRINGTON WA1 1SL 20,250
Nottingham City Council Shops 190, Southchurch Drive, Nottingham, NG11 8AA NG11 8AA 18,00020120423
SHOP AND PREMISES 26 TOWN STREET ARMLEY LEEDS LS12 3AB 14,50026/10/2010
Ketering Borough Council 10 LOWER STREET KETTERING NORTHAMPTONSHIRE NN16 8DH 13,75015/07/2009
SHOP AND PREMISES 2 CALL LANE LEEDS LS1 6DN 12,75003/12/2007
Nottingham City Council Office (excluding central & local gov't) Units 2-8 Castle House Castle Bridge, Kirtley Drive, Nottingham, NG7 1LD NG7 1LD 119,00020110614
Wellingborough Borough Council SHOP AND PREMISES 28 SILVER STREET WELLINGBOROUGH NN8 1AY 10,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyINSTANT CASH LOANS LIMITEDEvent Date2021-11-24
 
Initiating party Event TypeAppointmen
Defending partyINSTANT CASH LOANS LIMITEDEvent Date2020-04-09
Name of Company: INSTANT CASH LOANS LIMITED Company Number: 02685515 Nature of Business: Credit granting by non-depositing taking finance houses and other specialist consumer credit grantors, financia…
 
Initiating party Event TypeResolution
Defending partyINSTANT CASH LOANS LIMITEDEvent Date2020-04-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT CASH LOANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTANT CASH LOANS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.