THE OLD ENGLISH PAWNBROKING COMPANY LIMITED

THE OLD ENGLISH PAWNBROKING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE OLD ENGLISH PAWNBROKING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03040337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is THE OLD ENGLISH PAWNBROKING COMPANY LIMITED located?

    Registered Office Address
    Unit 1 Castle Marina Road
    NG7 1TN Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD ENGLISH PAWNBROKING COMPANY LIMITEDMar 31, 1995Mar 31, 1995

    What are the latest accounts for THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2019 to May 31, 2019

    1 pagesAA01

    Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019

    1 pagesTM01

    Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019

    2 pagesAP01

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019

    1 pagesTM01

    Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Tony Deakin as a director on Dec 01, 2018

    1 pagesTM01

    Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018

    1 pagesAD01

    Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018

    1 pagesTM02

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Appointment of Mr Tony Deakin as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018

    1 pagesTM01

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016

    1 pagesAD01

    Termination of appointment of Eric George Erickson as a director on Jul 08, 2016

    1 pagesTM01

    Appointment of Mr Scott Cohen as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Mark Lee Prior as a director on Jun 20, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFZAL, Sheraz
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish251073350001
    BIONDI, Lorna
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196292660001
    DAVIES, Maureen Ann
    5 The Avenue
    Cheam
    SM2 7QA Surrey
    Secrets
    Secretary
    5 The Avenue
    Cheam
    SM2 7QA Surrey
    Secrets
    British26840040008
    HOLLINRAKE, Maureen
    7 Novello Street
    SW6 4JB London
    Secretary
    7 Novello Street
    SW6 4JB London
    British45458460001
    MCKENZIE, Robbie
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    194883020001
    PRATT, Janet Rosalind
    4 St Peters Way
    WD3 5QE Chorleywood
    Hertfordshire
    Secretary
    4 St Peters Way
    WD3 5QE Chorleywood
    Hertfordshire
    British2822390001
    PRIOR, Mark
    Bevis Marks
    EC3A 7BA London
    6
    England
    Secretary
    Bevis Marks
    EC3A 7BA London
    6
    England
    177829680001
    WALTON, Caroline, Secretary
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Secretary
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    171992600001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRYAN, Robert Andrew
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    EnglandBritish122733810001
    COHEN, Scott Aaron
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    United StatesAmerican209567180001
    COREPAL, Sanjiv Kumar
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    United KingdomBritish205239750001
    DAVIES, Alan Roy
    Secrets
    5 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Secrets
    5 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish61166020005
    DAVIES, Lee
    4 Highlands Road
    KT22 8ND Leatherhead
    Surrey
    Director
    4 Highlands Road
    KT22 8ND Leatherhead
    Surrey
    EnglandBritish146017240002
    DAVIES, Spencer James Sidney
    2 Ebbisham Road
    KT4 8NE Worcester Park
    Surrey
    Director
    2 Ebbisham Road
    KT4 8NE Worcester Park
    Surrey
    EnglandBritish118201380001
    DEAKIN, Tony
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    United KingdomBritish210862440001
    ERICKSON, Eric George
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaUsa224104020001
    GREEN, Nicholas Ludovic
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    United KingdomBritish171992200001
    HIBBERD, Roy Wayne
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    UsaUnited States162716760001
    HOGG, Nigel Broadbery
    Ship Cottage The Row
    Henham
    CM22 6AT Bishops Stortford
    Hertfordshire
    Director
    Ship Cottage The Row
    Henham
    CM22 6AT Bishops Stortford
    Hertfordshire
    United KingdomBritish24307830001
    HOLLINRAKE, John Anthony
    7 Novello Street
    SW8 4JB London
    Director
    7 Novello Street
    SW8 4JB London
    British13807110001
    KAYE, Kevin Richard
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish257480610001
    LOCKTON, Keith
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    United KingdomBritish170081200001
    MCCREE, Scott
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    EnglandBritish171588490001
    NUSSBAUM, Bennett Lawrence
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    Director
    1436 Lancaster Avenue
    PA 19312 Berwyn
    Dfg World
    Usa
    UsaAmerican192429350001
    PATEL, Alpesh Kumar
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    Director
    Castle Marina Road
    NG7 1TN Nottingham
    Unit 1
    England
    EnglandBritish193008350001
    PRATT, Bryan John
    4 St Peters Way
    Chorleywood
    WD3 5QE Rickmansworth
    Hertfordshire
    Director
    4 St Peters Way
    Chorleywood
    WD3 5QE Rickmansworth
    Hertfordshire
    British2822400001
    PRIOR, Mark Lee
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaAmerican177845480001
    UNDERWOOD, Randy
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    Director
    Floor
    77 Gracechurch Street
    EC3V 0AS London
    6th
    United Kingdom
    UsaUnited States134174560001
    WEISS, Jeffrey Allan
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    UsaUnited States151303310006
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of THE OLD ENGLISH PAWNBROKING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Instant Cash Loans Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Uk Companies, Companies House
    Registration Number02685515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE OLD ENGLISH PAWNBROKING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jul 28, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 136 high street clapham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Oct 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 28, 1997
    Delivered On Jul 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 116 barking road canning town london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1997Registration of a charge (395)
    • Oct 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 24, 1997
    Delivered On Jun 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 27, 1997Registration of a charge (395)
    • Oct 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 21, 1996
    Delivered On Feb 26, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3, 66 denmark hill l/b of southwark.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 1996Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 27, 1995
    Delivered On Jul 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    136 clapham high st,london borough of lambeth; sgl 298990.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1995Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 27, 1995
    Delivered On Jul 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1995Registration of a charge (395)
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0