DOLLARBILL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 02346437
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, EC1V 3QJ
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015. The most likely internet sites of DOLLARBILL LIMITED are www.dollarbill.co.uk, and www.dollarbill.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dollarbill Limited is a Private Limited Company. The company registration number is 02346437. Dollarbill Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Dollarbill Limited is 12 Helmet Row London Ec1v 3qj. The company`s financial liabilities are £2423.65k. It is £335k against last year. The cash in hand is £1325.3k. It is £847.13k against last year. And the total assets are £3019.03k, which is £458.89k against last year. FRASLE, Caroline Louise is a Director of the company. Secretary MCNAMARA, Maureen Mary has been resigned. Director FRASLE, Charles Francis has been resigned. Director FRASLE, Ronald Charles has been resigned. The company operates in "Site preparation".


dollarbill Key Finiance

LIABILITIES £2423.65k
+16%
CASH £1325.3k
+177%
TOTAL ASSETS £3019.03k
+17%
All Financial Figures

Current Directors

Director
FRASLE, Caroline Louise
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
MCNAMARA, Maureen Mary
Resigned: 20 December 2015

Director
FRASLE, Charles Francis
Resigned: 18 May 1996
101 years old

Director
FRASLE, Ronald Charles
Resigned: 04 July 2014
Appointed Date: 18 May 1996
79 years old

Persons With Significant Control

Mr Douglas John Carroll
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DOLLARBILL LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015
16 Dec 2016
Termination of appointment of a secretary
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
11 Aug 1989
Registered office changed on 11/08/89 from: 34 vermeer court london yard millwall london E14

11 Aug 1989
Accounting reference date notified as 31/05

06 Apr 1989
Registered office changed on 06/04/89 from: 372 old street london E2

06 Apr 1989
Secretary resigned;director resigned

13 Feb 1989
Incorporation

DOLLARBILL LIMITED Charges

11 October 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: G1
Description: Land k/a land and buildings lying to the south of london…
4 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of sub-charge the company's legal charge over title…
4 February 2003
Legal charge
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A charge over a sale agreement dated 18 august 2000 as…
4 February 2003
Debenture containing legal charge
Delivered: 11 February 2003
Status: Satisfied on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the freehold property known as land at stopgate lane…
12 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Legal charge
Delivered: 26 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the f/h or l/h property k/a richborough power station…
12 February 1999
Legal charge
Delivered: 17 February 1999
Status: Satisfied on 9 August 2005
Persons entitled: Brown and Mason Limited
Description: Richborough power station ramsgate road richborough…
19 January 1999
Legal charge
Delivered: 23 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the north west side of london road brandon…
27 October 1998
Mortgage
Delivered: 29 October 1998
Status: Satisfied on 9 August 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a brown and mason yard poplar road st…
13 May 1997
Mortgage of life policy
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: The Bank of Ireland
Description: All that life insurance policy effected between the company…
25 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 centre reach estate coleman street southen on sea…
25 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 521 and 523 london road westcliffe on sea essex and all…
25 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 3A eastern esplanade southend on sea essex and all…
25 September 1996
Legal charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 32A hamlet road southend on sea essex and all buildings…
29 April 1994
Deed of assignment
Delivered: 20 May 1994
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The benefit of a legal charge dated 29/4/94 made between…
29 April 1994
Mortgage
Delivered: 20 May 1994
Status: Satisfied on 9 August 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings situate on the south…
21 September 1990
Fixed charge
Delivered: 9 October 1990
Status: Satisfied on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land & buildings erected thereon being on the east side…
8 December 1989
Fixed and floating charge
Delivered: 20 December 1989
Status: Satisfied on 29 May 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: (1) fixed charge over all that f/h land and buildings…
9 October 1989
Fixed and floating charge
Delivered: 26 October 1989
Status: Satisfied on 29 May 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and premises lying to south of: stopgate lane…