Company NameCit Equipment Finance (UK) Limited
Company StatusDissolved
Company Number00212857
CategoryPrivate Limited Company
Incorporation Date31 March 1926(98 years, 1 month ago)
Dissolution Date16 April 2018 (6 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameLinda Seufert
StatusClosed
Appointed07 July 2014(88 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 16 April 2018)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameEric Stephen Mandelbaum
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2017(91 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 April 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 October 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Sumner Close
Fetcham
Leatherhead
Surrey
KT22 9XF
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Director NameJohn Elliott Hooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1994)
RoleMerchant Banker
Correspondence Address3 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameMr Robert Trench Fox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
Alresford
Hampshire
S024 0qa
Director NameOliver Mario Josef Farley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1997)
RoleBanker
Correspondence AddressWhite Cottage 10 Denne Road
Horsham
West Sussex
RH12 1JF
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Charles Ralph Abel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(67 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Director NameJohn David Lowis Baird
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(68 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2002)
RoleSales Director
Correspondence Address67 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(68 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Director NameRichard Geoffrey Millward
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(68 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Walpole Street
London
SW3 4QP
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(68 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed01 April 1998(72 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameBryan William Curel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(72 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2002)
RoleSolicitor
Correspondence Address20 Brampton Chase Northfield Avenue
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(75 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Director NamePhilip John Digweed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleBanker
Correspondence Address5 Brampton Bank
Tudeley
Tonbridge
Kent
TN11 0PN
Director NameOliver Sidney Forder
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleFinance Executive
Correspondence AddressLyncombe House 32 Head Street
Halstead
Essex
CO9 2BX
Director NameMr Michael Roger Forrest
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Upper Cranbrook Road
Westbury Park
Bristol
Avon
BS6 7UP
Director NameJohn Burns Comninos
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(75 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2003)
RoleAccount Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Peter Stuart Alderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(75 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoney Court
Lob Lane, Stamford Bridge
Yorkshire
YO41 1BN
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed07 March 2002(75 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Willow Park
Otford
Sevenoaks
Kent
TN14 5NF
Director NameRichard Keith French
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(76 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(76 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 January 2005)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameTimothy Philip Canham
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(78 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 December 2004)
RoleSales Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameAngela Judith Mary Crockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(79 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCormac Costelloe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2007(80 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2011)
RoleManaging Director
Correspondence Address23 Brighton Place
Dublin
18
Director NameIvor John Dorkin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(80 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2010)
RoleDirector Credit
Correspondence Address6 Old Lane
Effingham Junction
Surrey
KT11 1NP
Secretary NameJacqueline Angela Adu Poku
NationalityBritish
StatusResigned
Appointed02 January 2007(80 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address8 Eynsford Road
Ilford
Essex
IG3 8BA
Secretary NameOsbert Jonathan Houghton
NationalityBritish
StatusResigned
Appointed13 August 2010(84 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Director NameTom Dillon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2012(86 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2014)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Director NameMr Richard William Green
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(87 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2015)
RolePresident, Cit Europe
Country of ResidenceEngland
Correspondence AddressCirca 2a High Street
Bracknell
Berkshire
RG12 1AA
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed20 December 2002(76 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 January 2007)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitecit.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.8m at £1Cit Group Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£782,000
Gross Profit£750,000
Net Worth£11,087,000
Cash£167,000
Current Liabilities£6,237,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

30 September 2004Delivered on: 12 October 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
Outstanding
4 May 2004Delivered on: 18 May 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in and to the goods. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest and future in and to thew goods by way of first priority legal mortgage thwe title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 9 December 2003
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage the title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details.
Outstanding
31 July 2009Delivered on: 17 August 2009
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and by way of first fixed charge, the benefit and right to repayment of all sums from time to time standing to the credit of account no. 0149979 0000 gbp 003 see image for full details.
Outstanding
30 September 2005Delivered on: 11 October 2005
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 11 July 2005
Persons entitled: Electric Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 7 April 2005
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details.
Outstanding
31 December 2004Delivered on: 11 January 2005
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest, present and future in and to the goods by way of first priority legal mortgage;. See the mortgage charge document for full details.
Outstanding
8 February 1996Delivered on: 20 February 1996
Satisfied on: 20 November 2002
Persons entitled: Kreditfinance Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 1ST december 1995.
Particulars: All right title benefit and interest of the company under or arising out of or in respect of the agreement including its interest in the equipment being computer hardware and software.
Fully Satisfied
30 October 1995Delivered on: 2 November 1995
Satisfied on: 20 November 2002
Persons entitled: City Leasing (Fleetside) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or in connection with the head lease.
Particulars: All the assignor's right,title and interest in the assigned documents and all moneys of whatsoever nature payable to the assignor under the documents and all other rights and benefits whatsoever accruing to the assignor under the assigned documents,including,without limitation,all claims for damages in respect of any breach by bull or birmingham under the lease or the sub-lease.
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 20 November 2002
Persons entitled: Chemical Bank

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 28 mar 85 pursuant to an indeminity and security agrreement dated 28 mar 85.
Particulars: All the company's right, title and interest in the vessel "petersfield".
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 2 August 1990
Persons entitled: Chemical Bank

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 28 march 1985 pursuant to an indeminity and security dated 28 march 1985.
Particulars: 16/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners.
Fully Satisfied

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-21
(1 page)
29 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (14 pages)
29 November 2017Liquidators' statement of receipts and payments to 20 September 2017 (14 pages)
15 August 2017Appointment of Eric Stephen Mandelbaum as a director on 30 June 2017 (2 pages)
15 August 2017Appointment of Eric Stephen Mandelbaum as a director on 30 June 2017 (2 pages)
20 July 2017Termination of appointment of Neil John Sawbridge as a director on 30 June 2017 (2 pages)
20 July 2017Termination of appointment of Neil John Sawbridge as a director on 30 June 2017 (2 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 November 2016Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR (2 pages)
2 November 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (2 pages)
2 November 2016Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (2 pages)
2 November 2016Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR (2 pages)
8 October 2016Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016 (2 pages)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Declaration of solvency (3 pages)
5 September 2016Satisfaction of charge 12 in full (4 pages)
5 September 2016Satisfaction of charge 9 in full (4 pages)
5 September 2016Satisfaction of charge 5 in full (4 pages)
5 September 2016Satisfaction of charge 5 in full (4 pages)
5 September 2016Satisfaction of charge 6 in full (4 pages)
5 September 2016Satisfaction of charge 11 in full (4 pages)
5 September 2016Satisfaction of charge 11 in full (4 pages)
5 September 2016Satisfaction of charge 10 in full (4 pages)
5 September 2016Satisfaction of charge 7 in full (4 pages)
5 September 2016Satisfaction of charge 8 in full (4 pages)
5 September 2016Satisfaction of charge 9 in full (4 pages)
5 September 2016Satisfaction of charge 12 in full (4 pages)
5 September 2016Satisfaction of charge 13 in full (4 pages)
5 September 2016Satisfaction of charge 6 in full (4 pages)
5 September 2016Satisfaction of charge 13 in full (4 pages)
5 September 2016Satisfaction of charge 8 in full (4 pages)
5 September 2016Satisfaction of charge 10 in full (4 pages)
5 September 2016Satisfaction of charge 7 in full (4 pages)
27 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
27 June 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
8 April 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages)
8 April 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (3 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Solvency Statement dated 28/12/15 (1 page)
5 January 2016Solvency Statement dated 28/12/15 (1 page)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2016Statement by Directors (1 page)
5 January 2016Statement of capital on 5 January 2016
  • GBP 2.00
(4 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 2.00
(4 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2015Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 14 December 2015 (1 page)
12 November 2015Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
12 November 2015Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,800,000
(4 pages)
12 November 2015Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,800,000
(4 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12,800,000
(4 pages)
12 November 2015Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
11 November 2015Secretary's details changed for Linda Seufert on 30 October 2015 (1 page)
11 November 2015Secretary's details changed for Linda Seufert on 30 October 2015 (1 page)
5 November 2015Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page)
5 November 2015Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page)
5 November 2015Termination of appointment of Richard William Green as a director on 5 October 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
24 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 December 2014Termination of appointment of Tom Dillon as a director on 15 December 2014 (1 page)
19 December 2014Appointment of Mr. Neil John Sawbridge as a director on 15 December 2014 (2 pages)
19 December 2014Termination of appointment of Tom Dillon as a director on 15 December 2014 (1 page)
19 December 2014Appointment of Mr. Neil John Sawbridge as a director on 15 December 2014 (2 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12,800,000
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12,800,000
(4 pages)
11 November 2014Director's details changed for Mr Richard Green on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Richard Green on 11 November 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
3 September 2014Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page)
3 September 2014Termination of appointment of Osbert Jonathan Houghton as a secretary on 30 June 2014 (1 page)
3 September 2014Appointment of Linda Seufert as a secretary on 7 July 2014 (2 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12,800,000
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12,800,000
(4 pages)
23 October 2013Full accounts made up to 31 December 2012 (22 pages)
23 October 2013Full accounts made up to 31 December 2012 (22 pages)
13 May 2013Appointment of Mr Richard Green as a director (2 pages)
13 May 2013Appointment of Mr Richard Green as a director (2 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
27 September 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2012Termination of appointment of Nicholas Small as a director (2 pages)
22 August 2012Appointment of Tom Dillon as a director (3 pages)
22 August 2012Appointment of Tom Dillon as a director (3 pages)
22 August 2012Termination of appointment of Nicholas Small as a director (2 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
9 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
22 July 2011Resolutions
  • RES13 ‐ Delte nom cap 01/07/2011
(1 page)
22 July 2011Resolutions
  • RES13 ‐ Delte nom cap 01/07/2011
(1 page)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,800,000
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,800,000
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,800,000
(4 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
21 March 2011Termination of appointment of Cormac Costelloe as a director (2 pages)
21 March 2011Appointment of Nicholas Michael Small as a director (3 pages)
21 March 2011Termination of appointment of Cormac Costelloe as a director (2 pages)
21 March 2011Appointment of Nicholas Michael Small as a director (3 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (14 pages)
8 October 2010Full accounts made up to 31 December 2009 (21 pages)
8 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 September 2010Appointment of Osbert Jonathan Houghton as a secretary (3 pages)
2 September 2010Termination of appointment of Jacqueline Adu Poku as a secretary (2 pages)
2 September 2010Termination of appointment of Jacqueline Adu Poku as a secretary (2 pages)
2 September 2010Appointment of Osbert Jonathan Houghton as a secretary (3 pages)
20 August 2010Memorandum and Articles of Association (9 pages)
20 August 2010Resolutions
  • RES13 ‐ Company business 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2010Memorandum and Articles of Association (9 pages)
20 August 2010Resolutions
  • RES13 ‐ Company business 28/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2010Full accounts made up to 31 December 2008 (22 pages)
7 June 2010Full accounts made up to 31 December 2008 (22 pages)
17 May 2010Termination of appointment of Ivor Dorkin as a director (2 pages)
17 May 2010Termination of appointment of Ivor Dorkin as a director (2 pages)
8 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (14 pages)
10 December 2009Full accounts made up to 31 December 2007 (22 pages)
10 December 2009Full accounts made up to 31 December 2007 (22 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 May 2009Return made up to 01/12/08; no change of members (4 pages)
1 May 2009Return made up to 01/12/08; no change of members (4 pages)
6 June 2008Appointment terminated director melvin missen (1 page)
6 June 2008Appointment terminated director melvin missen (1 page)
17 April 2008Appointment terminated director brian weare (1 page)
17 April 2008Appointment terminated director brian weare (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Return made up to 01/12/07; full list of members (3 pages)
3 January 2008Return made up to 01/12/07; full list of members (3 pages)
2 January 2008Full accounts made up to 31 December 2006 (31 pages)
2 January 2008Full accounts made up to 31 December 2006 (31 pages)
3 July 2007Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page)
3 July 2007Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (5 pages)
21 January 2007Registered office changed on 21/01/07 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New secretary appointed (2 pages)
21 January 2007New director appointed (3 pages)
21 January 2007New director appointed (5 pages)
21 January 2007New director appointed (5 pages)
21 January 2007New secretary appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Secretary resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
21 January 2007New director appointed (5 pages)
21 January 2007Secretary resigned (1 page)
21 January 2007New director appointed (3 pages)
21 January 2007Director resigned (1 page)
2 January 2007Company name changed barclays technology finance limi ted\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed barclays technology finance limi ted\certificate issued on 02/01/07 (2 pages)
14 December 2006Return made up to 01/12/06; full list of members (3 pages)
14 December 2006Return made up to 01/12/06; full list of members (3 pages)
5 October 2006Full accounts made up to 31 December 2005 (35 pages)
5 October 2006Full accounts made up to 31 December 2005 (35 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
12 September 2005New director appointed (1 page)
12 September 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
11 July 2005Particulars of mortgage/charge (7 pages)
11 July 2005Particulars of mortgage/charge (7 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
11 January 2005Particulars of mortgage/charge (7 pages)
11 January 2005Particulars of mortgage/charge (7 pages)
13 December 2004Return made up to 01/12/04; full list of members (3 pages)
13 December 2004Return made up to 01/12/04; full list of members (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
21 October 2004Full accounts made up to 31 December 2003 (20 pages)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New director appointed (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
12 October 2004Particulars of mortgage/charge (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
1 June 2004Director resigned (2 pages)
1 June 2004Director resigned (2 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
27 January 2004Return made up to 01/12/03; full list of members (6 pages)
27 January 2004Return made up to 01/12/03; full list of members (6 pages)
21 January 2004Location of register of members (1 page)
21 January 2004Location of register of members (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Accounting reference date extended from 20/12/03 to 31/12/03 (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Director resigned (1 page)
9 December 2003Accounting reference date extended from 20/12/03 to 31/12/03 (1 page)
9 December 2003Particulars of mortgage/charge (7 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
23 October 2003Full accounts made up to 20 December 2002 (23 pages)
23 October 2003Full accounts made up to 20 December 2002 (23 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2003Auditor's resignation (1 page)
29 April 2003Auditor's resignation (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (5 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New director appointed (5 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New director appointed (3 pages)
6 January 2003Accounting reference date shortened from 31/12/02 to 20/12/02 (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Accounting reference date shortened from 31/12/02 to 20/12/02 (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 20 fenchurch street london EC3P 3DB (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 20 fenchurch street london EC3P 3DB (1 page)
6 January 2003Secretary resigned (1 page)
2 January 2003Company name changed drkw finance LIMITED\certificate issued on 02/01/03 (2 pages)
2 January 2003Company name changed drkw finance LIMITED\certificate issued on 02/01/03 (2 pages)
2 December 2002Return made up to 01/12/02; full list of members (4 pages)
2 December 2002Return made up to 01/12/02; full list of members (4 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Full accounts made up to 31 December 2001 (14 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New secretary appointed (2 pages)
2 January 2002Return made up to 01/12/01; full list of members (4 pages)
2 January 2002Return made up to 01/12/01; full list of members (4 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (3 pages)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (3 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
23 April 2001Company name changed dresdner kleinwort benson financ e LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed dresdner kleinwort benson financ e LIMITED\certificate issued on 23/04/01 (2 pages)
8 January 2001Return made up to 01/12/00; full list of members (8 pages)
8 January 2001Return made up to 01/12/00; full list of members (8 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
13 June 2000Full accounts made up to 31 December 1999 (14 pages)
5 January 2000Return made up to 01/12/99; no change of members (10 pages)
5 January 2000Return made up to 01/12/99; no change of members (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
18 February 1999Company name changed robert benson lonsdale & co limi ted\certificate issued on 18/02/99 (2 pages)
18 February 1999Company name changed robert benson lonsdale & co limi ted\certificate issued on 18/02/99 (2 pages)
11 December 1998Return made up to 01/12/98; no change of members (8 pages)
11 December 1998Return made up to 01/12/98; no change of members (8 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
10 September 1998Auditor's resignation (5 pages)
10 September 1998Auditor's resignation (5 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (13 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
23 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
31 December 1996Return made up to 01/12/96; no change of members (9 pages)
31 December 1996Return made up to 01/12/96; no change of members (9 pages)
13 September 1996Auditor's resignation (1 page)
13 September 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
29 July 1996Auditor's resignation (1 page)
29 July 1996Auditor's resignation (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 01/12/95; no change of members (18 pages)
20 December 1995Return made up to 01/12/95; no change of members (18 pages)
2 November 1995Particulars of mortgage/charge (7 pages)
2 November 1995Particulars of mortgage/charge (7 pages)
6 April 1995Full accounts made up to 31 December 1994 (16 pages)
6 April 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
9 December 1991Return made up to 01/12/91; full list of members (15 pages)
9 December 1991Return made up to 01/12/91; full list of members (15 pages)
3 December 1991Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
3 December 1991Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
3 December 1991Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
3 December 1991Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
30 November 1991Articles of association (5 pages)
30 November 1991Articles of association (5 pages)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 June 1986Company name changed robert benson,lonsdale & co.limi ted\certificate issued on 16/06/86 (2 pages)
16 June 1986Company name changed robert benson,lonsdale & co.limi ted\certificate issued on 16/06/86 (2 pages)
5 June 1986Memorandum and Articles of Association (17 pages)
5 June 1986Memorandum and Articles of Association (17 pages)
5 June 1986Gazettable document (24 pages)
5 June 1986Gazettable document (24 pages)
31 March 1926Certificate of incorporation (1 page)
31 March 1926Certificate of incorporation (1 page)