Company NameAnzef Limited
Company StatusDissolved
Company Number00283236
CategoryPrivate Limited Company
Incorporation Date1 January 1934(90 years, 4 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(81 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 30 August 2022)
RoleCompany Director
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameRichard Robert Stewart Dawson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(86 years after company formation)
Appointment Duration2 years, 8 months (closed 30 August 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameRichard Brian Hussey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2021(87 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 30 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameMr Alan David Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address61 Ulting Way
Wickford
Essex
SS11 8ND
Director NameStephen Stanley Crew
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 4 months after company formation)
Appointment Duration11 years (resigned 02 May 2003)
RoleBanker
Correspondence AddressMiddlemarch Tilford Road
Hindhead
Surrey
GU26 6RB
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed01 May 1992(58 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Gareth William Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(61 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Richard John Heyhoe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(62 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Cook Gaunt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(62 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1997)
RoleBanker
Correspondence Address16 Leyborne Park
Kew Gardens
Richmond
Surrey
TW9 3HA
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(62 years, 2 months after company formation)
Appointment Duration2 months (resigned 18 April 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Director NameJoseph David Gordon Branston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(62 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 1997)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrchard House
Wonersh Common
Guildford
Surrey
GU5 0PH
Director NameAlistair James Crowther
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(63 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2002)
RoleBanker
Correspondence Address43 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameDr John Christiaan Hattingh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(63 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1998)
RoleBanker
Correspondence AddressCommon Lane Farm
Radlett
Hertfordshire
WD7 8PJ
Director NameJoseph David Gordon Branston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(64 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrchard House
Wonersh Common
Guildford
Surrey
GU5 0PH
Director NameMr Rollo Hume Dauvergive Prendergast
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(64 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 April 1999)
RoleBanker
Correspondence Address7 Copper Beech Close
Hemel Hempstead
Hertfordshire
HP3 0DG
Director NameDuke Syndercombe James Duke Coleridge
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(65 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleBanker
Correspondence Address64 Thames Village
Hartington Road
London
W4 3UF
Director NameMr Geoffrey Drayson Knox
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(66 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 December 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressTrewassick House Colan
Newquay
Cornwall
TR8 4JR
Director NameMichael Francis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(66 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 2002)
RoleBanker
Correspondence AddressLynton
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NameSyed Kamrann Shariff
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(67 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 December 2004)
RoleBanker
Correspondence Address36 Temple Sheen Road
East Sheen
London
SW14 7QG
Director NameGary David Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(68 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 May 2008)
RoleBanker
Correspondence Address4 Carriers Place
Blackham
Kent
TN3 9UQ
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(68 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NamePaul Alan Garry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(69 years, 4 months after company formation)
Appointment Duration12 months (resigned 26 April 2004)
RoleAccountant
Correspondence Address1 Shoreham Lane
Sevenoaks
Kent
TN13 3DT
Director NameMark Ashton Ellis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2005(71 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2007)
RoleBanker
Correspondence Address34 Dukes Avenue
Chiswick
London
W4 2AE
Director NameMr Peter John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(72 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleBank Officer
Correspondence Address135 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameJennifer Anne Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(73 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address78 Discovery Dock East
South Quay Plaza Canary Wharf
London
E14 9RU
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(75 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(75 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(76 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLoise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(77 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(79 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(79 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2014(80 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2017)
RoleChief Risk Officer
Country of ResidenceAustralia
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusResigned
Appointed06 February 2015(81 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2019)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameNigel Christopher William Denby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(83 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 June 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMs Diana Sarah Brightmore-Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(85 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ

Contact

Websiteanz.com

Location

Registered Address25 North Colonnade
Level 12
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Minerva Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,275,000
Net Worth£12,527,000
Cash£18,082,000
Current Liabilities£470,274,000

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 March 1997Delivered on: 26 March 1997
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Proceeds account charge
Secured details: All monies due or to become due from the company,the hirer (as defined) or any other person to the chargee as trustee for the beneficiaries and to the beneficiaries under any transaction document (including this deed).
Particulars: All right title and benefit in the account numbered 691238-001 and designated proceeds account. See the mortgage charge document for full details.
Outstanding
11 March 1997Delivered on: 26 March 1997
Persons entitled: Australia and New Zealand Banking Groupas Trustee for the Beneficiaries

Classification: Proceeds account charge
Secured details: All monies due or to become due from the company,the hirer (as defined) or any other person to the chargee as trustee for the beneficiaries (as defined) and to the beneficiaries under any transaction document (including this deed).
Particulars: All right title and interest in the account numbered 689737-001 designated proceeds account.
Outstanding
11 March 1997Delivered on: 25 March 1997
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Mortgage
Secured details: All moneys liabilities and obligations due or to become due from the mortgagor (the company), the hirer (as defined) or any other person to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under any transaction document (including the deed of proceeds and priorities) notwithstanding that the liability of or recourse to the mortgagor or its assets in respect thereof is limited by any provision of any transaction document and shall include any expenses together with any interest thereon distributable to any of the beneficiaries pursuant to the terms of the deed of proceeds and priorities and any collateralised obligations (as defined).
Particulars: All the mortgagor's right title and interest present and future in the aircraft by way of first priority legal mortgage. Aircraft means:-the boeing 737-4H6 with msn 27168 aircraft. See the mortgage charge document for full details.
Outstanding
11 March 1997Delivered on: 25 March 1997
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Mortgage
Secured details: All moneys liabilities and obligations due or to become due from the mortgagor (the company), the hirer (as defined) or any other person to the chargee as security trustee for and on behalf of the beneficiaries (as defined) under any transaction document (including the deed of proceeds and priorities) notwithstanding that the liability of or recourse to the mortgagor or its assets in respect thereof is limited by any provision of any transaction document and shall include any expenses together with any interest thereon distributable to any of the beneficiaries pursuant to the terms of the deed of proceeds and priorities and any collateralised obligations (as defined).
Particulars: All the mortgagor's right title and interest present and future in the aircraft by way of first priority legal mortgage. Aircraft means:-the boeing 737-4H6 with msn 27086 aircraft. See the mortgage charge document for full details.
Outstanding
27 February 1997Delivered on: 19 March 1997
Persons entitled: Australia and New Zealand Banking Group Limited, in Its Capacity as Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee")

Classification: Security assignment
Secured details: All monies due or to become due from the company, the hirer or any other person to the chargee under any transaction document (including this assignment).
Particulars: Assigned property being the hpa collateral, the hirer assignment collateral, the assigned insurance rights, the assignment of reinsurances, the l/c collateral and the requisition proceeds.. See the mortgage charge document for full details.
Outstanding
27 February 1997Delivered on: 19 March 1997
Persons entitled: Australia and New Zealand Banking Group Limited, in Its Capacity as Security Trustee for and on Behalf of the Beneficiaries (The "Security Trustee")

Classification: Security assignment
Secured details: All monies due or to become due from the company, the hirer or any other person to the chargee under any transaction document (including this assignment).
Particulars: The assigned property being the hpa collateral , the hirers assignment collateral, the assigned insurance rights, assignment of reinsurances collateral, the l/c collateral and the requisition proceeds.. See the mortgage charge document for full details.
Outstanding
26 June 1996Delivered on: 12 July 1996
Persons entitled: Nordbanken Finans Ab (Publ)

Classification: Deposit and pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 26TH june 1996 and the call option agreement (as defined).
Particulars: All amounts standing to the credit of the account being the loro 1 account in the name of the depositor with the lessee account no.39527910099. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 7 August 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Security assignment no. 2
Secured details: All monies due or to become due from the company, the lessee, jspv or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being (I) the assigned insurance rights, (ii) the lessee assignment no. 2 collateral, (iii) the csa collateral and (iv) the jspv parent undertaking collateral.. See the mortgage charge document for full details.
Outstanding
25 July 2003Delivered on: 7 August 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Security assignment no. 2
Secured details: All monies due or to become due from the company, the lessee, jspv or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being (I) the assigned insurance rights, (ii) the lessee assignment no. 2 collateral, (iii) the csa collateral and (iv) the jspv parent undertaking collateral.. See the mortgage charge document for full details.
Outstanding
1 August 2003Delivered on: 4 August 2003
Persons entitled: Arkbronze LTD

Classification: Sub-lease security assignment supplement
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: Right title and interest present and future of the assignor to in and under the guarantee to and in favour of the assignee.
Outstanding
25 July 2003Delivered on: 25 July 2003
Persons entitled: Arkdiamond LTD

Classification: Sub-lease security assignment supplement
Secured details: All monies due or to become due from the company and anz banking group (new zealand) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the right, title and interest to, in and under the guarantee.
Outstanding
26 June 1996Delivered on: 12 July 1996
Persons entitled: Nordbanken Finans Ab (Publ)

Classification: Deposit and pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement of 26TH june 1996 and the call option agreement (as defined).
Particulars: All monies from time to time standing to the credit of the account being the loro 1 accont in the name of the depositor with the lessor account number 39527910102. see the mortgage charge document for full details.
Outstanding
8 July 2003Delivered on: 17 July 2003
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the assigned property.
Outstanding
8 July 2003Delivered on: 17 July 2003
Persons entitled: Australia and New Zealand Banking Group Limited (The Assignee)

Classification: Security assignment
Secured details: All monies due or to become due from the company to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the assigned property. See the mortgage charge document for full details.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: Security assignment charge in respect of one boeing B737-4H6 aircraft, serial no. 27168
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the assigned property. See the mortgage charge document for full details.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: Security assignment charge in respect of one boeing B737-4H6 aircraft, serial no. 27086
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the assigned property. See the mortgage charge document for full details.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: First priority legal mortgage in respect of one boeing B737-4H6 aircraft, serial no. 27086
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest, present and future, in the aircraft.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: First priority legal mortgage in respect of one boeing B737-4H6 aircraft, serial no. 27168
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest, present and future, in the aircraft.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: Proceeds account charge in respect of one boeing B737-4H6 aircraft, serial no. 27086
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge, all of its right, title and interest in and to the account and the collateral.
Outstanding
27 March 2002Delivered on: 3 April 2002
Persons entitled: Australia and New Zealand Banking Group Limited for and on Behalf of Thebeneficiaries

Classification: Proceeds account charge in respect of one boeing B737-4H6 aircraft, serial no. 27168
Secured details: All monies due or to become due from the company, the lessee or any other person to any one or more of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge, all of its right, title and interest in and to the account and the collateral.
Outstanding
20 July 2000Delivered on: 2 August 2000
Persons entitled: Arkdiamond LTD.

Classification: A sub-lease security assignment
Secured details: All obligations due or to become due from the company to the chargee under the sub-lease security assignment or any of the other operative documents (as defined) (other than the sub-lease agreement) or by the co-obligor (as defined) to the chargee under the co-obligor agreement dated 20 july 2000.
Particulars: All of the right title and interest present and future of the company to in and under the novated sub-lease as amended substituted. See the mortgage charge document for full details.
Outstanding
26 April 2000Delivered on: 5 May 2000
Persons entitled: Arkbronze LTD.

Classification: A sub-lease security assignment
Secured details: All obligations due or to become due from the company to the chargee under the sub-lease security assignment or any of the other operative documents (as defined) (other than the sub-lease agreement) or by the co-obligor (as defined) to the chargee under the co-obligor agreement dated 19TH april 2000.
Particulars: All of the right title and interest present and future of the company to in and under the novated sub-lease. See the mortgage charge document for full details.
Outstanding
29 December 1995Delivered on: 16 January 1996
Persons entitled: Nordbanken Finans Ab (Publ) (the Lessor)

Classification: Deposit and pledge agreement
Secured details: The obligations of sbs taxi (pte) limited (the lessee) to make payment of the designated payments to the chargee under the lease agreement and the call option agreement.
Particulars: All amounts from time to time standing to the credit of the account with the bank account number 39527909562. see the mortgage charge document for full details.
Outstanding

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
28 February 2022Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages)
28 February 2022Registered office address changed from 40 Bank Street Canary Wharf London E14 5EJ to 25 North Colonnade Level 12 London E14 5HZ on 28 February 2022 (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
14 January 2022Application to strike the company off the register (1 page)
4 January 2022Satisfaction of charge 22 in full (1 page)
4 January 2022Satisfaction of charge 12 in full (1 page)
4 January 2022Satisfaction of charge 5 in full (1 page)
4 January 2022Satisfaction of charge 19 in full (1 page)
4 January 2022Satisfaction of charge 7 in full (1 page)
4 January 2022Satisfaction of charge 6 in full (1 page)
4 January 2022Satisfaction of charge 17 in full (1 page)
4 January 2022Satisfaction of charge 23 in full (1 page)
4 January 2022Satisfaction of charge 15 in full (1 page)
4 January 2022Satisfaction of charge 16 in full (1 page)
4 January 2022Satisfaction of charge 13 in full (1 page)
4 January 2022Satisfaction of charge 8 in full (1 page)
4 January 2022Satisfaction of charge 9 in full (1 page)
4 January 2022Satisfaction of charge 18 in full (1 page)
4 January 2022Satisfaction of charge 14 in full (1 page)
4 January 2022Satisfaction of charge 4 in full (1 page)
23 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2021Solvency Statement dated 22/11/21 (1 page)
23 November 2021Statement by Directors (1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 1
(5 pages)
12 July 2021Full accounts made up to 30 September 2020 (25 pages)
18 June 2021Termination of appointment of Nigel Christopher William Denby as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Richard Brian Hussey as a director on 18 June 2021 (2 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 30 September 2019 (26 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Appointment of Richard Robert Stewart Dawson as a director on 19 December 2019 (2 pages)
20 December 2019Termination of appointment of Diana Sarah Brightmore-Armour as a director on 19 December 2019 (1 page)
1 July 2019Full accounts made up to 30 September 2018 (23 pages)
13 June 2019Appointment of Ms Diana Sarah Brightmore-Armour as a director on 13 June 2019 (2 pages)
29 April 2019Termination of appointment of Brenda Dianne Hebb Trenowden as a director on 24 April 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (22 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 June 2017Full accounts made up to 30 September 2016 (32 pages)
22 June 2017Full accounts made up to 30 September 2016 (32 pages)
6 June 2017Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages)
6 June 2017Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 April 2016Full accounts made up to 30 September 2015 (35 pages)
27 April 2016Full accounts made up to 30 September 2015 (35 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000,000
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000,000
(4 pages)
14 May 2015Auditor's resignation (1 page)
14 May 2015Auditor's resignation (1 page)
15 April 2015Full accounts made up to 30 September 2014 (38 pages)
15 April 2015Full accounts made up to 30 September 2014 (38 pages)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Auditor's resignation (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000,000
(4 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
4 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
4 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
4 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
4 April 2014Termination of appointment of Richard Heyhoe as a director (1 page)
4 April 2014Termination of appointment of Richard Heyhoe as a director (1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(5 pages)
28 January 2014Full accounts made up to 30 September 2013 (37 pages)
28 January 2014Full accounts made up to 30 September 2013 (37 pages)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1,000,000
(4 pages)
27 August 2013Solvency statement dated 15/08/13 (1 page)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2013Statement by directors (1 page)
27 August 2013Solvency statement dated 15/08/13 (1 page)
27 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2013Statement by directors (1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 1,000,000
(4 pages)
21 August 2013Termination of appointment of Loise Hourigan as a secretary (2 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Loise Hourigan as a secretary (2 pages)
28 May 2013Full accounts made up to 30 September 2012 (37 pages)
28 May 2013Full accounts made up to 30 September 2012 (37 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
7 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
7 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
7 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
19 June 2012Full accounts made up to 30 September 2011 (38 pages)
19 June 2012Full accounts made up to 30 September 2011 (38 pages)
1 March 2012Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Richard John Heyhoe on 1 March 2012 (2 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 August 2011Appointment of Loise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Loise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
1 July 2011Full accounts made up to 30 September 2010 (40 pages)
1 July 2011Full accounts made up to 30 September 2010 (40 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
15 June 2010Full accounts made up to 30 September 2009 (43 pages)
15 June 2010Full accounts made up to 30 September 2009 (43 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Richard John Heyhoe on 1 May 2010 (2 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
31 July 2009Full accounts made up to 30 September 2008 (429 pages)
31 July 2009Full accounts made up to 30 September 2008 (429 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2008Appointment terminated director gary clarke (1 page)
19 May 2008Appointment terminated director gary clarke (1 page)
6 May 2008Return made up to 01/05/08; no change of members (8 pages)
6 May 2008Return made up to 01/05/08; no change of members (8 pages)
7 April 2008Full accounts made up to 30 September 2007 (37 pages)
7 April 2008Full accounts made up to 30 September 2007 (37 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 July 2007Full accounts made up to 30 September 2006 (43 pages)
28 July 2007Full accounts made up to 30 September 2006 (43 pages)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
22 May 2007Return made up to 01/05/07; no change of members (8 pages)
22 May 2007Return made up to 01/05/07; no change of members (8 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (8 pages)
19 May 2006Return made up to 01/05/06; full list of members (8 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 May 2005Return made up to 01/05/05; full list of members (8 pages)
16 May 2005Return made up to 01/05/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
12 May 2004Return made up to 01/05/04; full list of members (9 pages)
12 May 2004Return made up to 01/05/04; full list of members (9 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
5 February 2004Full accounts made up to 30 September 2003 (14 pages)
5 February 2004Full accounts made up to 30 September 2003 (14 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
7 August 2003Particulars of mortgage/charge (8 pages)
4 August 2003Particulars of mortgage/charge (4 pages)
4 August 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
31 December 2002Full accounts made up to 30 September 2002 (12 pages)
31 December 2002Full accounts made up to 30 September 2002 (12 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
14 May 2002Return made up to 01/05/02; full list of members (9 pages)
14 May 2002Return made up to 01/05/02; full list of members (9 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
3 April 2002Particulars of mortgage/charge (8 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (9 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
17 December 2001Full accounts made up to 30 September 2001 (11 pages)
17 December 2001Full accounts made up to 30 September 2001 (11 pages)
30 May 2001Return made up to 01/05/01; full list of members (8 pages)
30 May 2001Return made up to 01/05/01; full list of members (8 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 30 September 2000 (11 pages)
15 December 2000Full accounts made up to 30 September 2000 (11 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
14 September 2000Company name changed anz grindlays export finance lim ited\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed anz grindlays export finance lim ited\certificate issued on 15/09/00 (2 pages)
2 August 2000Particulars of mortgage/charge (9 pages)
2 August 2000Particulars of mortgage/charge (9 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
22 May 2000Return made up to 01/05/00; full list of members (7 pages)
22 May 2000Return made up to 01/05/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (9 pages)
5 May 2000Particulars of mortgage/charge (9 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
9 November 1999Full accounts made up to 30 September 1999 (13 pages)
9 November 1999Full accounts made up to 30 September 1999 (13 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
16 May 1999Return made up to 01/05/99; full list of members (7 pages)
16 May 1999Return made up to 01/05/99; full list of members (7 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
30 November 1998Full accounts made up to 30 September 1998 (12 pages)
30 November 1998Full accounts made up to 30 September 1998 (12 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
15 December 1997Full accounts made up to 30 September 1997 (10 pages)
15 December 1997Full accounts made up to 30 September 1997 (10 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
4 June 1997Return made up to 01/05/97; full list of members (8 pages)
4 June 1997Return made up to 01/05/97; full list of members (8 pages)
26 March 1997Particulars of mortgage/charge (27 pages)
26 March 1997Particulars of mortgage/charge (27 pages)
26 March 1997Particulars of mortgage/charge (27 pages)
26 March 1997Particulars of mortgage/charge (27 pages)
25 March 1997Particulars of mortgage/charge (27 pages)
25 March 1997Particulars of mortgage/charge (27 pages)
25 March 1997Particulars of mortgage/charge (27 pages)
25 March 1997Particulars of mortgage/charge (27 pages)
19 March 1997Particulars of mortgage/charge (27 pages)
19 March 1997Particulars of mortgage/charge (27 pages)
19 March 1997Particulars of mortgage/charge (27 pages)
19 March 1997Particulars of mortgage/charge (27 pages)
21 November 1996Full accounts made up to 30 September 1996 (9 pages)
21 November 1996Full accounts made up to 30 September 1996 (9 pages)
1 October 1996Auditor's resignation (2 pages)
1 October 1996Auditor's resignation (2 pages)
30 September 1996Ad 25/09/96--------- £ si 7000000@1=7000000 £ ic 15000000/22000000 (2 pages)
30 September 1996Ad 25/09/96--------- £ si 7000000@1=7000000 £ ic 15000000/22000000 (2 pages)
1 August 1996Ad 22/07/96--------- £ si 14750000@1=14750000 £ ic 250000/15000000 (2 pages)
1 August 1996Ad 22/07/96--------- £ si 14750000@1=14750000 £ ic 250000/15000000 (2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996£ nc 250000/60250000 22/07/96 (1 page)
1 August 1996£ nc 250000/60250000 22/07/96 (1 page)
12 July 1996Particulars of mortgage/charge (19 pages)
12 July 1996Particulars of mortgage/charge (19 pages)
12 July 1996Particulars of mortgage/charge (19 pages)
12 July 1996Particulars of mortgage/charge (19 pages)
9 July 1996Memorandum and Articles of Association (20 pages)
9 July 1996Memorandum and Articles of Association (20 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 May 1996Return made up to 01/05/96; change of members (11 pages)
20 May 1996Return made up to 01/05/96; change of members (11 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (3 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (3 pages)
26 February 1996Director resigned (2 pages)
26 February 1996Director resigned (2 pages)
26 February 1996New director appointed (3 pages)
26 February 1996New director appointed (3 pages)
16 January 1996Particulars of mortgage/charge (19 pages)
16 January 1996Particulars of mortgage/charge (19 pages)
13 December 1995Interim accounts made up to 30 November 1995 (5 pages)
13 December 1995New director appointed (6 pages)
13 December 1995Interim accounts made up to 30 November 1995 (5 pages)
13 December 1995New director appointed (6 pages)
7 December 1995Full accounts made up to 30 September 1995 (9 pages)
7 December 1995Full accounts made up to 30 September 1995 (9 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
24 April 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
29 September 1989Company name changed grindlay brandts export finance LIMITED\certificate issued on 01/10/89 (2 pages)
29 September 1989Company name changed grindlay brandts export finance LIMITED\certificate issued on 01/10/89 (2 pages)
1 September 1976Company name changed\certificate issued on 01/09/76 (2 pages)
1 September 1976Company name changed\certificate issued on 01/09/76 (2 pages)
16 February 1973Company name changed\certificate issued on 16/02/73 (2 pages)
16 February 1973Company name changed\certificate issued on 16/02/73 (2 pages)
1 January 1934Certificate of incorporation (2 pages)
1 January 1934Certificate of incorporation (2 pages)