Company NameKBC Lease (UK) Limited
Company StatusDissolved
Company Number00614116
CategoryPrivate Limited Company
Incorporation Date31 October 1958(65 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Bart Andre Adrien Desmit
Date of BirthJune 1963 (Born 60 years ago)
NationalityBelgian
StatusClosed
Appointed13 December 2010(52 years, 1 month after company formation)
Appointment Duration7 years (closed 02 January 2018)
RoleStrategy Implementation Manager
Country of ResidenceBelgium
Correspondence AddressCapitol Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Geert Cornelius Markey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2013(54 years, 2 months after company formation)
Appointment Duration5 years (closed 02 January 2018)
RoleBanker
Country of ResidenceBelgium
Correspondence AddressCapitol Court 30 Windsor Street
Uxbridge
UB8 1AB
Secretary NameCaroline Marie Cyriel Valentine Urbain Haerens
StatusClosed
Appointed01 February 2015(56 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressCapitol Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameBrian Matthew Peter Mac Manus
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1992(33 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1992)
RoleBanker
Correspondence Address17 Mount Auburn
Killiney
Co Dublin
Ireland
Director NamePatrick Anthony Larragy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(33 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address2 Maddon Road
Clontarf
Dublin 3
Irish
Director NameRik Jacques Lieven Duyck
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 1992(33 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1993)
RoleCompany Director
Correspondence AddressVoshollei 57
Brasschaat B-2930
Foreign
Director NameJan De Ost
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 1992(33 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressVan Overberkelaan 162
Brussels
B-1080 Belgium
Foreign
Secretary NamePatrick Anthony Larragy
NationalityBritish
StatusResigned
Appointed01 February 1992(33 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address2 Maddon Road
Clontarf
Dublin 3
Irish
Director NameMr Glyn Alva Jenkins
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(33 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 1992)
RoleChartered Accountant
Correspondence Address2 Bruton Close
Chislehurst
Kent
BR7 5SF
Director NameMr Thomas Joseph Foley
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed15 December 1992(34 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 18 October 2000)
RoleBanker
Country of ResidenceIreland
Correspondence AddressTintern
Granville Road
Blackrock
County Dublin
Irish
Secretary NameRichard Sloane
NationalityIrish
StatusResigned
Appointed15 December 1992(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1995)
RoleDeputy Chief Executive
Correspondence Address4 Curlew Gardens
Merrow Park
Guildford
Surrey
GU4 7DY
Director NameMichael Bernard Dunne
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 1995)
RoleSales And Marketing Director
Correspondence AddressMerton Bank Goodwins Close
Littlebury
Saffron Walden
Essex
CB11 4TU
Director NameDonal Collins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1994(36 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 1999)
RoleAccountant
Correspondence Address3 Glenmalure Square
Milltown
Dublin 6
Irish
Director NameOlan Cremin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1994(36 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 1999)
RoleAccountant
Correspondence Address9 Lakeview Court
Wimbledon Park Road
London
SW19 6PP
Director NameLiam Donlon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1994(36 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2000)
RoleBanker
Correspondence Address34 College Grove
Castleknock
Dublin 15
Irish
Director NameMarc Bernaert
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1996)
RoleBanker
Correspondence AddressLijsterbeslaan 4
Schilde
B2970
Director NameEugeen Cleemput
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1997)
RoleBanker
Correspondence AddressBoniverlei 124
Edegem
2520
Secretary NameOlan Cremin
NationalityIrish
StatusResigned
Appointed20 April 1995(36 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address9 Lakeview Court
Wimbledon Park Road
London
SW19 6PP
Director NameEddy Hartung
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed02 August 1996(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 July 1998)
RoleGeneral Manager
Correspondence AddressAvenue Winston Churchill 46
Brussels 1180 Belgium
Foreign
Director NamePascal Deman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 1996(38 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2000)
RoleDivisional Manager
Correspondence AddressPieter De Nefstraat 23
2300 Turnout
Belgium
Director NamePatrick Daems
Date of BirthApril 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 1997(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2000)
RoleGeneral Manager
Correspondence AddressDreve Du Triage De La Bruyere 4
1420 Braine L'Alleud
Belgium
Director NameHerman Agneessens
Date of BirthMay 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 1998(39 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2000)
RoleBanker
Correspondence AddressEdelweisslaan 47
Brussels
B3080
Director NameHugo Coralia Elza Jozef De Moor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed08 July 1999(40 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressD'Hoogvorstlaan 51
1860 Meise
Belgium
Director NameJohn Anthony Kelly
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed04 October 1999(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 October 2000)
RoleBanker
Correspondence AddressLeura
Kilcroney Lane
Kilcroney
Co Wicklow
Irish
Secretary NameMr Stephen Picton-Pegg
NationalityBritish
StatusResigned
Appointed15 October 1999(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Whipley Cottage
Guildford Road
Cranleigh
Surrey
GU6 8QZ
Director NameFrans Asselman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2000(41 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleGeneral Manager
Correspondence AddressSpoorwegbaan 31b
1742 Ternat
Belgium
Director NameUmberto Arts
Date of BirthMay 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2000(41 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2006)
RoleGeneral Manager
Correspondence Address64 Flood Street
London
SW3 5TE
Secretary NameAndrew Steel
NationalityBritish
StatusResigned
Appointed18 October 2000(41 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressTarsia Cottage
Blackheath
Surrey
GU4 8RB
Director NameWilliam Leo Philemon Brondeel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed22 April 2002(43 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2009)
RoleChairman
Correspondence AddressLangeveldstraat 71
3020 Herent
Belgium
Secretary NameGideon Douglas Scott Stanley
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address11 Hawkwood Rise
Great Bookham
Surrey
KT23 4JS
Director NameJohan Paul Gabriella Maria Corneel Everaert
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed23 November 2006(48 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceBelgium
Correspondence AddressKoningin Astridlaan 37 C 3
Kapellen
Antwerp 2950
Foreign
Secretary NameMr Simon Ellinor Mundy
NationalityBritish
StatusResigned
Appointed01 April 2009(50 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2010)
RoleHead Of Asseet Finance
Correspondence Address19 Printers Place, Orange Lane
Over Wallop
Stockbridge
Hampshire
SO20 8JB
Director NameMr Herwig Jos Huysmans
Date of BirthMay 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2010(51 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address14/15 Quarry Street
Guildford
Surrey
GU1 3UY
Secretary NameMr Kenneth Miller Love
StatusResigned
Appointed24 November 2010(52 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address54 North View Crescent
Epsom Downs
Epsom
Surrey
KT18 5UR
Secretary NameMs Isabel Maria Ernestina Van Baelen
StatusResigned
Appointed19 September 2013(54 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressCapitol Court 30 Windsor Street
Uxbridge
UB8 1AB

Location

Registered AddressCapitol Court
30 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

11m at £1Kbc Lease (Belgium) Nv
51.00%
Ordinary
7.3m at £1Kbc Bank Nv
34.00%
Ordinary
3.2m at £1Kbc Lease Holding Nv-sa
15.00%
Ordinary

Financials

Year2014
Turnover£260,587
Gross Profit-£469,356
Net Worth-£8,083,394
Cash£1,744,571
Current Liabilities£9,474,088

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 May 2010Delivered on: 25 May 2010
Satisfied on: 14 October 2015
Persons entitled: Hfgl Limited

Classification: Accounts security deed by way of assignment
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest to, or in connection with, the collection account and the credit balance on the collections account and all rights to, or in connection with, the sweep account and the credit balance on the sweep account see image for full details.
Fully Satisfied
13 July 2006Delivered on: 1 August 2006
Satisfied on: 14 October 2015
Persons entitled: Icon Income Fund Ten Llc

Classification: Equipment 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: The equipment. See the mortgage charge document for full details.
Fully Satisfied
26 September 1990Delivered on: 9 October 1990
Satisfied on: 31 May 2000
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and for Each Bank (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or each obligar (as defined)to the chargee under the terms of the indebtedness agreements the coffee refinancing agreement and thia charge.
Particulars: All of the properties and shares specified in the schedules attached to the form 395 all stock shares & other securities (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1990Delivered on: 9 October 1990
Satisfied on: 31 May 2000
Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and for Each Bank (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of the indebtedness agreements and this charge.
Particulars: All of the property specified in schedules attached to the form 395 all stocks shares & other securities (see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1971Delivered on: 7 September 1971
Persons entitled: National Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and goodwill assets present and future including uncalled capital. (See doc 43). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
1 June 2017Restoration by order of the court (2 pages)
1 June 2017Restoration by order of the court (2 pages)
1 June 2017Termination of appointment of Hugo Gustave Alex Vanderpooten as a director on 26 January 2017 (2 pages)
1 June 2017Termination of appointment of Hugo Gustave Alex Vanderpooten as a director on 26 January 2017 (2 pages)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
19 July 2016Voluntary strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
9 April 2016Withdraw the company strike off application (1 page)
9 April 2016Withdraw the company strike off application (1 page)
31 March 2016Withdraw the company strike off application (1 page)
31 March 2016Withdraw the company strike off application (1 page)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 21,552,543
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 21,552,543
(4 pages)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
18 January 2016Application to strike the company off the register (3 pages)
18 January 2016Application to strike the company off the register (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
14 October 2015Satisfaction of charge 6 in full (1 page)
14 October 2015Satisfaction of charge 4 in full (1 page)
14 October 2015Satisfaction of charge 4 in full (1 page)
14 October 2015Satisfaction of charge 6 in full (1 page)
19 May 2015Termination of appointment of Hamish Cameron Galbraith Marr as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Hamish Cameron Galbraith Marr as a director on 29 April 2015 (1 page)
5 March 2015Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page)
5 March 2015Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page)
5 March 2015Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages)
5 March 2015Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page)
5 March 2015Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 21,552,543
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 21,552,543
(6 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 21,552,543
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
27 February 2014Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,552,543
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,552,543
(6 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 21,552,543
(6 pages)
8 October 2013Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages)
23 September 2013Termination of appointment of Kenneth Love as a secretary (1 page)
23 September 2013Termination of appointment of Kenneth Love as a secretary (1 page)
23 September 2013Appointment of Ms Isabel Maria Ernestina Van Baelen as a secretary (1 page)
23 September 2013Appointment of Ms Isabel Maria Ernestina Van Baelen as a secretary (1 page)
28 August 2013Full accounts made up to 31 December 2012 (23 pages)
28 August 2013Full accounts made up to 31 December 2012 (23 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
10 January 2013Appointment of Mr Geert Cornelius Markey as a director (2 pages)
10 January 2013Appointment of Mr Geert Cornelius Markey as a director (2 pages)
9 January 2013Termination of appointment of Johan Everaert as a director (1 page)
9 January 2013Termination of appointment of Johan Everaert as a director (1 page)
9 January 2013Termination of appointment of Herwig Huysmans as a director (1 page)
9 January 2013Termination of appointment of Herwig Huysmans as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
13 January 2012Full accounts made up to 31 December 2010 (24 pages)
13 January 2012Full accounts made up to 31 December 2010 (24 pages)
25 May 2011Full accounts made up to 31 December 2009 (21 pages)
25 May 2011Full accounts made up to 31 December 2009 (21 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
17 February 2011Appointment of Mr Hugo Gustave Alex Vanderpooten as a director (2 pages)
17 February 2011Appointment of Mr Hugo Gustave Alex Vanderpooten as a director (2 pages)
17 February 2011Termination of appointment of Hugo Vanderpooten as a director (1 page)
17 February 2011Termination of appointment of Hugo Vanderpooten as a director (1 page)
31 December 2010Appointment of Mr Bart Andre Adrien Desmit as a director (2 pages)
31 December 2010Appointment of Mr Bart Andre Adrien Desmit as a director (2 pages)
31 December 2010Termination of appointment of Roger Pullen as a director (1 page)
31 December 2010Termination of appointment of Roger Pullen as a director (1 page)
21 December 2010Termination of appointment of Simon Mundy as a secretary (1 page)
21 December 2010Appointment of Mr Kenneth Miller Love as a secretary (2 pages)
21 December 2010Termination of appointment of Simon Mundy as a secretary (1 page)
21 December 2010Appointment of Mr Kenneth Miller Love as a secretary (2 pages)
6 October 2010Appointment of Hugo Gustave Alex Vanderpooten as a director (2 pages)
6 October 2010Appointment of Hugo Gustave Alex Vanderpooten as a director (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 February 2010Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
4 January 2010Termination of appointment of William Brondeel as a director (1 page)
4 January 2010Appointment of Mr Herwig Jos Huysmans as a director (2 pages)
4 January 2010Appointment of Mr Herwig Jos Huysmans as a director (2 pages)
4 January 2010Termination of appointment of William Brondeel as a director (1 page)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 June 2009Secretary's change of particulars / simon mundy / 23/06/2009 (2 pages)
23 June 2009Secretary's change of particulars / simon mundy / 23/06/2009 (2 pages)
2 April 2009Secretary appointed mr simon ellinor mundy (1 page)
2 April 2009Secretary appointed mr simon ellinor mundy (1 page)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Appointment terminated secretary gideon stanley (1 page)
4 February 2009Appointment terminated secretary gideon stanley (1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 27/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 27/10/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (25 pages)
30 October 2008Full accounts made up to 31 December 2007 (25 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
20 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (2 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
16 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
16 May 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 February 2006Return made up to 01/02/06; full list of members (3 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
10 May 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
12 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
8 May 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
11 April 2001Full group accounts made up to 31 December 2000 (21 pages)
11 April 2001Full group accounts made up to 31 December 2000 (21 pages)
6 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New director appointed (2 pages)
13 November 2000New secretary appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
25 September 2000Company name changed kredietfinance corporation limit ed\certificate issued on 25/09/00 (2 pages)
25 September 2000Company name changed kredietfinance corporation limit ed\certificate issued on 25/09/00 (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2000Full group accounts made up to 31 December 1999 (22 pages)
30 May 2000Full group accounts made up to 31 December 1999 (22 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
10 September 1999Full group accounts made up to 31 December 1998 (23 pages)
10 September 1999Full group accounts made up to 31 December 1998 (23 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
1 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 01/02/98; no change of members (11 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
24 April 1998Return made up to 01/02/98; no change of members (11 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Full group accounts made up to 31 December 1997 (23 pages)
24 April 1998Full group accounts made up to 31 December 1997 (23 pages)
24 April 1998Director's particulars changed (1 page)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
20 May 1997Full group accounts made up to 31 December 1996 (22 pages)
4 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
14 March 1996Full group accounts made up to 31 December 1995 (21 pages)
14 March 1996Full group accounts made up to 31 December 1995 (21 pages)
21 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
23 March 1995Full group accounts made up to 31 December 1994 (21 pages)
23 March 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
15 September 1994Memorandum and Articles of Association (3 pages)
15 September 1994Memorandum and Articles of Association (3 pages)