Company NameSwan National Leasing (Commercials) Limited
Company StatusDissolved
Company Number00700188
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)
Dissolution Date2 July 2020 (3 years, 9 months ago)
Previous NameA.& B.(Finance)Limited

Business Activity

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

Directors

Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(44 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 02 July 2020)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Jaya Subramaniyan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed24 July 2013(52 years after company formation)
Appointment Duration6 years, 11 months (closed 02 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2016(54 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCrispin Robert John Irvin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(55 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8-14 Canada Square
London
E14 5HQ
Director NameMr Okechukwu Uwakwe
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 September 2017(56 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusClosed
Appointed22 March 2018(56 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Leonard Francis Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(31 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address5 The Crofts
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7NF
Director NameMr Raymond Michael Cork
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKniveton Wood Farm Kniveton
Ashbourne
DE6 1JG
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed09 September 1992(31 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence Address7 Padgate Close
Scraptoft
Leicester
Leicestershire
LE7 9UL
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(31 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameMr Graham Edward Picken
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(31 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1996)
RoleChief Executive
Correspondence Address60 Church Road
Aspley Heath Woburn Sands
Milton Keynes
MK17 8TA
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 July 1993(31 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(39 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(42 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(43 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 October 2005)
RoleHead Of Finance, Commercial Ba
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Bell Close
Hallow
Worcestershire
WR2 6QA
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed22 July 2005(43 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(44 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(45 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed11 February 2008(46 years, 6 months after company formation)
Appointment Duration7 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(47 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameMiss Fiona Ann Barker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(48 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed29 September 2010(49 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 2012)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed23 February 2012(50 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameJohn Richard Kent
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(51 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr David John Cavanna
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(52 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(52 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 18 June 2014)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameTony Bhambhra
StatusResigned
Appointed18 June 2014(52 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed05 January 2015(53 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Romana Lewis
StatusResigned
Appointed12 June 2015(53 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2017)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Director NameMr Michael Connelly Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(54 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2017)
RoleCfo, Banking And Capital Finance
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Water Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(35 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameCanada Square Nominees (UK) Limited (Corporation)
StatusResigned
Appointed30 September 1996(35 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2005)
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websiteassetfinance.hsbc.co.uk

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

97.3k at £1Hsbc Asset Finance (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£24,441
Gross Profit£24,441
Net Worth£6,944,713

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 November 2005Delivered on: 21 November 2005
Persons entitled: Orient Overseas Container Line (UK) Limited

Classification: Deed of covenant
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: 99,500 dwt (metric) container vessel known as hull no 1537 at samsung heavy industries co LTD reg under the hong kong flag and including any share or interest in that vessel. See the mortgage charge document for full details.
Outstanding
19 April 1983Delivered on: 4 May 1983
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies which may be owing to the company V.A.G. (united kingdom) limited in respect of refunds of monies paid by way of deposit on the requisition of motor vehicles on a consignment basis.
Outstanding
26 July 2006Delivered on: 9 August 2006
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Hong kong ship 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 dwt vessel hull number 1538 official no hk-1716 under the name of oocl europe,. See the mortgage charge document for full details.
Outstanding
17 March 2006Delivered on: 22 March 2006
Persons entitled: Orient Overseas Container Line (UK) Limited

Classification: Hong kong ship 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 99,500 dwt vessel by samsung heavy industries co LTD with hull number 1537 at the hong kong shipping official number hk-1658 under the name "oocl asia". See the mortgage charge document for full details.
Outstanding
9 November 2005Delivered on: 21 November 2005
Persons entitled: Orient Overseas Container Line (UK) Limited

Classification: Deed of covenant
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: 99,500 dwt (metric) container vessel known as hull no 1538 reg under the hong kong flag and including any share or interest in that vessel. See the mortgage charge document for full details.
Outstanding
4 June 1987Delivered on: 12 June 1987
Satisfied on: 17 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate at the junction of pinners brow and turner street formerly the site of asco house, now demolished, warrington cheshire t/n ch 265681 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1987Delivered on: 19 March 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria mills, miry lane wallgate, wigan, greater manchester title no: gm 252899 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
Satisfied on: 6 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as land adjoining mill lane, newton-le-willows, lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of mill lane, newton-le-willows, st.helens, merseyside. Title no. Ms 132736 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1983Delivered on: 26 August 1983
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied
21 July 1982Delivered on: 30 July 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed, floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings fixtures, incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
21 July 1982Delivered on: 30 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of mill lane, newton-le-willows, merseyside. Title no:- ms 132736.
Fully Satisfied

Filing History

2 July 2020Final Gazette dissolved following liquidation (1 page)
2 April 2020Return of final meeting in a members' voluntary winding up (9 pages)
14 November 2019AD03 form (2 pages)
14 November 2019Register inspection address has been changed from Deloitte Llp 1 New Street Square London EC4A 3HQ to 1 New Street Square London EC4A 3HQ (2 pages)
22 October 2019Register inspection address has been changed to Deloitte Llp 1 New Street Square London EC4A 3HQ (2 pages)
10 September 2019Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 10 September 2019 (2 pages)
7 September 2019Appointment of a voluntary liquidator (3 pages)
7 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-20
(1 page)
7 September 2019Declaration of solvency (6 pages)
12 August 2019Statement by Directors (1 page)
12 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 August 2019Statement of capital on 12 August 2019
  • GBP 1
(5 pages)
12 August 2019Solvency Statement dated 06/08/19 (1 page)
4 July 2019Director's details changed for Crispin Robert John Irvin on 7 February 2019 (2 pages)
6 June 2019Satisfaction of charge 3 in full (4 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 9 in full (1 page)
3 April 2019Satisfaction of charge 10 in full (1 page)
28 March 2019Satisfaction of charge 11 in full (1 page)
28 March 2019Satisfaction of charge 12 in full (1 page)
8 August 2018Full accounts made up to 31 December 2017 (29 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 March 2018Appointment of Miss Larissa Wilson as a secretary on 22 March 2018 (2 pages)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
3 October 2017Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
26 July 2017Full accounts made up to 31 December 2016 (27 pages)
7 June 2017Second filing for the appointment of Crispin Robert John Irvin as a director (6 pages)
7 June 2017Second filing for the appointment of Crispin Robert John Irvin as a director (6 pages)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page)
24 May 2017Appointment of Crispin Robert John Irvin as a director on 22 March 2017 (6 pages)
24 May 2017Appointment of Crispin Robert John Irvin as a director on 22 March 2017 (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 March 2017Appointment of Rob Irvin as a director on 22 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
29 March 2017Appointment of Rob Irvin as a director on 22 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2017.
(3 pages)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 97,290
(9 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 97,290
(9 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
21 March 2016Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page)
13 July 2015Auditor's resignation (1 page)
13 July 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
26 June 2015Full accounts made up to 31 December 2014 (18 pages)
15 June 2015Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages)
15 June 2015Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages)
15 June 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page)
15 June 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 97,290
(8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 97,290
(8 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 97,290
(8 pages)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
19 January 2015Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page)
19 January 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages)
8 July 2014Full accounts made up to 31 December 2013 (19 pages)
8 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 July 2014Termination of appointment of Katherine Dean as a secretary (1 page)
3 July 2014Appointment of Tony Bhambhra as a secretary (2 pages)
3 July 2014Appointment of Tony Bhambhra as a secretary (2 pages)
3 July 2014Termination of appointment of Katherine Dean as a secretary (1 page)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 97,290
(8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 97,290
(8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 97,290
(8 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
12 August 2013Appointment of David John Cavanna as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
5 August 2013Appointment of Jaya Subramaniyan as a director (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
25 June 2013Termination of appointment of Desmond Turner as a director (1 page)
25 June 2013Termination of appointment of Fiona Barker as a director (1 page)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
11 December 2012Appointment of John Richard Kent as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
20 June 2012Termination of appointment of Carl Senior as a director (1 page)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
10 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
10 May 2012Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages)
23 February 2012Termination of appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
23 February 2012Termination of appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
23 February 2012Appointment of Hollie Rheanna Wood as a secretary (2 pages)
23 February 2012Appointment of Hollie Rheanna Wood as a secretary (2 pages)
17 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
17 January 2012Appointment of Carl Thomas Senior as a director (2 pages)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
30 November 2011Termination of appointment of Kevin Singleton as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
18 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
18 October 2010Termination of appointment of Sarah Maher as a secretary (1 page)
15 October 2010Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
15 October 2010Appointment of Hannah Elizabeth Shepherd as a secretary (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
2 August 2010Appointment of Fiona Barker as a director (2 pages)
2 August 2010Appointment of Fiona Barker as a director (2 pages)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
14 July 2010Termination of appointment of Paul Spencer as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
22 September 2009Full accounts made up to 31 December 2008 (21 pages)
22 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
15 January 2009Director appointed paul jonathan spencer (1 page)
15 January 2009Director appointed paul jonathan spencer (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
27 October 2008Secretary appointed sarah maher (1 page)
27 October 2008Secretary appointed sarah maher (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
26 September 2008Appointment terminated secretary george bayer (1 page)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
13 August 2008Full accounts made up to 31 December 2007 (19 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (17 pages)
19 October 2007Full accounts made up to 31 December 2006 (17 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
18 June 2007Return made up to 06/05/07; full list of members (3 pages)
18 June 2007Return made up to 06/05/07; full list of members (3 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (3 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Return made up to 06/05/06; full list of members (3 pages)
12 May 2006Secretary resigned (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
21 November 2005Particulars of mortgage/charge (3 pages)
21 November 2005Particulars of mortgage/charge (3 pages)
21 November 2005Particulars of mortgage/charge (3 pages)
21 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
23 June 2005Return made up to 06/05/05; full list of members (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Return made up to 06/05/04; full list of members (6 pages)
29 June 2004Return made up to 06/05/04; full list of members (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Return made up to 06/05/03; full list of members (5 pages)
18 July 2003Return made up to 06/05/03; full list of members (5 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
25 June 2003Location of register of members (1 page)
25 June 2003Location of register of members (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
24 October 2002Full accounts made up to 31 December 2001 (6 pages)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
6 June 2002Return made up to 06/05/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 August 2001Return made up to 06/05/01; full list of members (5 pages)
2 August 2001Return made up to 06/05/01; full list of members (5 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
21 June 2000Return made up to 06/05/00; no change of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
12 June 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Location of register of members (1 page)
6 June 2000Location of register of members (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (4 pages)
3 June 1999Return made up to 06/05/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 06/05/98; full list of members (5 pages)
1 June 1998Return made up to 06/05/98; full list of members (5 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 06/05/97; no change of members (4 pages)
4 June 1997Return made up to 06/05/97; no change of members (4 pages)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester leicestershire.LE1 5FR (1 page)
9 April 1997Registered office changed on 09/04/97 from: mansion house guildhall lane leicester leicestershire.LE1 5FR (1 page)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
3 September 1996Full accounts made up to 31 December 1995 (8 pages)
3 September 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
7 June 1996Return made up to 06/05/96; full list of members (7 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
29 February 1996Location of register of members (1 page)
29 February 1996Location of register of directors' interests (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996Director resigned (2 pages)
14 August 1995Full accounts made up to 31 December 1994 (8 pages)
14 August 1995Full accounts made up to 31 December 1994 (8 pages)
5 June 1995Return made up to 06/05/95; full list of members (16 pages)
5 June 1995Return made up to 06/05/95; full list of members (16 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
29 April 1994Full accounts made up to 30 June 1993 (13 pages)
29 April 1994Full accounts made up to 30 June 1993 (13 pages)
1 March 1993Full accounts made up to 30 September 1992 (12 pages)
1 March 1993Full accounts made up to 30 September 1992 (12 pages)
5 August 1991Full accounts made up to 30 September 1990 (9 pages)
5 August 1991Full accounts made up to 30 September 1990 (9 pages)
6 June 1989Full accounts made up to 30 September 1988 (15 pages)
6 June 1989Full accounts made up to 30 September 1988 (15 pages)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 June 1988Memorandum and Articles of Association (8 pages)
16 June 1988Memorandum and Articles of Association (8 pages)
4 August 1961Certificate of incorporation (1 page)
4 August 1961Certificate of incorporation (1 page)