Company NameLBI Leasing Limited
Company StatusActive
Company Number00747346
CategoryPrivate Limited Company
Incorporation Date21 January 1963(61 years, 3 months ago)
Previous NameBalwinco Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(52 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed25 October 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(59 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(61 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(61 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed03 October 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(31 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(31 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed12 June 1996(33 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(35 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(37 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(37 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(40 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(41 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(41 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(42 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(44 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(45 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(49 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(50 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(50 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(50 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£817,000
Gross Profit-£245,000
Net Worth£4,235,000
Current Liabilities£87,352,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

9 March 1998Delivered on: 27 March 1998
Satisfied on: 26 February 2005
Persons entitled: Chase Manhattan International Limited (The "Security Agent")

Classification: First multiparty deed
Secured details: All sums of money owing due or to become due from the company to the chargee or to the finance parties (as defined) under the credit agreement (as defined) or under the other finance documents (as defined).
Particulars: The sub-charter; the sub-charter earnings; the insurances any requisition compensation. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 26 February 2005
Persons entitled: Commerzbank Aktiengesellschaft London Branch(As "Agent" for the "Banks" as Defined in the Deed)

Classification: The lessor's assignment pursuant to the first multiparty deed dated 31ST march 1995
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees (including reimbursement of sums paid by lloyds bank PLC under clause 4.2 of the intercreditor agreement) under the terms of the guarantee facility agreement dated dated 31ST march 1995 or under any documents executed pursuant thereto (the "gfa liabilities").
Particulars: All the lessor's rights title and interest in and to the lessor's assigned property being a). The insurances b). Any requisition compensation c). The lessors charged account d). The lessor's rights to receive any compensation (for not receiving title to the ship) under the hire purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 13 April 1995
Satisfied on: 26 February 2005
Persons entitled: Commerzbank Aktiengesellschaft London Branchas "Agent" for the "Banks" as Defined in the Deed

Classification: The lessor's charged account security assignment pursuant to the first multiparty deed dated 31ST march 1995
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees (including reimbursement of sums paid by lloyds bank PLC under clause 4.2 of the intercreditor agreement) under the terms of the guarantee facility agreement dated 31ST march 1995 or under any documents executed pursuant thereto (the "gfa liabilities").
Particulars: All the lessor's right title and interest in and to the lessors charged account being the account of the lessor with the agent a/c no. 1009430. see the mortgage charge document for full details.
Fully Satisfied
15 December 1987Delivered on: 5 January 1987
Satisfied on: 15 July 1995
Persons entitled: Chemical Bank

Classification: Deed of assignment of purchase agreement dated 15/12/86
Secured details: All monies due or to become due from the company to the chargee (as agent for the banks herein defined) pursuant to a deed of counter sundemisty dated 15/12/86 and this charge.
Particulars: All the owner's right title and interest in and to all monies that may be or become payable by the being company to the owner under articles 2.1 (d) and 5.4 of part b of the purchase agreement.
Fully Satisfied

Filing History

2 February 2024Appointment of Mr Greig Albert James Sharratt as a director on 24 January 2024 (2 pages)
2 February 2024Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages)
2 February 2024Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
14 November 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
26 June 2023Confirmation statement made on 24 June 2023 with updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
21 January 2022Appointment of Ms Laura Frances Dorey as a director on 13 January 2022 (2 pages)
10 November 2021Full accounts made up to 31 March 2021 (16 pages)
29 September 2021Statement of company's objects (2 pages)
5 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 December 2020Full accounts made up to 31 March 2020 (16 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (18 pages)
4 November 2019Appointment of Mr John Robert Turner as a director on 31 October 2019 (2 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
25 January 2019Director's details changed for Mr Kevin Turner on 24 January 2019 (2 pages)
23 December 2018Full accounts made up to 31 March 2018 (20 pages)
5 July 2018Termination of appointment of Gerard Ashley Fox as a director on 28 June 2018 (1 page)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
3 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
24 December 2014Full accounts made up to 31 March 2014 (19 pages)
24 December 2014Full accounts made up to 31 March 2014 (19 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
22 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
3 January 2012Full accounts made up to 31 March 2011 (18 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
4 January 2011Full accounts made up to 31 March 2010 (19 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
7 April 2009Full accounts made up to 31 March 2008 (19 pages)
7 April 2009Full accounts made up to 31 March 2008 (19 pages)
6 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 October 2008Return made up to 03/10/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
13 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
17 October 2005Return made up to 03/10/05; full list of members (7 pages)
17 October 2005Return made up to 03/10/05; full list of members (7 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 March 2005 (11 pages)
1 July 2005Full accounts made up to 31 March 2005 (11 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
14 October 2003Return made up to 03/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
14 October 2002Return made up to 03/10/02; full list of members (8 pages)
14 October 2002Return made up to 03/10/02; full list of members (8 pages)
27 June 2002Full accounts made up to 31 March 2002 (11 pages)
27 June 2002Full accounts made up to 31 March 2002 (11 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
18 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
23 October 2000Return made up to 03/10/00; full list of members (8 pages)
23 October 2000Return made up to 03/10/00; full list of members (8 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
6 October 1999Return made up to 03/10/99; full list of members (7 pages)
6 October 1999Return made up to 03/10/99; full list of members (7 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 October 1998Return made up to 03/10/98; full list of members (23 pages)
16 October 1998Return made up to 03/10/98; full list of members (23 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
13 July 1998Full accounts made up to 31 March 1998 (11 pages)
13 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
27 March 1998Particulars of mortgage/charge (9 pages)
27 March 1998Particulars of mortgage/charge (9 pages)
16 October 1997Return made up to 03/10/97; full list of members (18 pages)
16 October 1997Return made up to 03/10/97; full list of members (18 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1996Return made up to 03/10/96; full list of members (12 pages)
10 October 1996Return made up to 03/10/96; full list of members (12 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
6 October 1995Return made up to 03/10/95; full list of members (16 pages)
6 October 1995Return made up to 03/10/95; full list of members (16 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
28 June 1995Memorandum and Articles of Association (24 pages)
28 June 1995Memorandum and Articles of Association (24 pages)
21 June 1995Director's particulars changed (4 pages)
21 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (6 pages)
8 June 1995Director's particulars changed (6 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (16 pages)
13 April 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)