Company NameSg Leasing (March) Limited
Company StatusActive
Company Number00775046
CategoryPrivate Limited Company
Incorporation Date25 September 1963(60 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(41 years after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(52 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(60 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameJames Alexander Gustave Harold Stewart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 1998)
RoleBanker
Correspondence AddressLundsford House
Lundsford Farm
Etchingham
East Sussex
TN19 7QH
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 1998)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameMr Denis Charles Cross
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 1998)
RoleBanker
Correspondence Address18 Bolingbroke Grove
Wandsworth Common
London
SW11 6EP
Director NameAnthony Gerard Curtin
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian/British
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 December 1994)
RoleBanker
Correspondence Address42a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameMr Guido Giulio Fortunato Lombardo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAtalian
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleBanker
Correspondence AddressFlat 7
47 Bramham Gardens
London
SW5 0HG
Secretary NameMaureen O'Connor
NationalityBritish
StatusResigned
Appointed05 November 1992(29 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleveland Square
London
W2 6DH
Director NameDavid Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(29 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 1998)
RoleBanker
Correspondence Address11 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameGrahame Howard Jonathan Turner
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1998)
RoleAccountant
Correspondence AddressEstseon
Pilgrims Way Westhumble
Dorking
Surrey
RH5 6AP
Secretary NameIan Stuart Bowring
NationalityBritish
StatusResigned
Appointed24 March 1997(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address28 Gatcombe Mews
Ealing Common
London
W5 3HF
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(34 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(34 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(34 years, 9 months after company formation)
Appointment Duration2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(34 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2003)
RoleExecutive Director
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(34 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed13 October 1999(36 years after company formation)
Appointment Duration24 years, 5 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NamePaul Richard Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RoleInvestment Banker
Correspondence AddressSaint Aidans
70 Oak Hill Road
Sevenoaks
Kent
TN13 1NT
Director NameMarc Rene Mesnil
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2005)
RoleInvestment Banker
Correspondence Address7 Rue D' Odessa
75014 Paris
Foreign
Director NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(37 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2006)
RoleInvestment Banker
Correspondence AddressSacombs Ash
Sacombs Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LU
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameMr Julian Kenneth Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrenfield
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr Gareth Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(43 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(45 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(46 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(54 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15m at £1Societe Generale Investments (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,225,017
Gross Profit£831,998
Net Worth£46,830,041
Cash£18,707,065
Current Liabilities£135,385,272

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

26 January 2001Delivered on: 12 February 2001
Persons entitled: Carlton Programmes Development Limited

Classification: Security deed
Secured details: Any and all of the obligations owed by the company to the chargee under or pursuant to the carlton lease agreement.
Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement.all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee.
Outstanding
26 January 2001Delivered on: 9 February 2001
Persons entitled: Carlton Programmes Development Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the carlton lease agreement of even date.
Particulars: 1). all the company's right title and interest in and to the pledge agreement 2). all the company's right title and interest in and to the partnership lease agreement 3). the delivery material. See the mortgage charge document for full details.
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 28 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: A registered charge
Outstanding
1 July 2003Delivered on: 17 July 2003
Persons entitled: Girobank PLC

Classification: Deed of assignment
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: Assigns all its right title and interest in to and under the security documents. See the mortgage charge document for full details.
Outstanding
24 June 2003Delivered on: 27 June 2003
Persons entitled: The Invicta Film Partnership No.15 LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all of the guarantees any and all substitute bank guarantees letters of credit deposits or other security all present and future stormy minimum revenue entitlement all moneys due and payable to it from time to time under the stormy lease agreement the debts represented thereby and any proceeds thereof and all causes of action. See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 8 April 2003
Persons entitled: The Invicta Film Partnership No.14, LLP

Classification: Security assignment in relation to "born & bred - series 2" and "rehab"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all of the guarantees. See the mortgage charge document for full details.
Outstanding
19 March 2003Delivered on: 20 March 2003
Persons entitled: The Invicta Film Partnership No.11, LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the guarantees. See the mortgage charge document for full details.
Outstanding
6 December 2002Delivered on: 10 December 2002
Persons entitled: The Invicta Film Partnership No.8,LLP

Classification: Security assignment in relation to "the project" and "hudge john deed (series c)"
Secured details: All obligations and liabilities due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to all of the guarantees and any and all substitute bank guarantees,letters of credit,deposits or other security provided and all moneys due and payable under the chp lease agreement; see form 395 for details. See the mortgage charge document for full details.
Outstanding
6 December 2002Delivered on: 10 December 2002
Persons entitled: The Invicta Film Partnership No.15,LLP

Classification: Security assignment in relation to "wild west - series 1" and "daniel deronda"
Secured details: All obligations and liabilities due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to all of the guarantees and any and all substitute bank guarantees,letters of credit,deposits or other security provided and all moneys due and payable under the chp lease agreement; see form 395 for details. See the mortgage charge document for full details.
Outstanding
15 November 2002Delivered on: 3 December 2002
Persons entitled: The Invicta Film Partnership No.9 LLP

Classification: Security assignment relating to the films "happiness - series 2" and "silent witness - series 6"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details.
Outstanding
18 July 2002Delivered on: 22 July 2002
Persons entitled: The Invicta Film Partnership No.5,LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in and to all the guarantees and all substitute bank guarantees,letters of credit,deposits or other security and all moneys due and payable under the stormy lease agreement. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 17 April 2002
Persons entitled: The Invicta Film Partnership No.6, LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to all of the guarantees and any and all substitute bank guarantees letters of credit deposits or other security please refer to form 395 for further details.
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: The Invicta Film Partnership No.6, LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details.
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: The Walton Park Partnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 8 March 2002
Persons entitled: The Invicta Film Partnership No.4 LLP

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future chp minimum revenue entitlement (d) all moneys due and payable to the company from time to time under the chp lease agreement (e) in respect of each of (a) to (d) above, the right to make demand thereunder, all discretions thereunder, the debts represented thereby, any proceeds there of and all causes of action which it has or may have in relation thereto.. See the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 7 February 2002
Persons entitled: Queen Anne House Partnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future chp minimum revenue entitlement (d) all moneys due and payable to the company from time to time under the chp lease agreement (e) in respect of each of (a) to (d) above, the right to make demand thereunder, all discretions thereunder, the debts represented thereby, any proceeds thereof and all causes of action which it has or may have in relation thereto.. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 3 January 2002
Persons entitled: Queen Anne House Partnership

Classification: Security assignmrent
Secured details: All monies due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement or by any finance documents.
Particulars: All the company's right title and interest in and to all guarantees and and all substitute bank guarantees letters of credit deposits or other security at any time provided to it as contemplated by any guarantee all present and future chp minimum revenue entitlement all moneys due under the chp lease. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 28 December 2001
Persons entitled: The Invicta Film Partnership No.3, LLP

Classification: Security assignment
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under the lease agreement of even date in respect of the films "oscar charlie", "mr. Charity", "breeze block" and "judge john deed".
Particulars: By way of absolute assignment assigns all its right, title and interest in and to any guarantee or letter of credit or similar security, any and all substitue bank guarantees, letters of credit, deposits or other security, all rental and certain other payments, all moneys due.. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 8 November 2001
Persons entitled: Waverley Media Partnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the partnership minimum entitlement (as defined) and all other sums intended to be secured by any finance documents (as defined) including any obligations or liabilities secured pursuant to paragraph 1.3 of schedule 2 to the charge.
Particulars: All right,title and interest in and to all guarantees,as defined,and all substitute bank guarantees,letters of credit,deposits or other security and all moneys payable. See the mortgage charge document for full details.
Outstanding
11 September 2001Delivered on: 24 September 2001
Persons entitled: Mfb Films (UK) Limited (as "Chargee")

Classification: Security agreement relating to the film collectively known as "band of brothers"
Secured details: All present and future obligations and liabilities of the company to the chargee in respect of partnership minimum revenue entitlement (including break costs relating thereto) or which are intended to be secured by any finance documents (including any obligations or liabilities secured to paragraph 1.3 section 2 to the charge) together with (in all cases) all costs, charges and expenses incurred by the partnerships and mfb in the protection,preservation and enforcement of it's rights in relation hereto and thereto.
Particulars: Assigns all right title and interest in and to all of the guarantees all substitute bank guarantees,letters of credit, deposits or other security which may at any time be provided to it as is contemplated by any guarantee all present and future bandy minimum revenue entitlement all monies due to the company under the bandy lease agreement (as defined) all demands discretions debts and proceeds in relation to the above. See the mortgage charge document for full details.
Outstanding
22 May 2001Delivered on: 7 June 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) and the Mercury Filmpartnership (the "Partnership")

Classification: Security assignment
Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 22 may 2001 intended to be secured by any finance documents.
Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details.
Outstanding
22 May 2001Delivered on: 25 May 2001
Persons entitled: Carlton Programmes Development Limited

Classification: Security deed
Secured details: All obligations (as defined) due or to become due from the company to the chargee under or pursuant to the carlton lease agreement.
Particulars: By way of first fixed charge all the company's right title and interest in the pledge agreement (as defined). See the mortgage charge document for full details.
Outstanding
2 April 2001Delivered on: 12 April 2001
Persons entitled: Mfb Films (UK) Limited,as Agent of the Partnership and the Delta Number 11FILM Partnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the lease agreement of even date (as defined).
Particulars: All right title and interest in and to all the guarantees,letters of credit,deposits or other security and all moneys due and payable under the witty lease agreement,as defined. See the mortgage charge document for full details.
Outstanding
4 April 2001Delivered on: 11 April 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Delta Number 14 Film Partnership

Classification: Security assignment
Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement).
Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 11 April 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Andersen-Charnley 2000 Film Partnership

Classification: Security assignment
Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement).
Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 11 April 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Andersen-Charnley 2000 Film Partnership

Classification: Security assignment
Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement).
Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 4 April 2001
Persons entitled: Carlton Programmes Development Limited

Classification: Security deed
Secured details: Any and all of the obligations (whether present or future actual or contingent) owed by the company to the chargee under or pursuant to the carlton lease agreement (as defined).
Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement, assigned all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee. See the mortgage charge document for full details.
Outstanding
30 March 2001Delivered on: 4 April 2001
Persons entitled: Carlton Programmes Development Limited

Classification: Security deed
Secured details: Any and all of the obligations (whether present or future actual or contingent) owed by the company to the chargee under or pursuant to the carlton lease agreement (as defined).
Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement, assigned all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee. See the mortgage charge document for full details.
Outstanding
15 March 2001Delivered on: 26 March 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) Andthe Delta Number 6 Film Partnership (the Partnership)

Classification: Security assignment made between the chargor (1), mfb films limited (2) and the delta number 6 film partnership (3) (the "charge")
Secured details: All present and future liabilities of the company to the chargee and the right to receive those sums defined as rentals (the "partnership rental") and expressed to be payable under the lease agreement of even date or which are intended to be secured by any finance documents (as defined).
Particulars: Assigns to the chargee all its right, title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future centre house productions limited (d) all moneys due and payable to it from time to time under the chp lease. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 12 February 2001
Persons entitled: Mfb Films Limited and the Moon Film Partnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee and the right to receive those sums defined as rental (the "partnership rental") and expressed to be payable under the lease agreement of even date or which are intended to be secured by any finance documents.
Particulars: All its right title and interest in and to all of the guarantees any and all substitute bank guarantees letters of credit deposits or other security all present and future carlton minimum revenue entitlement all moneys due and payable to it from time to time under the carlton lease. See the mortgage charge document for full details.
Outstanding
26 January 2001Delivered on: 12 February 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) and the Moon Film Partnership (the Partnership)

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee (the "partnership rental") payable under the lease agreement dated 26TH january 2001 between mfb films and the company or which are intenaded to be secured by the finance documents (as defined in the assignment).
Particulars: All the company's right title and interest in and to all the guarantees any and all substitute bank guarantees all present and future carlton minimum revenue entitlement and all monies due and payable under the carlton lease. See the mortgage charge document for full details.
Outstanding
27 December 1991Delivered on: 7 January 1992
Satisfied on: 18 August 1998
Persons entitled: Unicredit

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titlee benefit and interest in respect of the lease dated 27/12/1991 between the company and compagnie generale maritime S.A.
Fully Satisfied
23 September 1991Delivered on: 1 October 1991
Satisfied on: 11 May 1998
Persons entitled: Unicredit

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 23/9/91.
Particulars: All the rights titiles benefits and interests of the company present and future in respect of an agreement (the lease) between the company and compgnie generale maritime S.A. (see form 395 for full details).
Fully Satisfied
29 July 1991Delivered on: 29 July 1991
Satisfied on: 18 August 1998
Persons entitled: Unicredit

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/7/91.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future (for full details of charge see form 395 and cont'd sheets). See the mortgage charge document for full details.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 22 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights see image for full details.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 22 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights see image for full details.
Fully Satisfied
18 June 1991Delivered on: 20 February 1991
Satisfied on: 11 May 1998
Persons entitled: Unicredit

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of and subject to the limitations continued in the loan agreement dated 18-6-91.
Particulars: All the rights titles benefits and interests of the company whatsoever present and future (see 395 and cont'd sheet for full details.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 22 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights see image for full details.
Fully Satisfied
18 May 2009Delivered on: 29 May 2009
Satisfied on: 22 May 2014
Persons entitled: Schlumberger Finance B.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights see image for full details.
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Persons entitled: Chemical Bank.

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 28 mar 85 pursuant to an indemnity and security agreement dated 28 mar 1985.
Particulars: All the company's right, title and interest in and to the vessel "petersfield".
Fully Satisfied
28 March 1985Delivered on: 4 April 1985
Satisfied on: 19 January 2017
Persons entitled: Chemical Bank.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 28 mar 85 pursuant to an indemnity and security agreement dated 28 mar 85.
Particulars: 16/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners.
Fully Satisfied
17 March 1971Delivered on: 22 March 1971
Satisfied on: 25 January 2001
Persons entitled: Hambros Bank LTD

Classification: Debenture
Secured details: £98,571.
Particulars: By way of floating charge see doc 35 for more details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 January 2021Full accounts made up to 31 March 2020 (38 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (38 pages)
18 November 2019Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (37 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
10 January 2018Full accounts made up to 31 March 2017 (34 pages)
10 January 2018Full accounts made up to 31 March 2017 (34 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (37 pages)
5 January 2017Full accounts made up to 31 March 2016 (37 pages)
6 December 2016Satisfaction of charge 007750460047 in full (4 pages)
6 December 2016Satisfaction of charge 007750460042 in full (4 pages)
6 December 2016Satisfaction of charge 007750460045 in full (4 pages)
6 December 2016Satisfaction of charge 007750460043 in full (4 pages)
6 December 2016Satisfaction of charge 007750460044 in full (4 pages)
6 December 2016Satisfaction of charge 007750460043 in full (4 pages)
6 December 2016Satisfaction of charge 007750460045 in full (4 pages)
6 December 2016Satisfaction of charge 007750460046 in full (4 pages)
6 December 2016Satisfaction of charge 007750460047 in full (4 pages)
6 December 2016Satisfaction of charge 007750460042 in full (4 pages)
6 December 2016Satisfaction of charge 007750460044 in full (4 pages)
6 December 2016Satisfaction of charge 007750460046 in full (4 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
16 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
16 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
4 January 2016Full accounts made up to 31 March 2015 (34 pages)
4 January 2016Full accounts made up to 31 March 2015 (34 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15,000,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15,000,000
(5 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
8 January 2015Full accounts made up to 31 March 2014 (30 pages)
8 January 2015Full accounts made up to 31 March 2014 (30 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000,000
(5 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 15,000,000
(5 pages)
28 May 2014Registration of charge 007750460045 (17 pages)
28 May 2014Registration of charge 007750460042 (17 pages)
28 May 2014Registration of charge 007750460045 (17 pages)
28 May 2014Registration of charge 007750460047 (17 pages)
28 May 2014Registration of charge 007750460043 (17 pages)
28 May 2014Registration of charge 007750460044 (17 pages)
28 May 2014Registration of charge 007750460046 (17 pages)
28 May 2014Registration of charge 007750460043 (17 pages)
28 May 2014Registration of charge 007750460047 (17 pages)
28 May 2014Registration of charge 007750460044 (17 pages)
28 May 2014Registration of charge 007750460046 (17 pages)
28 May 2014Registration of charge 007750460042 (17 pages)
22 May 2014Satisfaction of charge 41 in full (4 pages)
22 May 2014Satisfaction of charge 41 in full (4 pages)
22 May 2014Satisfaction of charge 40 in full (4 pages)
22 May 2014Satisfaction of charge 38 in full (4 pages)
22 May 2014Satisfaction of charge 38 in full (4 pages)
22 May 2014Satisfaction of charge 39 in full (4 pages)
22 May 2014Satisfaction of charge 39 in full (4 pages)
22 May 2014Satisfaction of charge 40 in full (4 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
18 December 2013Full accounts made up to 31 March 2013 (30 pages)
15 October 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages)
15 October 2013Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15,000,000
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 15,000,000
(5 pages)
15 October 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013 (1 page)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
3 January 2013Full accounts made up to 31 March 2012 (28 pages)
3 January 2013Full accounts made up to 31 March 2012 (28 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (31 pages)
29 December 2011Full accounts made up to 31 March 2011 (31 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (32 pages)
21 December 2010Full accounts made up to 31 March 2010 (32 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 February 2010Full accounts made up to 31 March 2009 (33 pages)
2 February 2010Full accounts made up to 31 March 2009 (33 pages)
1 February 2010Appointment of Mr. Stuart Donald Cook as a director (2 pages)
1 February 2010Appointment of Mr. Stuart Donald Cook as a director (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
27 October 2009Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page)
27 October 2009Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 38 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 40 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 41 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 39 (6 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 38 (6 pages)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
5 February 2009Full accounts made up to 31 March 2008 (26 pages)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
24 October 2008Registered office changed on 24/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
6 March 2008Full accounts made up to 31 March 2007 (27 pages)
6 March 2008Full accounts made up to 31 March 2007 (27 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
28 July 2007Full accounts made up to 31 March 2006 (18 pages)
28 July 2007Full accounts made up to 31 March 2006 (18 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
22 December 2005Full accounts made up to 31 March 2005 (17 pages)
22 December 2005Full accounts made up to 31 March 2005 (17 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
29 October 2004Return made up to 30/09/04; full list of members (9 pages)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
26 October 2004Full accounts made up to 31 March 2004 (16 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (8 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
22 October 2003Full accounts made up to 31 March 2003 (16 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
17 July 2003Particulars of mortgage/charge (7 pages)
17 July 2003Particulars of mortgage/charge (7 pages)
27 June 2003Particulars of mortgage/charge (6 pages)
27 June 2003Particulars of mortgage/charge (6 pages)
8 April 2003Particulars of mortgage/charge (6 pages)
8 April 2003Particulars of mortgage/charge (6 pages)
20 March 2003Particulars of mortgage/charge (6 pages)
20 March 2003Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
10 December 2002Particulars of mortgage/charge (6 pages)
3 December 2002Particulars of mortgage/charge (6 pages)
3 December 2002Particulars of mortgage/charge (6 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
4 October 2002Full accounts made up to 31 March 2002 (14 pages)
4 October 2002Full accounts made up to 31 March 2002 (14 pages)
22 July 2002Particulars of mortgage/charge (6 pages)
22 July 2002Particulars of mortgage/charge (6 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
17 April 2002Particulars of mortgage/charge (11 pages)
17 April 2002Particulars of mortgage/charge (11 pages)
4 April 2002Particulars of mortgage/charge (11 pages)
4 April 2002Particulars of mortgage/charge (11 pages)
4 April 2002Particulars of mortgage/charge (11 pages)
4 April 2002Particulars of mortgage/charge (11 pages)
8 March 2002Particulars of mortgage/charge (8 pages)
8 March 2002Particulars of mortgage/charge (8 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
7 February 2002Particulars of mortgage/charge (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
3 January 2002Particulars of mortgage/charge (6 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
28 December 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
8 November 2001Particulars of mortgage/charge (6 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
24 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
24 September 2001Particulars of mortgage/charge (7 pages)
24 September 2001Particulars of mortgage/charge (7 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
7 June 2001Particulars of mortgage/charge (7 pages)
7 June 2001Particulars of mortgage/charge (7 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
12 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Particulars of mortgage/charge (6 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Particulars of mortgage/charge (6 pages)
26 March 2001Particulars of mortgage/charge (6 pages)
12 February 2001Particulars of mortgage/charge (11 pages)
12 February 2001Particulars of mortgage/charge (11 pages)
12 February 2001Particulars of mortgage/charge (11 pages)
12 February 2001Particulars of mortgage/charge (4 pages)
12 February 2001Particulars of mortgage/charge (11 pages)
12 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Company name changed sg leasing LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed sg leasing LIMITED\certificate issued on 26/05/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
13 March 1999Full accounts made up to 31 March 1998 (14 pages)
13 March 1999Full accounts made up to 31 March 1998 (14 pages)
26 November 1998Return made up to 05/11/98; full list of members (8 pages)
26 November 1998Return made up to 05/11/98; full list of members (8 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
13 October 1998Company name changed hambros leasing LIMITED\certificate issued on 14/10/98 (2 pages)
13 October 1998Company name changed hambros leasing LIMITED\certificate issued on 14/10/98 (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
11 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
18 November 1997Return made up to 05/11/97; full list of members (20 pages)
18 November 1997Return made up to 05/11/97; full list of members (20 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
18 June 1997Full group accounts made up to 31 March 1997 (23 pages)
18 June 1997Full group accounts made up to 31 March 1997 (23 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
13 November 1996Return made up to 05/11/96; full list of members (27 pages)
13 November 1996Return made up to 05/11/96; full list of members (27 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
11 July 1996Full group accounts made up to 31 March 1996 (23 pages)
11 July 1996Full group accounts made up to 31 March 1996 (23 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
21 November 1995Particulars of mortgage/charge (6 pages)
21 November 1995Particulars of mortgage/charge (6 pages)
13 November 1995Return made up to 05/11/95; full list of members (28 pages)
13 November 1995Return made up to 05/11/95; full list of members (28 pages)
16 June 1995Full group accounts made up to 31 March 1995 (22 pages)
16 June 1995Full group accounts made up to 31 March 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
12 October 1992Nc inc already adjusted 20/08/92 (1 page)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1992Nc inc already adjusted 20/08/92 (1 page)
19 September 1977Company name changed\certificate issued on 19/09/77 (2 pages)
19 September 1977Company name changed\certificate issued on 19/09/77 (2 pages)
12 September 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
12 September 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
25 September 1963Incorporation (19 pages)
25 September 1963Incorporation (19 pages)