Company NameHill Samuel Leasing Co. Limited
Company StatusActive
Company Number00938603
CategoryPrivate Limited Company
Incorporation Date11 September 1968(55 years, 7 months ago)
Previous NameHill, Samuel Leasing Co. Limited

Business Activity

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

Directors

Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(47 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed18 December 2017(49 years, 3 months after company formation)
Appointment Duration6 years, 4 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(53 years, 4 months 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(55 years, 4 months 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(55 years, 4 months 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 NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(27 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(27 years, 4 months after company formation)
Appointment Duration2 years, 3 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
Appointed19 January 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(27 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed31 October 1996(28 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(28 years, 6 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 David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(29 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(30 years 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(31 years, 6 months 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
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(31 years, 9 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(32 years 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 NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(35 years, 3 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(35 years, 9 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(35 years, 10 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(37 years 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(37 years, 2 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 Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(38 years, 9 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 Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(38 years, 9 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 Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(39 years, 8 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(43 years, 7 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(43 years, 7 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(44 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 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(44 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 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(44 years, 9 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
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 June 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

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

101.3m at £1Lloyds Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£108,267,000
Cash£108,268,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

19 December 1995Delivered on: 2 January 1996
Satisfied on: 26 February 2005
Persons entitled: Bayerische Landesbank Girozentrale, Singapore Branchas Agent and Security Trustee for and on Behalfof Itself and the Paying Agent the Facility Agent and the Participants)

Classification: Mortgage
Secured details: All monies due or to become due from pescara pte. LTD and neptune orient lines limited to bayerische landesbank girozentrale, singapore branch (as agent and security trustee for and on behalf of itself and the paying agent, the facility agent and the participants) under or pursuant to the facility agreement dated 14TH december 1995 and the deed of covenants.
Particulars: Shares of which it is the owner in the ship being "nol sheritan" registered in the port of singapore (O.N.386405) and in her boats guns ammunition small arms and appurtenenances. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 2 January 1996
Satisfied on: 26 February 2005
Persons entitled: Bayerische Landesbank Girozentrale, Singapore Branch of Itself and the Secured Parties)(As Agent and Security Trustee for and on Behalf

Classification: Deed of covenants
Secured details: All monies due or to become due from pescara pte. LTD and neptune orient lines limited to bayerische landesbank girozentrale, singapore branch (as agent and security trustee for and on behalf of itself and the secured parties) under the terms of the facility agreement dated the 14TH december 1995 and deed of covenants.
Particulars: The company's right title and interest in and to the insurances the requisition compensation in connection with the vesselk/a "nol sheritan" registered at the port of singapore (O.N. 386405). see the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 2 January 1996
Satisfied on: 26 February 2005
Persons entitled: The Long-Term Credit Bank of Japan Limited

Classification: Deed of covenants
Secured details: In favour of the long-term credit bank of japan, limited, singapore branch (as agent and security trustee for and on behalf of itself and the secured parties) all monies due or to become due from pescara pte. Limited and neptune orient lines limited to the secured parties (as defined) under the facility agreement dated the 14TH december 1995 or this deed of covenants.
Particulars: All right title and interest in the insurances & requisition compensation in relation to the operation of the ship k/a "nol seginus". See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 2 January 1996
Satisfied on: 26 February 2005
Persons entitled: The Long Term Credit Bank of Japan Limited

Classification: Mortgage
Secured details: In favour of the long-term credit bank of japan, limited, singapore branch (as agent and security trustee for and on behalf of itself and the paying agent, the facility agent and the participants) all monies due or to become due from pescara pte. Limited or neptune orient lines limited to the paying agent, the facility agent and the participants (all as defined) on an account current and in the manner set forth in the facility agreement dated the 14TH december 1995 and the deed of covenants.
Particulars: All shares in the ship k/a "nol seginus" and her boats,guns,ammunition,small arms and appurtenances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
22 May 2020Full accounts made up to 31 December 2019 (15 pages)
6 August 2019Full accounts made up to 31 December 2018 (16 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages)
5 July 2018Termination of appointment of Gerard Ashley Fox as a director on 2 July 2018 (1 page)
6 June 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
16 May 2018Full accounts made up to 31 December 2017 (15 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Full accounts made up to 31 December 2016 (17 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 June 2016Solvency Statement dated 08/06/16 (2 pages)
26 June 2016Solvency Statement dated 08/06/16 (2 pages)
26 June 2016Statement by Directors (2 pages)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1.00
(4 pages)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1.00
(4 pages)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2016Statement by Directors (2 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101,250,000
(6 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 101,250,000
(6 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 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 John Robert Turner as a director on 23 September 2015 (2 pages)
30 September 2015Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 June 2015Full accounts made up to 31 December 2014 (17 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 101,250,000
(6 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 101,250,000
(6 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)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 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)
10 July 2014Full accounts made up to 31 December 2013 (17 pages)
10 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 101,250,000
(6 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 101,250,000
(6 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Full accounts made up to 31 December 2012 (16 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 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)
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)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
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)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2012Full accounts made up to 31 December 2011 (18 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 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 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 Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 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)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
6 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 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 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
16 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)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
22 June 2009Return made up to 26/05/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2008Return made up to 26/05/08; full list of members (4 pages)
20 June 2008Return made up to 26/05/08; 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)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 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)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
7 June 2007Return made up to 26/05/07; full list of members (3 pages)
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 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)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 July 2006Return made up to 26/05/06; full list of members (7 pages)
4 July 2006Return made up to 26/05/06; 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)
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)
3 June 2005Return made up to 26/05/05; full list of members (8 pages)
3 June 2005Return made up to 26/05/05; full list of members (8 pages)
22 March 2005Full accounts made up to 31 December 2004 (11 pages)
22 March 2005Full accounts made up to 31 December 2004 (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)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Ad 15/09/04-15/09/04 £ si 3929998@1=3929998 £ ic 97320002/101250000 (2 pages)
30 September 2004Ad 15/09/04-15/09/04 £ si 3929998@1=3929998 £ ic 97320002/101250000 (2 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 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)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
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)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
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)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
13 June 2003Return made up to 26/05/03; full list of members (8 pages)
13 June 2003Return made up to 26/05/03; full list of members (8 pages)
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 2003Full accounts made up to 31 December 2002 (9 pages)
7 April 2003Full accounts made up to 31 December 2002 (9 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
1 June 2002Return made up to 26/05/02; full list of members (8 pages)
1 June 2002Return made up to 26/05/02; full list of members (8 pages)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
3 April 2002Full accounts made up to 31 December 2001 (10 pages)
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)
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)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Return made up to 26/05/01; full list of members (8 pages)
14 June 2001Return made up to 26/05/01; full list of members (8 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 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
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)
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)
8 June 2000Return made up to 26/05/00; full list of members (7 pages)
8 June 2000Return made up to 26/05/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
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)
24 September 1999Company name changed hill, samuel leasing co. LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed hill, samuel leasing co. LIMITED\certificate issued on 27/09/99 (2 pages)
3 June 1999Return made up to 26/05/99; full list of members (14 pages)
3 June 1999Return made up to 26/05/99; full list of members (14 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 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)
2 June 1998Return made up to 26/05/98; full list of members (16 pages)
2 June 1998Return made up to 26/05/98; full list of members (16 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)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
25 March 1998Full accounts made up to 31 December 1997 (10 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
16 June 1997Return made up to 26/05/97; full list of members (28 pages)
16 June 1997Return made up to 26/05/97; full list of members (28 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
21 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
4 November 1996Registered office changed on 04/11/96 from: 100 wood street london EC2P 2AJ (1 page)
4 November 1996Secretary resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: 100 wood street london EC2P 2AJ (1 page)
4 November 1996Secretary resigned (1 page)
24 September 1996Auditor's resignation (2 pages)
24 September 1996Auditor's resignation (2 pages)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Director's particulars changed (2 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Return made up to 26/05/96; change of members (7 pages)
14 June 1996Return made up to 26/05/96; change of members (7 pages)
26 February 1996New director appointed (5 pages)
26 February 1996New director appointed (5 pages)
26 February 1996New director appointed (4 pages)
26 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
2 January 1996Particulars of mortgage/charge (9 pages)
2 January 1996Particulars of mortgage/charge (5 pages)
2 January 1996Particulars of mortgage/charge (9 pages)
2 January 1996Particulars of mortgage/charge (5 pages)
2 January 1996Particulars of mortgage/charge (5 pages)
2 January 1996Particulars of mortgage/charge (9 pages)
2 January 1996Particulars of mortgage/charge (5 pages)
2 January 1996Particulars of mortgage/charge (9 pages)
22 December 1995Ad 19/12/95--------- £ si 96820000@1=96820000 £ ic 500000/97320000 (4 pages)
22 December 1995Ad 19/12/95--------- £ si 96820000@1=96820000 £ ic 500000/97320000 (4 pages)
13 December 1995Nc inc already adjusted 08/12/95 (1 page)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 December 1995Nc inc already adjusted 08/12/95 (1 page)
13 December 1995Ad 08/12/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 December 1995Ad 08/12/95--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
7 July 1995Full accounts made up to 31 October 1994 (13 pages)
7 July 1995Full accounts made up to 31 October 1994 (13 pages)