Company NameACR
DirectorsChristopher Alan Hastings and Lindsay Ginnette Sides
Company StatusActive
Company Number00985677
CategoryPrivate Unlimited Company
Incorporation Date29 July 1970(53 years, 9 months ago)
Previous NameAlexanders Contract Rentals Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(48 years, 9 months after company formation)
Appointment Duration5 years
RoleBanker
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
Appointed01 March 2024(53 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameGeoffrey Alan Pearson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 1993)
RoleAccountant
Correspondence Address33 Park Avenue North
Northampton
Northamptonshire
NN3 2HT
Director NameRobert George Mathieson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 February 1993)
RoleSales Manager
Correspondence Address7 The Green
Pencaitland
East Lothian
EH34 5HE
Scotland
Director NameMr Colin Mackenzie Stevenson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 March 1992)
RoleFord Main Dealer Director
Country of ResidenceEngland
Correspondence Address25 Ash Lane
Collingtree
Northampton
Northamptonshire
NN4 0ND
Director NameHenry Clayton
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1993)
RoleFord Main Dealer Director
Correspondence Address32 Kensington Square
London
W8 5HH
Director NameAleksandra Julanta Clayton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 1998)
RoleFord Main Dealer Director
Correspondence Address32 Kensington Square
London
W8 5HH
Secretary NameGeoffrey Alan Pearson
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 February 1993)
RoleCompany Director
Correspondence Address33 Park Avenue North
Northampton
Northamptonshire
NN3 2HT
Director NameMr Michael Bernard Porter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 1995)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressHazelea
The Street Lea
Malmesbury
Wiltshire
SN16 9PA
Director NameRoger Frederick Humm
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clockhouse
Kelvedon
Essex
CO5 9DG
Secretary NameMr Michael Bernard Porter
NationalityBritish
StatusResigned
Appointed01 October 1993(23 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1995)
RoleAccountant
Country of ResidenceBritish
Correspondence AddressHazelea
The Street Lea
Malmesbury
Wiltshire
SN16 9PA
Director NameMr Michael Ronald Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameMr Michael Ronald Bennett
NationalityBritish
StatusResigned
Appointed02 October 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Director NameMr James Maurice Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(28 years after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1999)
RoleDircetor/Business Development
Country of ResidenceEngland
Correspondence Address4 Beaumont Place
Hadley Highstone
Barnet
Hertfordshire
EN5 4PR
Director NameJan Gunnar Astrand
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 1998(28 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wynnstay Gardens
London
W8 6UT
Secretary NameKatherine Marie Kjolhede
NationalityBritish
StatusResigned
Appointed03 September 1998(28 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 1999)
RoleCompany Director
Correspondence Address4 Clavering Way
Hutton Poplars
Brentwood
Essex
CM13 1YT
Secretary NameGraham Paul Hughes
NationalityBritish
StatusResigned
Appointed03 September 1998(28 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 1999)
RoleCompany Director
Correspondence AddressAmoretto 70 Frithwood Lane
Billericay
Essex
CM12 9PW
Director NameStephen John Barrett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address10 London Place
Oxford
Oxfordshire
OX4 1BD
Director NameCharles Lee Shafer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1999(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2003)
RoleBusiness Executive
Correspondence AddressHelford House
Hook Heath Road
Woking
Surrey
GU22 0QE
Secretary NameStephen John Barrett
NationalityBritish
StatusResigned
Appointed27 July 1999(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence Address10 London Place
Oxford
Oxfordshire
OX4 1BD
Secretary NameArula Nanthan Moodliar
NationalityBritish
StatusResigned
Appointed15 September 2000(30 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lammas Park Gardens
Ealing
London
W5 5HZ
Director NameNigel Norman Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gloucester Road
Almondsbury
Bristol
Avon
BS32 4HA
Director NamePascal Serres
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address68 Bd Bourdon
Neuilly
92200
France
Director NameJean Claude Renaud
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address6 Chemin Du Pre Clos
Osmoy
78910
France
Director NameMichael John Masterson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address20 Foxcover Drive
Roade
Northamptonshire
NN7 2LL
Director NameDidier Lefevre
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Correspondence Address35 Residence Plateau De Sainte
Germane
Feucherolles
78810
France
Director NameMr Keith Allen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farrelly'S
7a Over Lane Almondsbury
Bristol
BS32 4BL
Secretary NameMr Keith Allen
NationalityBritish
StatusResigned
Appointed28 February 2003(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farrelly'S
7a Over Lane Almondsbury
Bristol
BS32 4BL
Director NameMr Paul Christian Dickinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 August 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameArnaud Thiriet
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2007)
RoleBanker
Correspondence Address48 Ridgeway Drive
Bromley
Kent
BR1 5DQ
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameAlain Bataille
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 June 2007)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed12 January 2006(35 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(46 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG

Contact

Websiteacr.co.uk
Telephone01604 664400
Telephone regionNorthampton

Location

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

Shareholders

1.3m at £1Societe Generale Investments (Uk) LTD
100.00%
Ordinary
1 at £1Sg Financial Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£6,186
Gross Profit£6,186
Net Worth£1,288,754
Cash£6,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 August 1986Delivered on: 30 August 1986
Satisfied on: 13 September 1997
Persons entitled: Grindlays Industrial Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements.
Particulars: All rights, title and benefit. The right to receive all rentals due under the terms of contract hire agreements.
Fully Satisfied
14 September 1984Delivered on: 18 September 1984
Satisfied on: 20 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all bookdebts owing to the company and the benefit of all rights 2) all other monetory debts and claims from time to time due or owing to the company and the benefits of all rights (see M24 for full details).
Fully Satisfied
26 February 1981Delivered on: 27 February 1981
Satisfied on: 23 January 1999
Persons entitled: Forward Trust Limited

Classification: Master agreement & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over each sub-hiring agreement and the rights (see doc M23 for further details).
Fully Satisfied
12 November 1976Delivered on: 26 November 1976
Satisfied on: 13 September 1997
Persons entitled: Lloyd and Scottish (Leasing) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sub lease agreements entered into with customers of the company to vehicles secured by the debenture holder but in the possession of the company under head lease agreements from time to time and the monies payable under such head lease.
Fully Satisfied
16 August 1976Delivered on: 1 September 1976
Satisfied on: 14 July 2012
Persons entitled: Ford Motor Credit Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 November 1975Delivered on: 26 November 1975
Satisfied on: 24 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The priory, little billing, northampton.
Fully Satisfied
8 August 1974Delivered on: 28 August 1974
Satisfied on: 15 August 1998
Persons entitled: Ford Motor Credit Co LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All motor vehicles including the benefit of all hire contracts.
Fully Satisfied
7 September 1971Delivered on: 9 September 1971
Satisfied on: 24 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The priory little billing northants.
Fully Satisfied
6 December 1996Delivered on: 17 December 1996
Satisfied on: 17 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1987Delivered on: 18 November 1987
Satisfied on: 15 August 1998
Persons entitled: Ford Motor Credit Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the right title and interest of the company in respect of all motors vehicles (please see form 395 for full details).
Fully Satisfied
5 April 1971Delivered on: 22 April 1971
Satisfied on: 24 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e sterling pounds 12,000.
Particulars: The priory little billing northants.
Fully Satisfied

Filing History

5 March 2024Appointment of Ms. Lindsay Ginnette Sides as a director on 1 March 2024 (2 pages)
1 March 2024Termination of appointment of Sarah Jane Linstead as a director on 29 February 2024 (1 page)
20 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street London E14 4SG on 18 November 2019 (1 page)
18 November 2019Registered office address changed from One Bank Street London E14 4SG England to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 May 2019Appointment of Mr. Christopher Alan Hastings as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 March 2018 (17 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (20 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 April 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 April 2017Resolutions
  • RES13 ‐ Reduced by £1269158 by cancelling and repayong 1,269158 of iss ord sha of£1 eac 30/03/2017
(2 pages)
7 April 2017Resolutions
  • RES13 ‐ Reduced by £1269158 by cancelling and repayong 1,269158 of iss ord sha of£1 eac 30/03/2017
(2 pages)
2 November 2016Appointment of Ms. Sarah Jane Linstead as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Ms. Sarah Jane Linstead as a director on 2 November 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 pages)
27 September 2016Full accounts made up to 31 December 2015 (22 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)
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)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,269,160
(4 pages)
16 June 2016Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,269,160
(4 pages)
16 June 2016Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,269,160
(4 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,269,160
(4 pages)
15 June 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
15 June 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,269,160
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,269,160
(4 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
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)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Resolutions
  • RES13 ‐ Share premium reduced 22/05/2013
(3 pages)
4 June 2013Resolutions
  • RES13 ‐ Share premium reduced 22/05/2013
(3 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
14 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
27 September 2010Full accounts made up to 31 December 2009 (14 pages)
9 August 2010Termination of appointment of Paul Dickinson as a director (1 page)
9 August 2010Termination of appointment of Paul Dickinson as a director (1 page)
18 June 2010Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Paul Christian Dickinson on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
18 June 2010Director's details changed for Mr. Stuart Donald Cook on 1 January 2010 (2 pages)
18 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
18 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 August 2009Director's change of particulars / paul dickinson / 31/07/2008 (2 pages)
10 August 2009Director's change of particulars / paul dickinson / 31/07/2008 (2 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / paul dickinson / 12/01/2006 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Director's change of particulars / paul dickinson / 12/01/2006 (1 page)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Location of register of members (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Location of debenture register (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
26 June 2007Location of debenture register (1 page)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 June 2007Declaration of assistance for shares acquisition (4 pages)
20 June 2007Declaration of assistance for shares acquisition (4 pages)
20 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 June 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 June 2007Application for reregistration from LTD to UNLTD (2 pages)
6 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 June 2007Application for reregistration from LTD to UNLTD (2 pages)
6 June 2007Declaration of assent for reregistration to UNLTD (4 pages)
6 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
6 June 2007Re-registration of Memorandum and Articles (35 pages)
6 June 2007Re-registration of Memorandum and Articles (35 pages)
6 June 2007Declaration of assent for reregistration to UNLTD (4 pages)
6 June 2007Members' assent for rereg from LTD to UNLTD (1 page)
6 June 2007Certificate of re-registration from Limited to Unlimited (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 February 2007Full accounts made up to 31 March 2006 (11 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of debenture register (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
24 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
14 March 2006Return made up to 16/02/06; full list of members (3 pages)
14 March 2006Return made up to 16/02/06; full list of members (3 pages)
14 March 2006Location of debenture register (1 page)
14 March 2006Location of register of members (1 page)
14 March 2006Registered office changed on 14/03/06 from: c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006New director appointed (5 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 900 pavilion drive northampton business park northampton northamptonshire NN4 7HA (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (5 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
29 July 2005Full accounts made up to 31 March 2005 (14 pages)
23 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Full accounts made up to 31 March 2004 (15 pages)
1 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 January 2004Full accounts made up to 31 December 2002 (15 pages)
29 January 2004Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page)
22 April 2003Registered office changed on 22/04/03 from: 900 pavillion drive northampton business park northampton NN4 7YJ (1 page)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: hertz house 700 bath road cranford middlesex TW5 9SW (1 page)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
3 March 2003Return made up to 16/02/03; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2002Full accounts made up to 31 December 2001 (14 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 2001Full accounts made up to 31 December 2000 (16 pages)
9 October 2001Full accounts made up to 31 December 2000 (16 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
12 March 2001Return made up to 16/02/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
22 September 2000Registered office changed on 22/09/00 from: 500 pavilion drive northampton business park northampton northamptonshire NN4 7GZ (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 500 pavilion drive northampton business park northampton northamptonshire NN4 7GZ (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Full accounts made up to 31 December 1998 (16 pages)
4 February 2000Full accounts made up to 31 December 1998 (16 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Company name changed alexanders contract rentals limi ted\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed alexanders contract rentals limi ted\certificate issued on 15/10/99 (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
19 February 1999Location of register of members (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Return made up to 16/02/99; full list of members (6 pages)
19 February 1999Location of register of members (1 page)
19 February 1999Return made up to 16/02/99; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
27 January 1999Full accounts made up to 31 March 1998 (17 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned;director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 April 1998Return made up to 16/02/98; full list of members (6 pages)
3 April 1998Return made up to 16/02/98; full list of members (6 pages)
30 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
30 September 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
13 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1997Full accounts made up to 30 September 1996 (17 pages)
23 July 1997Full accounts made up to 30 September 1996 (17 pages)
6 June 1997Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page)
6 June 1997Registered office changed on 06/06/97 from: weston favell centre northampton NN3 8JL (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(4 pages)
20 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 20/03/97
(4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
4 July 1996Full accounts made up to 30 September 1995 (17 pages)
4 July 1996Full accounts made up to 30 September 1995 (17 pages)
22 February 1996Return made up to 16/02/96; no change of members (4 pages)
22 February 1996Return made up to 16/02/96; no change of members (4 pages)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
14 February 1995Return made up to 16/02/95; full list of members (5 pages)
14 February 1995Return made up to 16/02/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
12 March 1994Full accounts made up to 30 September 1993 (20 pages)
12 March 1994Full accounts made up to 30 September 1993 (20 pages)
9 March 1994Return made up to 16/02/94; no change of members (6 pages)
9 March 1994Return made up to 16/02/94; no change of members (6 pages)
25 April 1993Full accounts made up to 30 September 1992 (15 pages)
25 April 1993Full accounts made up to 30 September 1992 (15 pages)
20 April 1993Return made up to 16/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 April 1993Return made up to 16/02/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 April 1993Ad 24/02/93--------- £ si 900000@1=900000 £ ic 209160/1109160 (2 pages)
2 April 1993Ad 24/02/93--------- £ si 900000@1=900000 £ ic 209160/1109160 (2 pages)
26 March 1993£ nc 250000/1500000 24/02/93 (1 page)
26 March 1993£ nc 250000/1500000 24/02/93 (1 page)
26 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1992Full accounts made up to 30 September 1991 (14 pages)
26 February 1992Full accounts made up to 30 September 1991 (14 pages)
26 February 1992Return made up to 16/02/92; no change of members (8 pages)
26 February 1992Return made up to 16/02/92; no change of members (8 pages)
25 February 1991Full accounts made up to 30 September 1990 (14 pages)
25 February 1991Full accounts made up to 30 September 1990 (14 pages)
25 February 1991Return made up to 16/02/91; no change of members (8 pages)
25 February 1991Return made up to 16/02/91; no change of members (8 pages)
14 March 1990Return made up to 16/02/90; full list of members (6 pages)
14 March 1990Full accounts made up to 30 September 1989 (14 pages)
14 March 1990Return made up to 16/02/90; full list of members (6 pages)
14 March 1990Full accounts made up to 30 September 1989 (14 pages)
2 May 1989Return made up to 20/01/89; full list of members (10 pages)
2 May 1989Full accounts made up to 30 September 1988 (14 pages)
2 May 1989Return made up to 20/01/89; full list of members (10 pages)
2 May 1989Full accounts made up to 30 September 1988 (14 pages)
28 March 1988Return made up to 28/02/88; full list of members (6 pages)
28 March 1988Return made up to 28/02/88; full list of members (6 pages)
28 March 1988Full accounts made up to 30 September 1987 (15 pages)
28 March 1988Full accounts made up to 30 September 1987 (15 pages)
23 June 1987Full accounts made up to 30 September 1986 (14 pages)
23 June 1987Return made up to 27/02/87; full list of members (4 pages)
23 June 1987Full accounts made up to 30 September 1986 (14 pages)
23 June 1987Return made up to 27/02/87; full list of members (4 pages)
30 August 1986Particulars of mortgage/charge (3 pages)
30 August 1986Particulars of mortgage/charge (3 pages)
22 May 1986Return made up to 27/02/86; full list of members (5 pages)
22 May 1986Return made up to 27/02/86; full list of members (5 pages)
29 July 1970Incorporation (20 pages)
29 July 1970Incorporation (20 pages)