London
WC2B 6UN
Secretary Name | Mrs Janet Elizabeth Heathcote Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(35 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Dr Stephen Richard Sklaroff |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2007(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Mr Charles Stuart Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 November 1991) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balnacroft 8 Stonewalls Rosemary Lane Rossett Wrexham Flintshire LL12 0LG Wales |
Director Name | Jerzy Scott Szczuka |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | Little Oaks Hillwood Grove Hutton Brentwood Essex CM13 2PD |
Director Name | Derek Ronald Soper |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Linksway Roundwood Lane Lindfield Haywards Heath West Sussex RH16 1SJ |
Director Name | Mr David James Porter |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 19 Hillcroft Crescent Ealing London W5 2SG |
Director Name | Mr John Albert Pearson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Broadacres Guildford Surrey GU3 3BS |
Director Name | Mr Roy Jackson McLachlan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | Robinswood 5 Ashley Park Road Walton On Thames Surrey KT12 1JU |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Highbury Hill London N5 1SU |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Mr Peter Michael Dominic Jones |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Banker |
Correspondence Address | 37 Ford Lane Farnham Surrey GU10 4SF |
Director Name | Mr Brian Charles Hassell |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 July 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blenheim Close Sawbridgeworth Hertfordshire CM21 0BE |
Director Name | Mr Robin Garratt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Head Of Leasing - Abbey National |
Country of Residence | England |
Correspondence Address | 107 Wansunt Road Bexley Kent DA5 2DN |
Director Name | Mr William Roy Fullelove |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Banker |
Correspondence Address | 10 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Director Name | Geoffrey William Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Managing Director |
Correspondence Address | The Trumpet House Kington Lane Claverdon Warwick CV35 8PP |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | Brendan Patrick Paul Blake |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Woodlands House Devauden Road St Arvens Chepstow Gwent NP6 6EZ Wales |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Neil Anthony Douglas Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | Orchard Cottage Orchard Terrace Chagford Devon TQ13 8AU |
Secretary Name | Martin Allan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanhope Place London W2 2HB |
Director Name | Martin Allan Hall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(29 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 July 2007) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stanhope Place London W2 2HB |
Director Name | Mr Dennis Jeffrey |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkside Maidenhead Berkshire SL6 6JP |
Secretary Name | Mr Dennis Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkside Maidenhead Berkshire SL6 6JP |
Website | fla.org.uk |
---|
Registered Address | Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 October 2017 | Registered office address changed from C/O Peter Fisher Finance & Leasing Association Imperial House 15-19 Kingsway London WC2B 6UN to Imperial House 8 Kean Street London WC2B 4AS on 27 October 2017 (2 pages) |
---|---|
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (2 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 11 July 2015 (14 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 August 2014 | Annual return made up to 11 July 2014 (14 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 July 2013 | Annual return made up to 11 July 2013 (14 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 11 July 2012 (14 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 11 July 2011 (14 pages) |
4 November 2010 | Secretary's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages) |
4 November 2010 | Secretary's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Dr Stephen Richard Sklaroff on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Dr Stephen Richard Sklaroff on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mrs Janet Elizabeth Heathcote Edwards on 1 November 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 11 July 2010 (7 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 July 2009 | Annual return made up to 11/07/09 (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 July 2008 | Annual return made up to 11/07/08 (2 pages) |
17 July 2008 | Director appointed dr stephen richard sklaroff (1 page) |
17 July 2008 | Appointment terminated director martin hall (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
30 July 2007 | Annual return made up to 11/07/07 (4 pages) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
7 January 2007 | Secretary resigned;director resigned (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Annual return made up to 11/07/06 (4 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: imperial house 15/19 kingsway london WC2B 6VN (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 July 2005 | Annual return made up to 11/07/05 (4 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
24 August 2004 | Annual return made up to 11/07/04 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 July 2003 | Annual return made up to 11/07/03 (4 pages) |
23 October 2002 | Annual return made up to 11/07/02 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 July 2001 | Annual return made up to 11/07/01 (3 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Annual return made up to 11/07/00
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Resolutions
|
9 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
21 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
30 September 1999 | Annual return made up to 11/07/99 (7 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 July 1998 | Annual return made up to 11/07/98
|
24 September 1997 | Annual return made up to 11/07/97
|
24 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 August 1996 | Annual return made up to 11/07/96
|
13 August 1996 | New secretary appointed (3 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 July 1995 | Annual return made up to 11/07/95 (4 pages) |