Company NameCommerzbank Leasing Limited
Company StatusActive
Company Number01102462
CategoryPrivate Limited Company
Incorporation Date19 March 1973(51 years, 1 month ago)
Previous Names7

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1995(22 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(28 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed31 January 2002(28 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Roxane Coline Marfaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(49 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMr Michael Ernest Ashley Innes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleInvestment Banker
Correspondence AddressWoodlands 4 Winchelsey Rise
South Croydon
Surrey
CR2 7BN
Director NameMichael Robert Hardwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 1998)
RoleInvestment Banker
Correspondence AddressThe Laurels 9 Patmore Lane
Burwood Park
Walton On Thames
Surrey
KT12 5DX
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 August 1991)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameMr David Milton Maxwell Beever
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm House
South Drive
Wentworth
Surrey
GU25 4JS
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed04 July 1991(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Philip David Read
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed20 June 1994(21 years, 3 months after company formation)
Appointment Duration4 months (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameIan Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(21 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 1995)
RoleCompany Director
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(22 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 December 1995)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Director NameKevin John Whiting
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 October 2004)
RoleBanker
Correspondence Address30 Gloucester Circus
Greenwich
London
SE10 8RY
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 November 2003)
RoleBanker
Correspondence Address17 Powis Close
Maidenhead
Berkshire
SL6 3DP
Director NameRobert Wilson McComb
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Avenue
Muswell Hill
London
N10 3LY
Director NamePaul Geoffrey Myall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNew Zealander/Britis
StatusResigned
Appointed22 December 1995(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 1998)
RoleFinancial Controller
Correspondence Address10 Latimer Road
Wimbledon
London
SW19 1EP
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed22 December 1995(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(24 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBenhall Place
Low Street, Benhall
Saxmundham
Suffolk
IP17 1JF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1998(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed11 May 2001(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 June 2005)
RoleCompany Director
Correspondence Address4 Lakeside Close
Reydon
Southwold
Suffolk
IP18 6YA
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed11 May 2001(28 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameMr Nicholas Stuart Slape
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(28 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameDavid Paul Heasman
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleInvestment Banker
Correspondence Address73 Honeybrook Road
Clapham
London
SW12 0DL
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address29 Watford Road
Radlett
Herts
WD7 8LG
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2006)
RoleCompany Director
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(32 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed25 July 2006(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800k at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£157,331
Net Worth£1,248,995
Current Liabilities£5,159,342

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

2 December 2016Delivered on: 7 December 2016
Persons entitled: Commerzbank Finance Limited (And Its Successors in Title and Permitted Trasnferees)

Classification: A registered charge
Outstanding
31 March 2006Delivered on: 13 April 2006
Persons entitled: East Worcester Water PLC

Classification: Charge over account
Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to and title and interest from time to time the deposits and the deposits standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
28 November 2005Delivered on: 9 December 2005
Persons entitled: Giro Investments (Jersey) Limited

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in each deposit the account and the ancillary rights,. See the mortgage charge document for full details.
Outstanding
9 March 2005Delivered on: 21 March 2005
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights,title,interest and benfit (present and future) i,and to,the collection agent account and all amounts from time to time standing to the credit thereof and all debts represented thereby. See the mortgage charge document for full details.
Outstanding
27 October 2004Delivered on: 12 November 2004
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title interest and benefit (present and future) in and to the collection agent account and all amounts from time to time standing to the credit thereof and all debts represented thereby. See the mortgage charge document for full details.
Outstanding
22 April 2004Delivered on: 11 May 2004
Persons entitled: Tesco Property Holdings Limited

Classification: Deed of charge
Secured details: All monies due or to become due from dresdner kleinwort wasserstein limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title interest and benefit in and to the account and the credit balance on the account. See the mortgage charge document for full details.
Outstanding
22 April 2004Delivered on: 30 April 2004
Persons entitled: Dresdner Kleinwort Wasserstein Limited

Classification: Leasing LTD deed of assignment and charge
Secured details: All monies due or to become due from the company and from the tesco obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property meaning all property and assets. All right title interest and benefit in and order I) the observing leases ii) the sub-leases iii) the master deed iv) notice of grant of overriding lease and sub-lease rent/tesco obligor indemnity amount irrevocable payment direction. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 6 June 2002
Persons entitled: Hill Samuel Inc

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's right title benefit and interest in the account. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising 58, 59 60 briggate and 17, 18 and 18A albion place leeds t/no: WYK576756. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising 19 king william street bl;ackburn t/no: LA518566. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising 25 market street bolton; 61 deansgate bolton t/nos: GM296430 LA244534. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising landand buildings on the north-west side of king edward road and land on the south-east side of stewart avenue narborough leicester k/a customer services centre carlton park narborough leicester. See the mortgage charge document for full details.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising merrion court 44 merrion street leeds t/no: WYK544731.
Outstanding
21 May 2002Delivered on: 27 May 2002
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Amendment and restatement of a deed of charge originally dated 21ST december 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property comprising 84 church street liverpool t/no: MS328386. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 152 and 154 high street guildford t/n SY91718 and the full guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 7 old christchurch road the square bournemouth and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property comprising t/n WSX154017 (for property details please refer to form 395) and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 73 north end croydon t/n SY268620 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 25 market street bolton t/n GM296430 61 deansgate bolton t/n LA244534 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 84 church street liverpool t/n MS328386 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property merrion court 44 merrion street leeds t/n WYK544731 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 58,59,60 briggate and 17,18 and 18A albion place leeds t/n WYK576756 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 19 king william street blackburn t/n LA518566 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property on the north west side of king edward road and land on the south east side of stewart avenue narborough leicester k/a the customer services centre carlton park narborough leicester and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their resrespective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property fronting new canal in the city of salisbury in the county of wilts together with the messuage or shop bulidings erected thereon and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security ththe full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 21 December 2001
Persons entitled: Dresdner Kleinwort Wasserstein Leasing Inc.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the relevant documents.
Particulars: The property 49/50 chapel street and 16 market place rugby t/n WK332205 and the full title guarantee by way of first legal mortgage its interest in the property in favour of drkwli, by way of first legal charge in favour of drkwli the full benefit of the agreements, the benefit of all rights in particular the benefit of all insurance in relation thereto and all rights against all past present and future tenants of the whole or any part or parts of the property and their respective guarantors or sureties, by way of security the full benefit of the documentation deed.. See the mortgage charge document for full details.
Outstanding

Filing History

11 August 2020Full accounts made up to 31 December 2019 (14 pages)
20 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
4 July 2019Full accounts made up to 31 December 2018 (13 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
12 June 2018Full accounts made up to 31 December 2017 (13 pages)
11 August 2017Statement of capital on 11 August 2017
  • GBP 2
(5 pages)
11 August 2017Statement of capital on 11 August 2017
  • GBP 2
(5 pages)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 July 2017Full accounts made up to 31 December 2016 (13 pages)
12 July 2017Statement by Directors (1 page)
12 July 2017Statement by Directors (1 page)
12 July 2017Solvency Statement dated 22/06/17 (1 page)
12 July 2017Solvency Statement dated 22/06/17 (1 page)
7 December 2016Registration of charge 011024620040, created on 2 December 2016 (25 pages)
7 December 2016Registration of charge 011024620040, created on 2 December 2016 (25 pages)
18 July 2016Full accounts made up to 31 December 2015 (13 pages)
18 July 2016Full accounts made up to 31 December 2015 (13 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000
(6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000
(6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000
(6 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800,000
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800,000
(6 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 800,000
(6 pages)
9 May 2014Full accounts made up to 31 December 2013 (11 pages)
9 May 2014Full accounts made up to 31 December 2013 (11 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Full accounts made up to 31 December 2012 (10 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
23 November 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages)
21 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(1 page)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-17
(1 page)
4 March 2010Memorandum and Articles of Association (7 pages)
4 March 2010Company name changed dresdner kleinwort leasing LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
4 March 2010Memorandum and Articles of Association (7 pages)
4 March 2010Company name changed dresdner kleinwort leasing LIMITED\certificate issued on 04/03/10
  • CONNOT ‐
(3 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
10 November 2009Full accounts made up to 31 December 2008 (13 pages)
10 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 December 2008Full accounts made up to 31 December 2007 (12 pages)
21 December 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
3 April 2008Full accounts made up to 31 December 2006 (13 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
6 September 2007Full accounts made up to 31 December 2005 (14 pages)
6 September 2007Full accounts made up to 31 December 2005 (14 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
9 July 2007Return made up to 01/07/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 October 2006Secretary's particulars changed (1 page)
12 October 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
21 September 2006Memorandum and Articles of Association (13 pages)
21 September 2006Memorandum and Articles of Association (13 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l easing LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed dresdner kleinwort wasserstein l easing LIMITED\certificate issued on 18/09/06 (2 pages)
10 August 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
10 August 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
12 May 2006Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page)
13 April 2006Particulars of mortgage/charge (6 pages)
13 April 2006Particulars of mortgage/charge (6 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
9 December 2005Particulars of mortgage/charge (6 pages)
9 December 2005Particulars of mortgage/charge (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
13 July 2005Return made up to 01/07/05; full list of members (3 pages)
13 July 2005Return made up to 01/07/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 March 2004 (13 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 31 March 2004 (13 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
21 March 2005Particulars of mortgage/charge (6 pages)
21 March 2005Particulars of mortgage/charge (6 pages)
30 November 2004Auditor's resignation (1 page)
30 November 2004Auditor's resignation (1 page)
12 November 2004Particulars of mortgage/charge (5 pages)
12 November 2004Particulars of mortgage/charge (5 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
1 September 2004Auditor's resignation (1 page)
1 September 2004Auditor's resignation (1 page)
23 August 2004Full accounts made up to 31 March 2003 (14 pages)
23 August 2004Full accounts made up to 31 March 2003 (14 pages)
1 July 2004Return made up to 01/07/04; full list of members (3 pages)
1 July 2004Return made up to 01/07/04; full list of members (3 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Full accounts made up to 31 March 2002 (13 pages)
5 May 2004Full accounts made up to 31 March 2002 (13 pages)
30 April 2004Particulars of mortgage/charge (6 pages)
30 April 2004Particulars of mortgage/charge (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
1 July 2003Return made up to 01/07/03; full list of members (3 pages)
1 July 2003Return made up to 01/07/03; full list of members (3 pages)
18 February 2003Auditor's resignation (3 pages)
18 February 2003Auditor's resignation (3 pages)
10 September 2002Director's particulars changed (2 pages)
10 September 2002Director's particulars changed (2 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
9 July 2002Return made up to 01/07/02; full list of members (3 pages)
9 July 2002Return made up to 01/07/02; full list of members (3 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
27 May 2002Particulars of mortgage/charge (6 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
21 December 2001Particulars of mortgage/charge (6 pages)
31 July 2001Return made up to 01/07/01; full list of members (8 pages)
31 July 2001Return made up to 01/07/01; full list of members (8 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
30 April 2001Company name changed kleinwort benson leasing LTD.\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed kleinwort benson leasing LTD.\certificate issued on 30/04/01 (2 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
18 July 2000Return made up to 01/07/00; no change of members (8 pages)
18 July 2000Return made up to 01/07/00; no change of members (8 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Full accounts made up to 31 March 2000 (13 pages)
30 June 2000Full accounts made up to 31 March 2000 (13 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
1 October 1999Full accounts made up to 31 March 1999 (13 pages)
1 October 1999Full accounts made up to 31 March 1999 (13 pages)
21 July 1999Return made up to 01/07/99; no change of members (8 pages)
21 July 1999Return made up to 01/07/99; no change of members (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
9 September 1998Auditor's resignation (5 pages)
9 September 1998Auditor's resignation (5 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
13 July 1997Return made up to 01/07/97; no change of members (10 pages)
13 July 1997Return made up to 01/07/97; no change of members (10 pages)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Secretary resigned (1 page)
26 July 1996Return made up to 04/07/96; change of members (11 pages)
26 July 1996Director's particulars changed (1 page)
26 July 1996Return made up to 04/07/96; change of members (11 pages)
26 July 1996Director's particulars changed (1 page)
17 January 1996Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page)
17 January 1996New secretary appointed (1 page)
17 January 1996Secretary resigned (1 page)
17 January 1996Auditor's resignation (2 pages)
17 January 1996New secretary appointed (1 page)
17 January 1996New director appointed (4 pages)
17 January 1996Auditor's resignation (2 pages)
17 January 1996New director appointed (3 pages)
17 January 1996Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page)
17 January 1996New director appointed (3 pages)
17 January 1996Secretary resigned (1 page)
17 January 1996New secretary appointed (1 page)
17 January 1996New director appointed (4 pages)
17 January 1996New secretary appointed (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
22 December 1995Company name changed S.G. warburg & co. (Leasing) LTD\certificate issued on 22/12/95 (2 pages)
22 December 1995Company name changed S.G. warburg & co. (Leasing) LTD\certificate issued on 22/12/95 (2 pages)
20 October 1995Director resigned (4 pages)
20 October 1995Director resigned (4 pages)
12 October 1995New director appointed (4 pages)
12 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
19 September 1995Director resigned (4 pages)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
26 July 1995Full accounts made up to 31 March 1995 (11 pages)
26 July 1995Full accounts made up to 31 March 1995 (11 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
17 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 May 1989Memorandum and Articles of Association (15 pages)
11 May 1989Memorandum and Articles of Association (15 pages)
13 March 1989Registered office changed on 13/03/89 from: 33 king william st london EC4R 9DU (1 page)
13 March 1989Registered office changed on 13/03/89 from: 33 king william st london EC4R 9DU (1 page)
25 February 1987Company name changed warburg leasing company (number 1) LTD\certificate issued on 25/02/87 (2 pages)
25 February 1987Company name changed warburg leasing company (number 1) LTD\certificate issued on 25/02/87 (2 pages)
14 April 1977Company name changed\certificate issued on 14/04/77 (4 pages)
14 April 1977Company name changed\certificate issued on 14/04/77 (4 pages)
19 March 1973Incorporation (15 pages)
19 March 1973Incorporation (15 pages)