London
EC2V 7PG
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(28 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2009(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Miss Roxane Coline Marfaing |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Kenneth Richard Paul Marshall |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Investment Banker |
Correspondence Address | Holford House North Chailey Lewes East Sussex BN8 4DT |
Director Name | Mr Michael Ernest Ashley Innes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1993) |
Role | Investment Banker |
Correspondence Address | Woodlands 4 Winchelsey Rise South Croydon Surrey CR2 7BN |
Director Name | Michael Robert Hardwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 February 1998) |
Role | Investment Banker |
Correspondence Address | The Laurels 9 Patmore Lane Burwood Park Walton On Thames Surrey KT12 5DX |
Director Name | Michael Balfour Gruberg Gore |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 August 1991) |
Role | Investment Banker |
Correspondence Address | 19 Launceston Place London W8 5RL |
Director Name | Mr David Milton Maxwell Beever |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 1995) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm House South Drive Wentworth Surrey GU25 4JS |
Secretary Name | Mr Ian Bruce Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(18 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 1995) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Philip David Read |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 October 1997) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Elwill Way Beckenham Kent BR3 3AB |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 18 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ian Bruce Marshall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Hungershall Lodge Hungershall Park Tunbridge Wells Kent TN4 8ND |
Secretary Name | Roger Cheston Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(22 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 8 Sandy Close Woking Surrey GU22 8BQ |
Director Name | Kevin John Whiting |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 15 October 2004) |
Role | Banker |
Correspondence Address | 30 Gloucester Circus Greenwich London SE10 8RY |
Director Name | Andrew John White |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | 17 Powis Close Maidenhead Berkshire SL6 3DP |
Director Name | Robert Wilson McComb |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Avenue Muswell Hill London N10 3LY |
Director Name | Paul Geoffrey Myall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | New Zealander/Britis |
Status | Resigned |
Appointed | 22 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 February 1998) |
Role | Financial Controller |
Correspondence Address | 10 Latimer Road Wimbledon London SW19 1EP |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2004) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Benhall Place Low Street, Benhall Saxmundham Suffolk IP17 1JF |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2001) |
Role | Financial Controller |
Correspondence Address | 1 Windermere Road Ealing London W5 4TJ |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(28 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(28 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harps Oak Lane Merstham Surrey RH1 3AN |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | David Paul Heasman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Investment Banker |
Correspondence Address | 73 Honeybrook Road Clapham London SW12 0DL |
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 29 Watford Road Radlett Herts WD7 8LG |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 3 Holly Cottages East End Lane East Bergholt Essex CO7 6XG |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(32 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | Irina Marsovna Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Website | commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £1 | Commerzbank Leasing Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,331 |
Net Worth | £1,248,995 |
Current Liabilities | £5,159,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Commerzbank Finance Limited (And Its Successors in Title and Permitted Trasnferees) Classification: A registered charge Outstanding |
---|---|
31 March 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
11 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
20 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
11 August 2017 | Statement of capital on 11 August 2017
|
11 August 2017 | Statement of capital on 11 August 2017
|
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
12 July 2017 | Statement by Directors (1 page) |
12 July 2017 | Statement by Directors (1 page) |
12 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
12 July 2017 | Solvency Statement dated 22/06/17 (1 page) |
7 December 2016 | Registration of charge 011024620040, created on 2 December 2016 (25 pages) |
7 December 2016 | Registration of charge 011024620040, created on 2 December 2016 (25 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Memorandum and Articles of Association (7 pages) |
4 March 2010 | Company name changed dresdner kleinwort leasing LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Memorandum and Articles of Association (7 pages) |
4 March 2010 | Company name changed dresdner kleinwort leasing LIMITED\certificate issued on 04/03/10
|
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2008 | Full accounts made up to 31 December 2006 (13 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
6 September 2007 | Full accounts made up to 31 December 2005 (14 pages) |
6 September 2007 | Full accounts made up to 31 December 2005 (14 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 October 2006 | Secretary's particulars changed (1 page) |
12 October 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
21 September 2006 | Memorandum and Articles of Association (13 pages) |
21 September 2006 | Memorandum and Articles of Association (13 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein l easing LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein l easing LIMITED\certificate issued on 18/09/06 (2 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
13 April 2006 | Particulars of mortgage/charge (6 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
21 March 2005 | Particulars of mortgage/charge (6 pages) |
21 March 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2004 | Auditor's resignation (1 page) |
30 November 2004 | Auditor's resignation (1 page) |
12 November 2004 | Particulars of mortgage/charge (5 pages) |
12 November 2004 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Auditor's resignation (1 page) |
23 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
23 August 2004 | Full accounts made up to 31 March 2003 (14 pages) |
1 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
1 July 2004 | Return made up to 01/07/04; full list of members (3 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
5 May 2004 | Full accounts made up to 31 March 2002 (13 pages) |
5 May 2004 | Full accounts made up to 31 March 2002 (13 pages) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
30 April 2004 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 01/07/03; full list of members (3 pages) |
1 July 2003 | Return made up to 01/07/03; full list of members (3 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
10 September 2002 | Director's particulars changed (2 pages) |
10 September 2002 | Director's particulars changed (2 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Return made up to 01/07/02; full list of members (3 pages) |
9 July 2002 | Return made up to 01/07/02; full list of members (3 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
27 May 2002 | Particulars of mortgage/charge (6 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
21 December 2001 | Particulars of mortgage/charge (6 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Company name changed kleinwort benson leasing LTD.\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed kleinwort benson leasing LTD.\certificate issued on 30/04/01 (2 pages) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
21 December 2000 | Director's particulars changed (1 page) |
18 July 2000 | Return made up to 01/07/00; no change of members (8 pages) |
18 July 2000 | Return made up to 01/07/00; no change of members (8 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (8 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (8 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 September 1998 | Auditor's resignation (5 pages) |
9 September 1998 | Auditor's resignation (5 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
13 July 1997 | Return made up to 01/07/97; no change of members (10 pages) |
13 July 1997 | Return made up to 01/07/97; no change of members (10 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | Secretary resigned (1 page) |
26 July 1996 | Return made up to 04/07/96; change of members (11 pages) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Return made up to 04/07/96; change of members (11 pages) |
26 July 1996 | Director's particulars changed (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | New director appointed (4 pages) |
17 January 1996 | Auditor's resignation (2 pages) |
17 January 1996 | New director appointed (3 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: 1 finsbury avenue london EC2M 2PP (1 page) |
17 January 1996 | New director appointed (3 pages) |
17 January 1996 | Secretary resigned (1 page) |
17 January 1996 | New secretary appointed (1 page) |
17 January 1996 | New director appointed (4 pages) |
17 January 1996 | New secretary appointed (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
22 December 1995 | Company name changed S.G. warburg & co. (Leasing) LTD\certificate issued on 22/12/95 (2 pages) |
22 December 1995 | Company name changed S.G. warburg & co. (Leasing) LTD\certificate issued on 22/12/95 (2 pages) |
20 October 1995 | Director resigned (4 pages) |
20 October 1995 | Director resigned (4 pages) |
12 October 1995 | New director appointed (4 pages) |
12 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
11 October 1995 | New director appointed (4 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | Director resigned (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page) |
17 May 1989 | Resolutions
|
17 May 1989 | Resolutions
|
11 May 1989 | Memorandum and Articles of Association (15 pages) |
11 May 1989 | Memorandum and Articles of Association (15 pages) |
13 March 1989 | Registered office changed on 13/03/89 from: 33 king william st london EC4R 9DU (1 page) |
13 March 1989 | Registered office changed on 13/03/89 from: 33 king william st london EC4R 9DU (1 page) |
25 February 1987 | Company name changed warburg leasing company (number 1) LTD\certificate issued on 25/02/87 (2 pages) |
25 February 1987 | Company name changed warburg leasing company (number 1) LTD\certificate issued on 25/02/87 (2 pages) |
14 April 1977 | Company name changed\certificate issued on 14/04/77 (4 pages) |
14 April 1977 | Company name changed\certificate issued on 14/04/77 (4 pages) |
19 March 1973 | Incorporation (15 pages) |
19 March 1973 | Incorporation (15 pages) |