Company NameSg Leasing (December) Limited
Company StatusDissolved
Company Number01219880
CategoryPrivate Limited Company
Incorporation Date18 July 1975(48 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NamesSociete Generale (France) Leasing Limited and Socgen Lease Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusClosed
Appointed12 January 2000(24 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 21 April 2019)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2004(29 years, 2 months after company formation)
Appointment Duration14 years, 7 months (closed 21 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(33 years, 5 months after company formation)
Appointment Duration10 years, 4 months (closed 21 April 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMs Jean Stern
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1996)
RoleBank Executive
Correspondence Address295 Rue St Jacques
Paris
75005
Director NamePascal Serres
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleBank Executive
Correspondence Address47 Onslow Square
London
SW7 3LR
Director NameMr Jean-Paul Roy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1992)
RoleBank Executive
Correspondence AddressSocgen Lease Ltd 13-17 Long Lane
London
EC1A 9PN
Director NameMr Jean-Louis Clavel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 1994)
RoleBank Executive
Correspondence AddressSociete Generale Bank
60 Gracechurch Street
London
EC3V 0HD
Director NameMr Jean Huet
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 1992)
RoleBank Executive
Correspondence AddressC/O Socgen Lease Ltd
13-17 Long Lane
London
EC1A 9PN
Secretary NameMr William John Partridge
NationalityBritish
StatusResigned
Appointed30 April 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressC/O Societe Generale Balic
60 Grace Church Street
London
EC3V 0ND
Director NameMr Jean Bernard Mas
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleBank Executive
Correspondence AddressC/O Societe Generale
29 Boulevard Haussmann
Paris 75009
Foreign
Director NameJean Pierre Marchand
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 1996)
RoleBank Executive
Correspondence Address137 Avenue De Wagram
Paris
75017
Director NameGerard Freiszmouth Lagnice
Date of BirthMarch 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1992(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 June 1993)
RoleBank Executive
Correspondence AddressC/O Societe Generale
Boulevard Uaussmann
Paris
Foreign
Director NameMr Patrick Pagni
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1992(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 1996)
RoleBanker
Correspondence AddressC/O Societe Generale
60 Gracechurch Street
London
EC3V 0HR
Director NameMr Michael John Collins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTarring Culross Avenue
Haywards Heath
West Sussex
RH16 1JF
Director NameHerve Jean Pinard
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1996)
RoleArea Managr Onternational Leas
Correspondence Address10 Promenade Mona Lisa
Versailles
Yvelines
78000
Director NameThierry Gerard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1993(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1996)
RoleBanker
Correspondence Address5 Cambridge Place
London
W8 5PB
Director NameDaniel Amadieu
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1994(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1996)
RoleManaging Director
Correspondence Address29 Bd Saint Denis
Courbevoie
92400
Director NameAlain Bataille
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1994(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 1996)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed23 September 1994(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameMr Gareth Richard Bullock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(19 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr Christopher Patrick Jolly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
Wimbledon
London
SW20 8AN
Director NameJean Pierre Degand
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed21 March 1996(20 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 November 1996)
RoleCompany Director
Correspondence Address38 Rue Ginoux
Paris
75015
Director NameAlex Jaques Guy Buffet
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1996(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1997)
RoleBanker
Correspondence Address37 Alexandra Court
171/175 Queensgate
London
SW7 5HQ
Director NameFrederic Robert Andre Oudea
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1997(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 1999)
RoleBanker
Correspondence AddressFlat 9 Lansdowne Road
London
W11 3AG
Director NameOlivier Marie Xavier Maniere
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 March 1997(21 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 March 2001)
RoleBanker
Correspondence Address86 Rue De La Federation
Paris
75015
Director NameJean Pierre Flais
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1997(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 August 1998)
RoleCompany Director
Correspondence AddressOrion Holborn/Covent Garden
94-99 High Holborn
London
WC1 6LF
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(22 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(23 years after company formation)
Appointment Duration4 years, 12 months (resigned 01 August 2003)
RoleBanker
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2006)
RoleInvestment Banker
Correspondence AddressSacombs Ash
Sacombs Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LU
Director NameMarc Rene Mesnil
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(25 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2005)
RoleInvestment Banker
Correspondence Address7 Rue D' Odessa
75014 Paris
Foreign
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(26 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameMr Julian Kenneth Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrenfield
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(34 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(41 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG

Contact

Websitesgcib.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.1m at £1Sg Leasing (March) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£170,481
Net Worth-£2,811,073
Cash£1,566,081
Current Liabilities£169,225,677

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2009Delivered on: 29 October 2009
Persons entitled: Schlumberger Holdings Limited

Classification: The security assignment
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: The drilling barge francisco de miranda 111 see image for full details.
Outstanding
13 October 2009Delivered on: 29 October 2009
Persons entitled: Schlumberger Holdings Limited

Classification: The security assignment
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: The drilling barge francisco de miranda 112 see image for full details.
Outstanding
31 December 2007Delivered on: 9 January 2008
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
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 interest in and to the goods under the hire purchase contract dated 31/12/2007,entitled agreement no 25. see the mortgage charge document for full details.
Outstanding
31 August 2007Delivered on: 7 September 2007
Persons entitled: Electronic Data Systems Limited

Classification: First proprity mortgage
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 interest present and future in the goods,. See the mortgage charge document for full details.
Outstanding
31 July 2007Delivered on: 10 August 2007
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 10 July 2007
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 interest present and future in and to the goods, as defined in the hp contract.
Outstanding
30 March 2007Delivered on: 5 April 2007
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
29 December 2006Delivered on: 8 January 2007
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
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: The goods in the hp contract. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 13 November 2006
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 31 october 2006 and entitled agreement no. 19. see the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest present and future in and to the goods meaning the hp contract meaning, the hire purchase contract dated 29 september 2006 and entitled agreement no. 18. see the mortgage charge document for full details.
Outstanding
10 February 2006Delivered on: 28 February 2006
Persons entitled:
Ecs United Kingdom PLC
Ecs United Kingdom PLC

Classification: Fixed and floating 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: The charged contracts and any sub-lease contracts. See the mortgage charge document for full details.
Outstanding
23 August 2005Delivered on: 31 August 2005
Persons entitled: Societe Generale S.a (London Branch)

Classification: A security deed
Secured details: All monies due or to become due from the company to the tranche a facility lenders, the tranche c facility lenders and the tranche d facility lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future, to and in the lease rights, assigned benefits and charged benefits. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 11 July 2005
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 1 April 2005
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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: The goods. See the mortgage charge document for full details.
Outstanding
30 September 2004Delivered on: 12 October 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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: With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 13 July 2004
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 20 April 2004
Persons entitled: Societe Generale

Classification: Head lessor assignment of insurances
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: By way of security for the payment of the secured obligations, the head lessor with full title guarantee assigns absolutely and unconditionally and agrees to assign, the the intermediate lessor all the head lessors right title and interest in and to the assigned property. The owner and each partner warrant that as to itself it has not created any lien or other third party right on or over any of the assigned property other than pursuant to the assignment and the other transaction documents to which it is a party.
Outstanding
31 March 2004Delivered on: 15 April 2004
Persons entitled: Electronic Data Systems Limited

Classification: A first priority mortgage
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 interest present and future in and to the goods.
Outstanding
26 September 2003Delivered on: 15 October 2003
Persons entitled: Societe Generale S.A. (London Branch) (the New Mortgagee) as Successor to Banco Santandercentral Hispano S.A. London Branch (the Mortgagee)

Classification: Deed of amendment and restatement no.8 Relating to a security deed dated 25 october 1999
Secured details: All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title & interest, present & future to and in the lease rights, assigned benefits & charged benefits.
Outstanding
30 September 2003Delivered on: 16 October 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 interest, present and future in and to the goods. See the mortgage charge document for full details.
Outstanding
26 September 2003Delivered on: 9 October 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest present and future in and to the goods.
Outstanding
26 September 2003Delivered on: 9 October 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest present and future in and to the goods.
Outstanding
26 September 2003Delivered on: 9 October 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 its interest, present and future in and to the goods.
Outstanding
26 September 2003Delivered on: 9 October 2003
Persons entitled: Electronic Data Systems Limited

Classification: First priority mortgage
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 interest in and to the goods as contained in the hp contract dated 21/10/2001,as defined; see form 395 for details. See the mortgage charge document for full details.
Outstanding
26 September 2003Delivered on: 15 October 2003
Satisfied on: 22 September 2005
Persons entitled: Societe Generale S.A. (London Branch) as Security Trustee Acting on Behalf of Itself and Theother Beneficiaries.

Classification: A security deed
Secured details: All monies due or to become due from the company to the tranche a facility lenders and the tranche c facility lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Title and interest present and future to and the lease rights assigned benefits and charged benefits. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
14 December 2018Liquidators' statement of receipts and payments to 26 September 2018 (6 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
23 October 2017Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
19 October 2017Appointment of a voluntary liquidator (3 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Appointment of a voluntary liquidator (3 pages)
19 October 2017Declaration of solvency (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
19 September 2017Statement by Directors (1 page)
19 September 2017Statement by Directors (1 page)
19 September 2017Statement of capital on 19 September 2017
  • GBP 1
(3 pages)
19 September 2017Solvency Statement dated 19/09/17 (1 page)
19 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 19/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2017Solvency Statement dated 19/09/17 (1 page)
19 September 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 19/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2017Statement of capital on 19 September 2017
  • GBP 1
(3 pages)
13 September 2017Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page)
2 June 2017Satisfaction of charge 8 in full (5 pages)
2 June 2017Satisfaction of charge 6 in full (4 pages)
2 June 2017Satisfaction of charge 12 in full (5 pages)
2 June 2017Satisfaction of charge 9 in full (4 pages)
2 June 2017Satisfaction of charge 14 in full (5 pages)
2 June 2017Satisfaction of charge 4 in full (4 pages)
2 June 2017Satisfaction of charge 13 in full (5 pages)
2 June 2017Satisfaction of charge 14 in full (5 pages)
2 June 2017Satisfaction of charge 37 in full (4 pages)
2 June 2017Satisfaction of charge 7 in full (4 pages)
2 June 2017Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2017 (1 page)
2 June 2017Satisfaction of charge 24 in full (5 pages)
2 June 2017Satisfaction of charge 10 in full (4 pages)
2 June 2017Satisfaction of charge 4 in full (4 pages)
2 June 2017Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2017 (1 page)
2 June 2017Satisfaction of charge 12 in full (5 pages)
2 June 2017Satisfaction of charge 10 in full (4 pages)
2 June 2017Satisfaction of charge 13 in full (5 pages)
2 June 2017Satisfaction of charge 11 in full (5 pages)
2 June 2017Satisfaction of charge 11 in full (5 pages)
2 June 2017Satisfaction of charge 9 in full (4 pages)
2 June 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Satisfaction of charge 37 in full (4 pages)
2 June 2017Satisfaction of charge 8 in full (5 pages)
2 June 2017Satisfaction of charge 5 in full (4 pages)
2 June 2017Satisfaction of charge 24 in full (5 pages)
2 June 2017Satisfaction of charge 7 in full (4 pages)
2 June 2017Satisfaction of charge 3 in full (4 pages)
2 June 2017Satisfaction of charge 5 in full (4 pages)
2 June 2017Satisfaction of charge 6 in full (4 pages)
26 May 2017Satisfaction of charge 17 in full (5 pages)
26 May 2017Satisfaction of charge 21 in full (4 pages)
26 May 2017Satisfaction of charge 23 in full (4 pages)
26 May 2017Satisfaction of charge 22 in full (4 pages)
26 May 2017Satisfaction of charge 20 in full (4 pages)
26 May 2017Satisfaction of charge 20 in full (4 pages)
26 May 2017Satisfaction of charge 26 in full (4 pages)
26 May 2017Satisfaction of charge 18 in full (4 pages)
26 May 2017Satisfaction of charge 23 in full (4 pages)
26 May 2017Satisfaction of charge 25 in full (4 pages)
26 May 2017Satisfaction of charge 30 in full (7 pages)
26 May 2017Satisfaction of charge 17 in full (5 pages)
26 May 2017Satisfaction of charge 19 in full (4 pages)
26 May 2017Satisfaction of charge 26 in full (4 pages)
26 May 2017Satisfaction of charge 30 in full (7 pages)
26 May 2017Satisfaction of charge 18 in full (4 pages)
26 May 2017Satisfaction of charge 22 in full (4 pages)
26 May 2017Satisfaction of charge 19 in full (4 pages)
26 May 2017Satisfaction of charge 25 in full (4 pages)
26 May 2017Satisfaction of charge 27 in full (4 pages)
26 May 2017Satisfaction of charge 21 in full (4 pages)
26 May 2017Satisfaction of charge 27 in full (4 pages)
20 May 2017Satisfaction of charge 32 in full (6 pages)
20 May 2017Satisfaction of charge 31 in full (7 pages)
20 May 2017Satisfaction of charge 32 in full (6 pages)
20 May 2017Satisfaction of charge 29 in full (7 pages)
20 May 2017Satisfaction of charge 35 in full (7 pages)
20 May 2017Satisfaction of charge 29 in full (7 pages)
20 May 2017Satisfaction of charge 33 in full (7 pages)
20 May 2017Satisfaction of charge 33 in full (7 pages)
20 May 2017Satisfaction of charge 35 in full (7 pages)
20 May 2017Satisfaction of charge 34 in full (7 pages)
20 May 2017Satisfaction of charge 31 in full (7 pages)
20 May 2017Satisfaction of charge 34 in full (7 pages)
17 May 2017Satisfaction of charge 41 in full (7 pages)
17 May 2017Satisfaction of charge 43 in full (7 pages)
17 May 2017Satisfaction of charge 39 in full (7 pages)
17 May 2017Satisfaction of charge 38 in full (4 pages)
17 May 2017Satisfaction of charge 40 in full (7 pages)
17 May 2017Satisfaction of charge 43 in full (7 pages)
17 May 2017Satisfaction of charge 36 in full (7 pages)
17 May 2017Satisfaction of charge 42 in full (7 pages)
17 May 2017Satisfaction of charge 36 in full (7 pages)
17 May 2017Satisfaction of charge 38 in full (4 pages)
17 May 2017Satisfaction of charge 42 in full (7 pages)
17 May 2017Satisfaction of charge 39 in full (7 pages)
17 May 2017Satisfaction of charge 41 in full (7 pages)
17 May 2017Satisfaction of charge 40 in full (7 pages)
16 May 2017Satisfaction of charge 46 in full (7 pages)
16 May 2017Satisfaction of charge 45 in full (7 pages)
16 May 2017Satisfaction of charge 45 in full (7 pages)
16 May 2017Satisfaction of charge 48 in full (6 pages)
16 May 2017Satisfaction of charge 44 in full (7 pages)
16 May 2017Satisfaction of charge 44 in full (7 pages)
16 May 2017Satisfaction of charge 46 in full (7 pages)
16 May 2017Satisfaction of charge 47 in full (6 pages)
16 May 2017Satisfaction of charge 48 in full (6 pages)
16 May 2017Satisfaction of charge 47 in full (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
19 September 2016Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page)
19 September 2016Termination of appointment of John Graham Turner as a director on 15 September 2016 (1 page)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,100,000
(5 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,100,000
(5 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
12 October 2015Full accounts made up to 31 December 2014 (32 pages)
12 October 2015Full accounts made up to 31 December 2014 (32 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,100,000
(6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,100,000
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (31 pages)
11 August 2014Full accounts made up to 31 December 2013 (31 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,100,000
(7 pages)
16 October 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 16 October 2013 (1 page)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,100,000
(7 pages)
16 October 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 16 October 2013 (1 page)
15 October 2013Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages)
15 October 2013Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages)
9 August 2013Full accounts made up to 31 December 2012 (31 pages)
9 August 2013Full accounts made up to 31 December 2012 (31 pages)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2013Statement of capital on 29 May 2013
  • GBP 5,100,000
(4 pages)
29 May 2013Solvency statement dated 22/05/13 (7 pages)
29 May 2013Solvency statement dated 22/05/13 (7 pages)
29 May 2013Memorandum and Articles of Association (26 pages)
29 May 2013Statement by directors (7 pages)
29 May 2013Statement by directors (7 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 May 2013Memorandum and Articles of Association (26 pages)
29 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 May 2013Statement of capital on 29 May 2013
  • GBP 5,100,000
(4 pages)
29 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
19 June 2012Full accounts made up to 31 December 2011 (30 pages)
19 June 2012Full accounts made up to 31 December 2011 (30 pages)
29 November 2011Full accounts made up to 31 December 2010 (30 pages)
29 November 2011Full accounts made up to 31 December 2010 (30 pages)
1 November 2011Appointment of Mr. John Graham Turner as a director (2 pages)
1 November 2011Appointment of Mr. John Graham Turner as a director (2 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
3 October 2010Full accounts made up to 31 December 2009 (32 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 24/06/2010
(27 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 24/06/2010
(27 pages)
1 February 2010Appointment of Mr. Stuart Donald Cook as a director (2 pages)
1 February 2010Appointment of Mr. Stuart Donald Cook as a director (2 pages)
3 December 2009Full accounts made up to 31 December 2008 (24 pages)
3 December 2009Full accounts made up to 31 December 2008 (24 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 48 (7 pages)
29 October 2009Director's details changed for Mr David Coxon on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 47 (7 pages)
27 October 2009Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
26 October 2009Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
31 October 2008Full accounts made up to 31 December 2007 (22 pages)
21 October 2008Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
21 April 2008Director appointed mr. Gareth williams (2 pages)
21 April 2008Director appointed mr. Gareth williams (2 pages)
18 April 2008Appointment terminated director julian bishop (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
16 January 2008Full accounts made up to 31 December 2006 (23 pages)
16 January 2008Full accounts made up to 31 December 2006 (23 pages)
9 January 2008Particulars of mortgage/charge (8 pages)
9 January 2008Particulars of mortgage/charge (8 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (8 pages)
7 September 2007Particulars of mortgage/charge (8 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007Particulars of mortgage/charge (8 pages)
10 July 2007Particulars of mortgage/charge (8 pages)
10 July 2007Particulars of mortgage/charge (8 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 June 2007£ nc 10000000/130000000 05/06/07 (3 pages)
16 June 2007Ad 05/06/07--------- £ si 90000000@1=90000000 £ ic 5100000/95100000 (2 pages)
16 June 2007Ad 05/06/07--------- £ si 90000000@1=90000000 £ ic 5100000/95100000 (2 pages)
16 June 2007£ nc 10000000/130000000 05/06/07 (3 pages)
7 June 2007Full accounts made up to 31 December 2005 (16 pages)
7 June 2007Full accounts made up to 31 December 2005 (16 pages)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
16 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
5 April 2007Particulars of mortgage/charge (8 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
8 January 2007Particulars of mortgage/charge (7 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006New director appointed (1 page)
13 November 2006Particulars of mortgage/charge (8 pages)
13 November 2006Particulars of mortgage/charge (8 pages)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
20 October 2006Return made up to 30/09/06; full list of members (3 pages)
20 October 2006Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page)
5 October 2006Particulars of mortgage/charge (8 pages)
5 October 2006Particulars of mortgage/charge (8 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
22 September 2005Declaration of satisfaction of mortgage/charge (4 pages)
22 September 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
19 July 2005Full accounts made up to 31 December 2004 (15 pages)
11 July 2005Particulars of mortgage/charge (8 pages)
11 July 2005Particulars of mortgage/charge (8 pages)
1 April 2005Particulars of mortgage/charge (8 pages)
1 April 2005Particulars of mortgage/charge (8 pages)
29 October 2004Return made up to 30/09/04; full list of members (10 pages)
29 October 2004Return made up to 30/09/04; full list of members (10 pages)
12 October 2004Particulars of mortgage/charge (8 pages)
12 October 2004Particulars of mortgage/charge (8 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
13 July 2004Particulars of mortgage/charge (8 pages)
13 July 2004Particulars of mortgage/charge (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
15 April 2004Particulars of mortgage/charge (8 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
27 October 2003Return made up to 30/09/03; full list of members (9 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Particulars of property mortgage/charge (6 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Particulars of property mortgage/charge (6 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
9 October 2003Particulars of mortgage/charge (7 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
3 May 2003Full accounts made up to 31 December 2002 (15 pages)
3 May 2003Full accounts made up to 31 December 2002 (15 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
11 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 11/10/02
(9 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
30 July 2002Full accounts made up to 31 December 2001 (16 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
11 March 2002Particulars of mortgage/charge (7 pages)
11 March 2002Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(8 pages)
30 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 30/10/01
(8 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
26 September 2001Particulars of mortgage/charge (7 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
25 September 2001Particulars of mortgage/charge (11 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 2000Company name changed socgen lease LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Company name changed socgen lease LIMITED\certificate issued on 26/05/00 (2 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
23 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/00
(7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/00
(7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
23 March 2000Particulars of mortgage/charge (7 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
28 January 2000Particulars of mortgage/charge (11 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 30/04/99; full list of members (8 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 30/04/99; full list of members (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
29 April 1999Director's particulars changed (1 page)
29 April 1999Director's particulars changed (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: exchange house primrose street london EC2A 2HT (1 page)
1 December 1998Registered office changed on 01/12/98 from: exchange house primrose street london EC2A 2HT (1 page)
30 November 1998Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
3 November 1998Full group accounts made up to 31 December 1997 (16 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
29 June 1998Return made up to 30/04/98; full list of members (8 pages)
29 June 1998Return made up to 30/04/98; full list of members (8 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
9 October 1997Full group accounts made up to 31 December 1996 (16 pages)
9 October 1997Full group accounts made up to 31 December 1996 (16 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 30/04/97; full list of members (7 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Return made up to 30/04/97; full list of members (7 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
17 October 1996Amended full group accounts made up to 31 December 1995 (19 pages)
17 October 1996Amended full group accounts made up to 31 December 1995 (19 pages)
3 October 1996Full group accounts made up to 31 December 1995 (19 pages)
3 October 1996Full group accounts made up to 31 December 1995 (19 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Return made up to 30/04/96; no change of members (7 pages)
29 May 1996Director's particulars changed (1 page)
29 May 1996Director's particulars changed (2 pages)
29 May 1996Director's particulars changed (2 pages)
29 May 1996Return made up to 30/04/96; no change of members (7 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (1 page)
4 April 1996Director resigned (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Full group accounts made up to 31 December 1994 (22 pages)
24 May 1995Director resigned;new director appointed (4 pages)
24 May 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
3 May 1995Return made up to 30/04/95; full list of members (8 pages)
7 March 1995Declaration of satisfaction of mortgage/charge (1 page)
7 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
30 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(35 pages)
3 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1991£ nc 5000000/10000000 20/12/90 (1 page)
3 January 1991£ nc 5000000/10000000 20/12/90 (1 page)
3 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1989Declaration of satisfaction of mortgage/charge (1 page)
22 February 1989Declaration of satisfaction of mortgage/charge (1 page)
18 February 1988Nc inc already adjusted (1 page)
18 February 1988Wd 19/01/88 ad 31/12/87--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
18 February 1988Nc inc already adjusted (1 page)
18 February 1988Wd 19/01/88 ad 31/12/87--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
1 December 1978Company name changed\certificate issued on 01/12/78 (2 pages)
1 December 1978Company name changed\certificate issued on 01/12/78 (2 pages)
18 July 1975Certificate of incorporation (1 page)
18 July 1975Certificate of incorporation (1 page)