Company NameMNB Leasing (September) Limited
Company StatusDissolved
Company Number01304825
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(24 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameColin Christopher Magee
NationalityBritish
StatusClosed
Appointed01 January 2007(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 15 February 2011)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameJames Alexander Gustave Harold Stewart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 1998)
RoleBanker
Correspondence AddressLundsford House
Lundsford Farm
Etchingham
East Sussex
TN19 7QH
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 1998)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameAnthony Gerard Curtin
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian/British
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1994)
RoleBanker
Correspondence Address42a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameMr Guido Giulio Fortunato Lombardo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAtalian
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1993)
RoleBanker
Correspondence AddressFlat 7
47 Bramham Gardens
London
SW5 0HG
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Secretary NameMaureen O'Connor
NationalityBritish
StatusResigned
Appointed19 July 1992(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleveland Square
London
W2 6DH
Director NameDavid Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 1998)
RoleBanker
Correspondence Address11 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Secretary NameIan Stuart Bowring
NationalityBritish
StatusResigned
Appointed24 March 1997(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address28 Gatcombe Mews
Ealing Common
London
W5 3HF
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(21 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(21 years, 3 months after company formation)
Appointment Duration2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1999)
RoleExecutive Director
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(22 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 14 October 1999)
RoleInvestment Banker
Correspondence AddressSacombs Ash
Sacombs Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LU
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 July 2006)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameMr Ian Edward Herbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeddgelert
Rushden Road, Bletsoe
Bedford
Bedfordshire
MK44 1QW
Director NameDavid John Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 February 2008)
RoleBanker
Correspondence Address5 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 October 1999(22 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2006)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed17 December 1999(22 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 2005)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 20,100
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 20,100
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 11/05/09; full list of members (3 pages)
16 June 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
8 September 2008Accounts made up to 31 December 2007 (6 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 October 2007Accounts made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
30 May 2007Return made up to 11/05/07; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 June 2005Return made up to 11/05/05; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
20 May 2004Return made up to 11/05/04; full list of members (8 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
27 May 2003Return made up to 11/05/03; full list of members (8 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
2 June 2002Return made up to 11/05/02; full list of members (8 pages)
2 June 2002Return made up to 11/05/02; full list of members (8 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
12 December 2000Accounting reference date extended from 14/10/00 to 31/12/00 (1 page)
12 December 2000Accounting reference date extended from 14/10/00 to 31/12/00 (1 page)
16 August 2000Full accounts made up to 14 October 1999 (13 pages)
16 August 2000Full accounts made up to 14 October 1999 (13 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
3 August 2000Return made up to 19/07/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (3 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (3 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (3 pages)
2 November 1999Accounting reference date shortened from 31/03/00 to 14/10/99 (1 page)
2 November 1999Registered office changed on 02/11/99 from: sg house 41 tower hill london EC3N 4SG (1 page)
25 October 1999Company name changed sg industrial leasing LIMITED\certificate issued on 25/10/99 (2 pages)
25 October 1999Company name changed sg industrial leasing LIMITED\certificate issued on 25/10/99 (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
18 August 1999Return made up to 19/07/99; full list of members (7 pages)
18 August 1999Return made up to 19/07/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
1 October 1998Company name changed hambros industrial leasing limit ed\certificate issued on 02/10/98 (2 pages)
1 October 1998Company name changed hambros industrial leasing limit ed\certificate issued on 02/10/98 (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Return made up to 19/07/98; full list of members (15 pages)
30 July 1998Return made up to 19/07/98; full list of members (15 pages)
30 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
26 August 1997Secretary's particulars changed (1 page)
27 July 1997Return made up to 19/07/97; full list of members (17 pages)
27 July 1997Return made up to 19/07/97; full list of members (17 pages)
8 July 1997Full accounts made up to 31 March 1997 (12 pages)
8 July 1997Full accounts made up to 31 March 1997 (12 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
4 October 1996Director's particulars changed (1 page)
26 July 1996Return made up to 19/07/96; full list of members (20 pages)
26 July 1996Return made up to 19/07/96; full list of members (20 pages)
11 July 1996Full accounts made up to 31 March 1996 (12 pages)
11 July 1996Full accounts made up to 31 March 1996 (12 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
25 July 1995Return made up to 19/07/95; full list of members (13 pages)
25 July 1995Return made up to 19/07/95; full list of members (26 pages)
16 June 1995Full accounts made up to 31 March 1995 (12 pages)
16 June 1995Full accounts made up to 31 March 1995 (12 pages)