Company NameWren Equipment Finance Limited
DirectorIan David Louis Massie
Company StatusActive
Company Number01458169
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 5 months ago)
Previous NamePortfolio Leasing (U.K.) Limited

Business Activity

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

Directors

Director NameMr Ian David Louis Massie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(39 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 77 Victoria Street
London
SW1H 0HW
Director NameMr Clive Anthony Harris
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Stratton Heights
Cirencester
Gloucestershire
GL7 2RW
Wales
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(13 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 02 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusResigned
Appointed24 December 1992(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameTeresa Lynn Crossley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1998)
RoleOperations Manager
Correspondence Address13 Queens Road
Welling
Kent
DA16 3EA
Director NameMr Richard William Price
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Farm Close
East Grinstead
West Sussex
RH19 3QG
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1998(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Secretary NameEdmund Patrick Harty Barber
NationalityBritish
StatusResigned
Appointed31 October 2002(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressFlat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR
Secretary NameMr Roger John Stott
NationalityBritish
StatusResigned
Appointed26 February 2007(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address114 Wodeland Avenue
Guildford
Surrey
GU2 4LD

Location

Registered AddressSuite 1, 77 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85k at £1Curzon Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£939,670
Cash£408
Current Liabilities£234,316

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

29 May 1996Delivered on: 18 June 1996
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait

Classification: Trust mortgage
Secured details: The due and punctual payment of the aggregate of all monies due or to become due from the company to the chargee under a loan agreement dated 24TH may 1996 and the security documents as defined in the loan agreement and the trust mortgage.
Particulars: All the company's right title and interest in the trust constituted and evidenced by the trust agreement dated 3/3 1996 the aiframes and engines described in supplements to the trust agreement entered into from time to time. See the mortgage charge document for full details.
Fully Satisfied
19 March 1996Delivered on: 27 March 1996
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Lease package assignment
Secured details: Us$4,040,921 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to the loan agreement, this assignment and the other security documents.
Particulars: All right title and interest in and to the lease dated 25 october 1995 made between jetair international, inc. And tnt express worldwide limited in respect of one boeing 727-200 aircraft, manufacturers serial no. 21245. see the mortgage charge document for full details.
Fully Satisfied
19 March 1996Delivered on: 27 March 1996
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Aircraft mortgage
Secured details: Us$4,040,921 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to the loan agreement, this mortgage and the other security documents.
Particulars: One boeing 727-200 adv airframe with manufacturers serial no. 21245 and all rights title and interest in all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
4 January 1996Delivered on: 23 January 1996
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Trust mortgage
Secured details: Us$2,100,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a bridging loan agreement of even date and the security documents (as defined).
Particulars: All of the company's present and future rights and title to and interest in (I) the trust constituted and evidenced by the trust dated as of 5/7/95 (ii) the boeing 727-200 adv aircraft serial no 21245 & regn mark n-16762. See the mortgage charge document for full details.
Fully Satisfied
4 January 1996Delivered on: 23 January 1996
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Bridging loan agreement
Secured details: Us$2,100,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of a bridging loan of even date and the security documents (as defined).
Particulars: All or any monies held by or on behalf of the mortgagee in the name of the company (including any retention account ot other deposit account). See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 12 December 1995
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait

Classification: Lease package assignment
Secured details: Us$4,200,000 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to each of the loan agreement, this assignment and the other security documents.
Particulars: All rights and title to and interest in the lease dated 24 july 1995 made between jetair international inc and tnt express worldwide limited in respect of one boeing 727-200 aircraft serial number 21269, all rights to receive all rentals hire charge moneys. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 12 December 1995
Satisfied on: 2 November 2002
Persons entitled: The United Bank of Kuwait

Classification: Aircraft mortgage
Secured details: £Us$4,200,000 and all other monies due or to become due from the company to the chargee under the secured term loan agreement of even date and the security documents (as defined in the loan agreement) and all other obligations under or pursuant to each of the loan agreement, this mortgage and the other security documents.
Particulars: One boeing 727-200 fh airframe, serial number 21269 and all right title and interest in all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 12 December 1995
Satisfied on: 24 April 2012
Persons entitled: Iaf Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1997Delivered on: 3 December 1997
Satisfied on: 2 November 2002
Persons entitled: Ubk Export Finance Limited

Classification: Letter of indemnity
Secured details: All monies due or to become due from the company to the chargee up to a amximum amount of two million seven hundred and fifteen thousand eight hundred and seventy four united states dollars (us$2,715,874) pursuant to a counter-guarantee dated 13TH novenber 1997 executed by the company in favour of the mortgagee.
Particulars: One boeing 727-200 adv aircraft with serial number 21245 excluding any engines leased by the company to tnt under the lease agreement dated 25TH october 1995 each of the three pratt & whitney JT8D-7B engines which are fully hush fitted with fedex feasi lightwieght hush kits and all applinaces component parts records log books and manuals for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 November 1997Delivered on: 1 December 1997
Satisfied on: 2 November 2002
Persons entitled: Ubk Export Finance Limited

Classification: Letter of indemnity in aircraft
Secured details: The maximum amount of us$2,421,198 contingently owing to the chargee by the company pursuant to the counter-guarantee dated 13 november 1997, executed by the company in favour of the mortgagee.
Particulars: One boeing 727-200 adv aircraft with serial number 21269 excluding any engines (as defined below) or other engines that may be installed on such aircraft from time to time (the "airframe") leased by the company to tnt express worldwide ("the lessee") under the lease agreement dated 24TH july 1995 made between jetair international inc. ("Jetair") and the lessee, as assigned by jetair to the company pursuant to an assignment dated 11 november 1995,. see the mortgage charge document for full details.
Fully Satisfied
27 November 1995Delivered on: 12 December 1995
Satisfied on: 2 November 2002
Persons entitled: Iaf Financial Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2023Change of details for Mrs Joanna Massie as a person with significant control on 18 September 2023 (2 pages)
3 December 2023Registered office address changed from Apt 94, 3 Nightingale Lane London SW4 9AH England to Suite 1, 77 Victoria Street London SW1H 0HW on 3 December 2023 (1 page)
3 December 2023Registered office address changed from 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW England to Apt 94, 3 Nightingale Lane London SW4 9AH on 3 December 2023 (1 page)
10 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 March 2022Cessation of The Estate of David Laurence Massie as a person with significant control on 12 January 2021 (1 page)
5 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 March 2021Notification of Joanna Massie as a person with significant control on 27 November 2020 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 February 2020Change of details for Mr David Laurence Massie as a person with significant control on 2 December 2018 (2 pages)
4 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
15 July 2019Registered office address changed from 43-44 New Bond Street 3rd Floor London W1S 2SA England to 77 Victoria St Suite 1 77 Victoria Street London SW1H 0HW on 15 July 2019 (1 page)
9 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 February 2019Termination of appointment of David Laurence Massie as a director on 2 December 2018 (1 page)
11 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
9 January 2019Appointment of Mr Ian David Louis Massie as a director on 1 January 2019 (2 pages)
28 December 2018Administrative restoration application (3 pages)
28 December 2018Micro company accounts made up to 30 June 2017 (4 pages)
21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page)
16 April 2018Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on 16 April 2018 (1 page)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 April 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
4 April 2016Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 85,002
(3 pages)
24 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 85,002
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 85,002
(3 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 85,002
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 85,002
(3 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 85,002
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 117 jermyn street london SW1Y 6HH (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 117 jermyn street london SW1Y 6HH (2 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
8 October 2008Full accounts made up to 30 June 2008 (15 pages)
8 October 2008Full accounts made up to 30 June 2008 (15 pages)
28 April 2008Appointment terminated secretary roger stott (1 page)
28 April 2008Appointment terminated secretary roger stott (1 page)
18 February 2008Full accounts made up to 30 June 2007 (16 pages)
18 February 2008Full accounts made up to 30 June 2007 (16 pages)
8 February 2008Return made up to 24/12/07; full list of members; amend (6 pages)
8 February 2008Return made up to 24/12/07; full list of members; amend (6 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD (1 page)
26 June 2007Registered office changed on 26/06/07 from: 7 apple tree yard london SW1Y 6LD (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
30 January 2007Full accounts made up to 30 June 2006 (16 pages)
30 January 2007Full accounts made up to 30 June 2006 (16 pages)
24 January 2007Return made up to 24/12/06; full list of members (2 pages)
24 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
24 January 2005Full accounts made up to 30 June 2004 (14 pages)
24 January 2005Full accounts made up to 30 June 2004 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
13 January 2004Return made up to 24/12/03; full list of members (6 pages)
11 December 2003Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page)
11 December 2003Registered office changed on 11/12/03 from: fitzroy house 18-20 grafton street mayfair london W1X 3LE (1 page)
7 January 2003Return made up to 24/12/02; full list of members (6 pages)
7 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 November 2002Full accounts made up to 30 June 2002 (21 pages)
27 November 2002Full accounts made up to 30 June 2002 (21 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 February 2002Full accounts made up to 30 June 2001 (17 pages)
11 February 2002Full accounts made up to 30 June 2001 (17 pages)
17 January 2002Return made up to 24/12/01; no change of members (4 pages)
17 January 2002Return made up to 24/12/01; no change of members (4 pages)
9 January 2001Return made up to 24/12/00; no change of members (4 pages)
9 January 2001Return made up to 24/12/00; no change of members (4 pages)
5 October 2000Full accounts made up to 30 June 2000 (17 pages)
5 October 2000Full accounts made up to 30 June 2000 (17 pages)
5 January 2000Return made up to 24/12/99; full list of members (7 pages)
5 January 2000Return made up to 24/12/99; full list of members (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (18 pages)
6 December 1999Full accounts made up to 30 June 1999 (18 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
30 December 1998Return made up to 24/12/98; full list of members (5 pages)
30 December 1998Return made up to 24/12/98; full list of members (5 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
11 September 1998Full accounts made up to 30 June 1998 (17 pages)
11 September 1998Full accounts made up to 30 June 1998 (17 pages)
23 December 1997Return made up to 24/12/97; full list of members (8 pages)
23 December 1997Return made up to 24/12/97; full list of members (8 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
3 December 1997Particulars of mortgage/charge (7 pages)
1 December 1997Particulars of mortgage/charge (7 pages)
1 December 1997Particulars of mortgage/charge (7 pages)
2 October 1997Full accounts made up to 30 June 1997 (14 pages)
2 October 1997Full accounts made up to 30 June 1997 (14 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
3 January 1997Return made up to 24/12/96; full list of members (8 pages)
3 January 1997Return made up to 24/12/96; full list of members (8 pages)
25 November 1996Full accounts made up to 30 June 1996 (13 pages)
25 November 1996Full accounts made up to 30 June 1996 (13 pages)
18 June 1996Particulars of mortgage/charge (5 pages)
18 June 1996Particulars of mortgage/charge (5 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
27 March 1996Particulars of mortgage/charge (5 pages)
23 January 1996Return made up to 24/12/95; full list of members (9 pages)
23 January 1996Return made up to 24/12/95; full list of members (9 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
23 January 1996Particulars of mortgage/charge (5 pages)
21 December 1995New director appointed (8 pages)
21 December 1995New director appointed (8 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
10 October 1995Full accounts made up to 30 June 1995 (12 pages)
10 October 1995Full accounts made up to 30 June 1995 (12 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
9 April 1995Director resigned;new director appointed (4 pages)
30 March 1995Full accounts made up to 30 June 1994 (11 pages)
30 March 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
11 April 1989Company name changed portfolio leasing (U.K.) LIMITED\certificate issued on 12/04/89 (2 pages)
11 April 1989Company name changed portfolio leasing (U.K.) LIMITED\certificate issued on 12/04/89 (2 pages)
1 July 1985Memorandum and Articles of Association (23 pages)
1 July 1985Memorandum and Articles of Association (23 pages)