Company NameSavban Leasing Limited
DirectorsChristopher Loring and Alan John Corson
Company StatusActive
Company Number01567751
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed30 September 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Christopher Loring
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(40 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Alan John Corson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(42 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed02 August 1996(15 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCS
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleBanker
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(18 years, 12 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(24 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(26 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Ian Charles Boulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(33 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameStephen Ball
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(34 years after company formation)
Appointment Duration2 years (resigned 19 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Director NameMr Robert Sagrott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed24 September 1992(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,318,000
Net Worth£3,023,000
Current Liabilities£15,653,000

Accounts

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

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

1 December 2003Delivered on: 5 December 2003
Satisfied on: 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee)

Classification: Supplemental deed of general assignment
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the security trustee and any of the sponsor the general partner the company and the owner under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest of the company in to and under a deed of general assignment dated 20 march 2000 and made between the owner and the bareboat charterer as amended and supplemented by a supplemental deed of assignment. See the mortgage charge document for full details.
Fully Satisfied
20 March 2000Delivered on: 3 April 2000
Satisfied on: 7 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of general assignment between the company, allco finance limited (the "general partner"), allco finance (UK) limited (the "sponsor") and martita shipping limited (the "owner") in favour of lloyds tsb bank PLC in its capacity as security trustee for
Secured details: All moneys, liabilities and obligations due or to become due from the company and/or any of the other companies named therein to the chargee and any of the company, the general partner, the sponsor, and the investor under or in connection with any documents from time to time designated as "transaction documents".
Particulars: Right title and interest under a deed of general assignment, a time charter, a guarantee dated 20 march 2000, the benefit of the insurances in respect of the said vessel and any compensation.
Fully Satisfied
15 December 1998Delivered on: 23 December 1998
Satisfied on: 7 October 2004
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries

Classification: Security over shares agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity.
Particulars: Two ordinary shares in the share capital of martita shipping limited issued and held by to the order or on behalf of the ghargor at any time including all dividends interest and other monies arising from the shares. See the mortgage charge document for full details.
Fully Satisfied
15 December 1998Delivered on: 23 December 1998
Satisfied on: 7 February 2007
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Beneficiaries

Classification: Deed of general assignment and covenant
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the transaction documents.
Particulars: All right title and interest present and future in to and under (a)the insurances including all payments in respect thereof and all claims rights and remedies arising therefrom (b)any requisition compensation (c) all sums of money which may as at 15TH december 1998 or in the future be standing to the credit of an account (d) the charterparty, the construction supervision agreement, the uih guarantee of charter and the secondary put option agreement and all claims rights and remedies arising therefrom (e) the novated shipbuilding contract in respect of the vessel known as hull number 1160 and named as "hual martita".
Fully Satisfied

Filing History

5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
25 July 2023Full accounts made up to 31 December 2022 (31 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (32 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (31 pages)
14 July 2021Termination of appointment of Keith Softly as a director on 13 July 2021 (1 page)
14 July 2021Appointment of Mr Christopher Loring as a director on 13 July 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (30 pages)
1 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Keith Softly as a director on 27 November 2019 (2 pages)
27 November 2019Full accounts made up to 31 December 2018 (26 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page)
4 October 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages)
4 October 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages)
4 October 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Full accounts made up to 31 December 2015 (23 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
23 June 2015Appointment of Stephen Ball as a director on 16 June 2015 (2 pages)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
23 June 2015Appointment of Stephen Ball as a director on 16 June 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Gerard Ashley Fox as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Gerard Ashley Fox as a director on 31 March 2015 (1 page)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
1 December 2014Appointment of Mr Patrick John Sherrington as a director on 27 November 2014 (2 pages)
1 December 2014Appointment of Mr Patrick John Sherrington as a director on 27 November 2014 (2 pages)
21 November 2014Termination of appointment of Richard Owen Williams as a director on 13 November 2014 (1 page)
21 November 2014Termination of appointment of Richard Owen Williams as a director on 13 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (25 pages)
1 October 2014Full accounts made up to 31 December 2013 (25 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(6 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 September 2013Statement of company's objects (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
26 September 2012Full accounts made up to 31 December 2011 (22 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Richard Owen Williams as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Full accounts made up to 31 December 2007 (16 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
25 September 2008Return made up to 20/09/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
27 September 2007Return made up to 20/09/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
28 September 2006Return made up to 20/09/06; full list of members (7 pages)
28 September 2006Return made up to 20/09/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
7 October 2005Return made up to 20/09/05; full list of members (7 pages)
7 October 2005Return made up to 20/09/05; full list of members (7 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
22 March 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
30 September 2004Return made up to 20/09/04; full list of members (8 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (4 pages)
7 July 2004Director's particulars changed (4 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (2 pages)
11 May 2004Director resigned (2 pages)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
30 March 2004Full accounts made up to 31 December 2003 (10 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
5 December 2003Particulars of mortgage/charge (11 pages)
5 December 2003Particulars of mortgage/charge (11 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
14 October 2003Location of register of members (1 page)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2003Return made up to 20/09/03; full list of members (7 pages)
14 October 2003Location of register of members (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Full accounts made up to 31 December 2002 (10 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (2 pages)
21 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
11 October 2001Return made up to 20/09/01; full list of members (8 pages)
11 October 2001Return made up to 20/09/01; full list of members (8 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
20 April 2001Full accounts made up to 31 December 2000 (10 pages)
20 April 2001Full accounts made up to 31 December 2000 (10 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
19 October 2000Return made up to 20/09/00; full list of members (8 pages)
19 October 2000Return made up to 20/09/00; full list of members (8 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Particulars of mortgage/charge (7 pages)
3 April 2000Particulars of mortgage/charge (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
4 October 1999Return made up to 20/09/99; full list of members (7 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
13 April 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Accounting reference date shortened from 20/02/99 to 31/12/98 (1 page)
19 March 1999Accounting reference date shortened from 20/02/99 to 31/12/98 (1 page)
23 December 1998Particulars of mortgage/charge (10 pages)
23 December 1998Particulars of mortgage/charge (10 pages)
23 December 1998Particulars of mortgage/charge (16 pages)
23 December 1998Particulars of mortgage/charge (16 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
25 September 1998Return made up to 20/09/98; full list of members (26 pages)
25 September 1998Return made up to 20/09/98; full list of members (26 pages)
13 July 1998Full accounts made up to 20 February 1998 (11 pages)
13 July 1998Full accounts made up to 20 February 1998 (11 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 January 1998Full accounts made up to 20 February 1997 (11 pages)
12 January 1998Full accounts made up to 20 February 1997 (11 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
25 September 1997Return made up to 20/09/97; full list of members (18 pages)
25 September 1997Return made up to 20/09/97; full list of members (18 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (1 page)
4 April 1997New secretary appointed (1 page)
12 December 1996Full accounts made up to 20 February 1996 (11 pages)
12 December 1996Full accounts made up to 20 February 1996 (11 pages)
26 September 1996Return made up to 20/09/96; full list of members (12 pages)
26 September 1996Return made up to 20/09/96; full list of members (12 pages)
24 September 1996Auditor's resignation (2 pages)
24 September 1996Auditor's resignation (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Location of register of members (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page)
27 February 1996New director appointed (4 pages)
27 February 1996New director appointed (4 pages)
26 February 1996New director appointed (4 pages)
26 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
27 September 1995Return made up to 20/09/95; full list of members (16 pages)
27 September 1995Return made up to 20/09/95; full list of members (16 pages)
28 July 1995Full accounts made up to 20 February 1995 (13 pages)
28 July 1995Full accounts made up to 20 February 1995 (13 pages)
19 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1981Certificate of incorporation (1 page)
12 June 1981Certificate of incorporation (1 page)