Company NameCiticapital Leasing (March) Limited
DirectorsSimon James Cumming and Jonathan Warren
Company StatusActive
Company Number01584166
CategoryPrivate Limited Company
Incorporation Date4 September 1981(42 years, 8 months ago)
Previous NameLunar Finance Limited

Business Activity

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

Directors

Secretary NameSimon James Cumming
StatusCurrent
Appointed16 March 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameSimon James Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(42 years, 1 month after company formation)
Appointment Duration7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameJonathan Warren
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(42 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameNigel Trewyn West
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleBanker
Correspondence Address17 Eversley Crescent
London
N21 1EL
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 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
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 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
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 4 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 NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2003)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 4 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, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2003)
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, 4 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(14 years, 11 months 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, 6 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, 8 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, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(18 years, 6 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, 9 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 after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameAndrew James Philip Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Clarendon Court
Park Street
Charlbury
Oxfordshire
OX7 3PT
Director NameMr John Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 August 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 October 2004)
RoleChartered Secretary
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NameClive Alan Austin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2005)
RoleBanker
Correspondence Address33 Heathfield Road
Petersfield
Hampshire
GU31 4DG
Director NameMark Charles Hearn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 February 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2005)
RoleAccountant
Correspondence Address56 Ellesmere Place
Queens Road
Walton On Thames
Surrey
KT12 5AE
Director NameJohn Stewart Wood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleBanker
Correspondence Address41 Blenheim Terrace
London
NW8 0EJ
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed06 October 2004(23 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameAndrew McGrath Barkle
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(24 years after company formation)
Appointment Duration18 years, 1 month (resigned 29 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 June 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Contact

Telephone020 77750020
Telephone regionLondon

Location

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

Shareholders

400 at £0.2Citibank International Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,000
Gross Profit£18,000
Net Worth£9,561,000
Cash£9,516,000
Current Liabilities£19,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

29 March 1985Delivered on: 9 April 1985
Satisfied on: 12 October 2000
Persons entitled: Viking Marine (Bermuda) Limited

Classification: Statutory
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement dated 29/3/85 and a deed of covenants dated 29/3/85.
Particulars: Vessel "jebsen taurange" official number 706958.
Fully Satisfied
29 March 1985Delivered on: 1 April 1985
Satisfied on: 12 October 2000
Persons entitled: Viking Marine (Bermuda) Limited

Classification: Deed of covenants
Secured details: All moneys due or to become due from a/s kristian jebsens rederi and or jebsens UK to the chargee secured by a mortgage of even date under the terms of the loan agreement and the security documents.
Particulars: All the company's rights, title interest in & to the motor ship "jebson tauranga" official number 706958 (see document M19 for full details.).
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (13 pages)
8 October 2019Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages)
6 June 2019Confirmation statement made on 26 May 2019 with updates (8 pages)
3 December 2018Full accounts made up to 31 March 2018 (13 pages)
5 June 2018Confirmation statement made on 26 May 2018 with updates (8 pages)
16 November 2017Full accounts made up to 31 March 2017 (12 pages)
16 November 2017Full accounts made up to 31 March 2017 (12 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (28 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (28 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
29 December 2016Full accounts made up to 31 March 2016 (12 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(21 pages)
16 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(21 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
7 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 June 2014Section 519 (7 pages)
9 June 2014Section 519 (7 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(15 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(15 pages)
2 June 2014Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages)
2 June 2014Director's details changed for John Desmond Kinsella on 24 May 2014 (3 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (15 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 June 2012Annual return made up to 26 May 2012 (15 pages)
8 June 2012Annual return made up to 26 May 2012 (15 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 15 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
24 August 2011Director's details changed for Andrew Mcgrath Barkle on 2 August 2011 (3 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (15 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
25 September 2010Secretary's details changed for Jill Denise Robson on 14 September 2010 (3 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
30 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 July 2009Director's change of particulars / andrew barkle / 31/03/2009 (1 page)
21 July 2009Director's change of particulars / andrew barkle / 31/03/2009 (1 page)
1 July 2009Return made up to 26/05/09; full list of members (5 pages)
1 July 2009Return made up to 26/05/09; full list of members (5 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
2 November 2008Return made up to 26/05/08; full list of members (5 pages)
2 November 2008Return made up to 26/05/08; full list of members (5 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Full accounts made up to 31 March 2007 (13 pages)
13 June 2007Return made up to 26/05/07; full list of members (5 pages)
13 June 2007Return made up to 26/05/07; full list of members (5 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
21 June 2006Return made up to 26/05/06; full list of members (5 pages)
21 June 2006Return made up to 26/05/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
29 September 2005New director appointed (3 pages)
29 September 2005New director appointed (3 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
8 June 2005Return made up to 26/05/05; full list of members (6 pages)
8 June 2005Return made up to 26/05/05; full list of members (6 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
24 June 2004Return made up to 26/05/04; full list of members (8 pages)
24 June 2004Location of register of members (1 page)
24 June 2004Return made up to 26/05/04; full list of members (8 pages)
24 June 2004Location of register of members (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
10 January 2004Memorandum and Articles of Association (11 pages)
10 January 2004Memorandum and Articles of Association (11 pages)
7 January 2004Director resigned (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 25 gresham street london EC2V 7HN (1 page)
31 December 2003Registered office changed on 31/12/03 from: 25 gresham street london EC2V 7HN (1 page)
31 December 2003Declaration of assistance for shares acquisition (6 pages)
31 December 2003Declaration of assistance for shares acquisition (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003Company name changed lunar finance LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Company name changed lunar finance LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Secretary resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
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)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
4 August 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
6 June 2003Return made up to 26/05/03; full list of members (8 pages)
6 June 2003Return made up to 26/05/03; full list of members (8 pages)
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)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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)
27 June 2002Full accounts made up to 31 March 2002 (12 pages)
27 June 2002Full accounts made up to 31 March 2002 (12 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
1 June 2002Return made up to 26/05/02; full list of members (8 pages)
1 June 2002Return made up to 26/05/02; full list of members (8 pages)
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)
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)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
14 June 2001Return made up to 26/05/01; full list of members (8 pages)
14 June 2001Return made up to 26/05/01; full list of members (8 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
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)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 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)
8 June 2000Return made up to 26/05/00; full list of members (7 pages)
8 June 2000Return made up to 26/05/00; full list of members (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)
11 October 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999Full accounts made up to 31 March 1999 (11 pages)
3 June 1999Return made up to 26/05/99; full list of members (14 pages)
3 June 1999Return made up to 26/05/99; full list of members (14 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)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Return made up to 26/05/98; full list of members (16 pages)
2 June 1998Return made up to 26/05/98; full list of members (16 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)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
16 June 1997Return made up to 26/05/97; full list of members (26 pages)
16 June 1997Return made up to 26/05/97; full list of members (26 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (11 pages)
12 December 1996Full accounts made up to 31 March 1996 (11 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 1996New secretary appointed (2 pages)
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)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996New secretary appointed (2 pages)
11 August 1996Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ (1 page)
14 June 1996Return made up to 26/05/96; no change of members (6 pages)
14 June 1996Return made up to 26/05/96; no change of members (6 pages)
15 February 1996New director appointed (4 pages)
15 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)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
25 November 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
25 November 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)