Company NameMicrolease Finance Limited
Company StatusActive
Company Number01619305
CategoryPrivate Limited Company
Incorporation Date3 March 1982(42 years, 2 months ago)
Previous NamePaidmini Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Lupton Wilkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Jonathan C Watson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMr Nigel Forbes Rennie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameMs Chiao-Li Peng-Tseung
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(41 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director NameRobert Nicholas Gollman
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1983(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 February 1990)
RoleCompany Director
Correspondence AddressThornby 85 Bush Hill Road
Winchmore Hill
London
N21 2DG
Director NameDavid Caie Rennie
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address3a Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMr Paul David Rennie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(9 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 June 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Kenneth Gordon Stone
NationalityBritish
StatusResigned
Appointed26 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address55 Mortons Fork
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LA
Secretary NameMr Paul David Rennie
NationalityBritish
StatusResigned
Appointed26 May 1995(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 25 October 1995)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressWhite Lodge Les Grupieaux
St Peter
Jersey
Channel Islands
JE3 7ED
Secretary NameMr Anthony Norman Ollis
NationalityEnglish
StatusResigned
Appointed25 October 1995(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestbury 6 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameMr Anthony Norman Ollis
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbury 6 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameClifford Samuel Perkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2000)
RoleChief Financial Officer
Correspondence AddressWhite Lodge
8 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Secretary NameMr Paul Alexander Smith
NationalityBritish
StatusResigned
Appointed16 November 2000(18 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMs Sheryl Anne Tye
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address47 Sherrardspark Road
Welwyn Garden City
Hertfordshire
AL8 7LD
Director NameNigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 2002)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium 5 The Hop Kilns
Rock House Lane
Farnham
Surrey
GU10 1NP
Director NameMr Nigel Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(24 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Paul Alexander Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(27 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr John Joseph Hafferty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2018(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1, Waverley Industrial Park Hailsham Drive
Harrow
HA1 4TR
Director NameRomana Manuela Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed06 January 2020(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR
Director NameMr Shaun Reed
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(40 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Waverley Business Park
Hailsham Drive
Harrow
HA1 4TR

Contact

Websitemicrolease.com
Telephone020 84278822
Telephone regionLondon

Location

Registered AddressUnit 1 Waverley Industrial Estate
Hailsham Drive
Harrow
Middlesex
HA1 4TR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Microlease PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,179,000
Net Worth£1,116,000
Current Liabilities£3,031,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

28 October 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 1 November 2014
Persons entitled:
Hsbc Asset Finance (UK) Limited
Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Outstanding
14 September 2009Delivered on: 19 September 2009
Satisfied on: 6 December 2014
Persons entitled: Lombard North Central 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2009Delivered on: 19 September 2009
Satisfied on: 6 December 2014
Persons entitled: The Royal Bank of Scotland 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 charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 October 2002Delivered on: 15 October 2002
Satisfied on: 6 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the security trustee, the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
28 February 1983Delivered on: 2 March 1983
Satisfied on: 21 July 2006
Persons entitled: Williams & Glyn's Bank 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 charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all fixtures and fittings, fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2017Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page)
1 November 2017Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page)
1 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 June 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages)
7 February 2017Satisfaction of charge 016193050006 in full (4 pages)
7 February 2017Satisfaction of charge 016193050005 in full (4 pages)
10 November 2016Full accounts made up to 29 February 2016 (20 pages)
1 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
7 January 2016Full accounts made up to 28 February 2015 (13 pages)
6 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
29 December 2014Full accounts made up to 28 February 2014 (14 pages)
6 December 2014Satisfaction of charge 3 in full (4 pages)
6 December 2014Satisfaction of charge 4 in full (4 pages)
6 December 2014Satisfaction of charge 2 in full (4 pages)
11 November 2014Resolutions
  • RES13 ‐ Company business 28/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/10/2014
(3 pages)
7 November 2014Registration of charge 016193050006, created on 28 October 2014 (62 pages)
1 November 2014Registration of charge 016193050005, created on 28 October 2014 (59 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
26 July 2013Full accounts made up to 28 February 2013 (13 pages)
18 September 2012Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 18 September 2012 (1 page)
18 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
18 September 2012Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page)
18 September 2012Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages)
24 August 2012Full accounts made up to 29 February 2012 (13 pages)
30 March 2012Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page)
16 September 2011Director's details changed for Nigel Brown on 1 November 2009 (2 pages)
16 September 2011Director's details changed for Nigel Brown on 1 November 2009 (2 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 June 2011Full accounts made up to 28 February 2011 (14 pages)
20 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 28 February 2010 (14 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
15 September 2009Director appointed paul alexander smith (2 pages)
3 August 2009Full accounts made up to 28 February 2009 (12 pages)
30 December 2008Full accounts made up to 29 February 2008 (11 pages)
10 October 2008Return made up to 19/09/08; full list of members (3 pages)
12 October 2007Return made up to 19/09/07; full list of members (2 pages)
2 July 2007Full accounts made up to 28 February 2007 (11 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 19/09/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
27 July 2006New director appointed (4 pages)
27 July 2006Director resigned (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Full accounts made up to 28 February 2006 (12 pages)
13 December 2005Full accounts made up to 28 February 2005 (11 pages)
20 September 2005Return made up to 19/09/05; full list of members (2 pages)
11 October 2004Return made up to 26/09/04; full list of members (6 pages)
10 September 2004Full accounts made up to 29 February 2004 (11 pages)
20 November 2003Return made up to 26/09/03; full list of members (6 pages)
28 September 2003Full accounts made up to 28 February 2003 (11 pages)
17 March 2003Director resigned (1 page)
23 October 2002Return made up to 26/09/02; full list of members (7 pages)
15 October 2002Particulars of mortgage/charge (17 pages)
23 September 2002Full accounts made up to 28 February 2002 (11 pages)
29 April 2002Director resigned (1 page)
24 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Full accounts made up to 28 February 2001 (10 pages)
21 January 2001New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned;director resigned (1 page)
6 October 2000Return made up to 26/09/00; full list of members (6 pages)
6 June 2000Full accounts made up to 29 February 2000 (10 pages)
19 May 2000Director resigned (1 page)
4 October 1999Return made up to 26/09/99; no change of members (4 pages)
10 September 1999Full accounts made up to 28 February 1999 (10 pages)
30 June 1999New director appointed (2 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
1 October 1998Full accounts made up to 28 February 1998 (10 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
2 October 1997Full accounts made up to 28 February 1997 (8 pages)
30 September 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1996Return made up to 26/09/96; full list of members (6 pages)
9 September 1996Full accounts made up to 29 February 1996 (8 pages)
17 November 1995Full accounts made up to 28 February 1995 (8 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 October 1994Return made up to 26/09/94; no change of members (4 pages)
7 October 1994Full accounts made up to 28 February 1994 (8 pages)
27 September 1993Full accounts made up to 28 February 1993 (7 pages)
27 September 1993Return made up to 26/09/93; full list of members (5 pages)
1 October 1992Full accounts made up to 29 February 1992 (7 pages)
1 October 1992Return made up to 26/09/92; no change of members (5 pages)
15 October 1991Return made up to 26/09/91; no change of members (6 pages)
30 September 1991Director resigned (2 pages)
30 September 1991Full accounts made up to 28 February 1991 (8 pages)
13 November 1990Full accounts made up to 28 February 1990 (8 pages)
5 October 1990Return made up to 26/09/90; full list of members (6 pages)
22 November 1989Full accounts made up to 28 February 1989 (8 pages)
26 October 1989Return made up to 29/09/89; full list of members (5 pages)
23 August 1989Secretary resigned;new secretary appointed (2 pages)
21 March 1989Secretary resigned;new secretary appointed (2 pages)
23 February 1989Return made up to 04/11/88; full list of members (6 pages)
23 December 1988Full accounts made up to 29 February 1988 (8 pages)
3 February 1988Full accounts made up to 28 February 1987 (8 pages)
3 February 1988Return made up to 04/08/87; full list of members (4 pages)
14 January 1988Return made up to 07/07/86; full list of members (4 pages)
2 April 1987Secretary resigned;new secretary appointed (2 pages)
3 September 1986Full accounts made up to 28 February 1985 (7 pages)
29 July 1986Return made up to 03/07/85; full list of members (5 pages)
29 July 1986Full accounts made up to 28 February 1986 (7 pages)
1 September 1982Memorandum and Articles of Association (14 pages)
3 March 1982Certificate of incorporation (1 page)