Hailsham Drive
Harrow
Middlesex
HA1 4TR
Director Name | Mr Jonathan C Watson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr Nigel Forbes Rennie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Ms Chiao-Li Peng-Tseung |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(41 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Robert Nicholas Gollman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1983(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 February 1990) |
Role | Company Director |
Correspondence Address | Thornby 85 Bush Hill Road Winchmore Hill London N21 2DG |
Director Name | David Caie Rennie |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 3a Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Director Name | Mr Paul David Rennie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 June 2006) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Kenneth Gordon Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 55 Mortons Fork Blue Bridge Milton Keynes Buckinghamshire MK13 0LA |
Secretary Name | Mr Paul David Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 25 October 1995) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | White Lodge Les Grupieaux St Peter Jersey Channel Islands JE3 7ED |
Secretary Name | Mr Anthony Norman Ollis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Westbury 6 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Mr Anthony Norman Ollis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 1998(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westbury 6 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Clifford Samuel Perkins |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | White Lodge 8 Beechwood Drive Marlow Buckinghamshire SL7 2DJ |
Secretary Name | Mr Paul Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Ms Sheryl Anne Tye |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2003) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 47 Sherrardspark Road Welwyn Garden City Hertfordshire AL8 7LD |
Director Name | Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2002) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Atrium 5 The Hop Kilns Rock House Lane Farnham Surrey GU10 1NP |
Director Name | Mr Nigel Brown |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(24 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Paul Alexander Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr John Joseph Hafferty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2018(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 1, Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Director Name | Romana Manuela Murphy |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 January 2020(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Director Name | Mr Shaun Reed |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR |
Website | microlease.com |
---|---|
Telephone | 020 84278822 |
Telephone region | London |
Registered Address | Unit 1 Waverley Industrial Estate Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Microlease PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,179,000 |
Net Worth | £1,116,000 |
Current Liabilities | £3,031,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
28 October 2014 | Delivered on: 7 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 1 November 2014 Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited Classification: A registered charge Outstanding |
14 September 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 1983 | Delivered 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 |
8 November 2017 | Termination of appointment of Paul Alexander Smith as a director on 4 August 2017 (1 page) |
---|---|
1 November 2017 | Termination of appointment of Paul Alexander Smith as a secretary on 4 August 2017 (1 page) |
1 November 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
7 February 2017 | Satisfaction of charge 016193050006 in full (4 pages) |
7 February 2017 | Satisfaction of charge 016193050005 in full (4 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
1 November 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 28 February 2015 (13 pages) |
6 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
29 December 2014 | Full accounts made up to 28 February 2014 (14 pages) |
6 December 2014 | Satisfaction of charge 3 in full (4 pages) |
6 December 2014 | Satisfaction of charge 4 in full (4 pages) |
6 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 November 2014 | Resolutions
|
7 November 2014 | Registration of charge 016193050006, created on 28 October 2014 (62 pages) |
1 November 2014 | Registration of charge 016193050005, created on 28 October 2014 (59 pages) |
17 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
13 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
26 July 2013 | Full accounts made up to 28 February 2013 (13 pages) |
18 September 2012 | Registered office address changed from Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Mr Paul Alexander Smith on 1 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr Paul Alexander Smith on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Nigel Brown on 1 September 2012 (2 pages) |
24 August 2012 | Full accounts made up to 29 February 2012 (13 pages) |
30 March 2012 | Registered office address changed from Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS on 30 March 2012 (1 page) |
16 September 2011 | Director's details changed for Nigel Brown on 1 November 2009 (2 pages) |
16 September 2011 | Director's details changed for Nigel Brown on 1 November 2009 (2 pages) |
16 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Full accounts made up to 28 February 2011 (14 pages) |
20 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 28 February 2010 (14 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
15 September 2009 | Director appointed paul alexander smith (2 pages) |
3 August 2009 | Full accounts made up to 28 February 2009 (12 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (11 pages) |
10 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
12 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
2 July 2007 | Full accounts made up to 28 February 2007 (11 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Return made up to 19/09/06; full list of members (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
27 July 2006 | New director appointed (4 pages) |
27 July 2006 | Director resigned (1 page) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Full accounts made up to 28 February 2006 (12 pages) |
13 December 2005 | Full accounts made up to 28 February 2005 (11 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
10 September 2004 | Full accounts made up to 29 February 2004 (11 pages) |
20 November 2003 | Return made up to 26/09/03; full list of members (6 pages) |
28 September 2003 | Full accounts made up to 28 February 2003 (11 pages) |
17 March 2003 | Director resigned (1 page) |
23 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
15 October 2002 | Particulars of mortgage/charge (17 pages) |
23 September 2002 | Full accounts made up to 28 February 2002 (11 pages) |
29 April 2002 | Director resigned (1 page) |
24 October 2001 | Return made up to 26/09/01; full list of members
|
21 September 2001 | Full accounts made up to 28 February 2001 (10 pages) |
21 January 2001 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 29 February 2000 (10 pages) |
19 May 2000 | Director resigned (1 page) |
4 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
30 June 1999 | New director appointed (2 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members (6 pages) |
1 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
2 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
30 September 1997 | Return made up to 26/09/97; full list of members
|
22 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
9 September 1996 | Full accounts made up to 29 February 1996 (8 pages) |
17 November 1995 | Full accounts made up to 28 February 1995 (8 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Return made up to 26/09/95; no change of members
|
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1994 | Return made up to 26/09/94; no change of members (4 pages) |
7 October 1994 | Full accounts made up to 28 February 1994 (8 pages) |
27 September 1993 | Full accounts made up to 28 February 1993 (7 pages) |
27 September 1993 | Return made up to 26/09/93; full list of members (5 pages) |
1 October 1992 | Full accounts made up to 29 February 1992 (7 pages) |
1 October 1992 | Return made up to 26/09/92; no change of members (5 pages) |
15 October 1991 | Return made up to 26/09/91; no change of members (6 pages) |
30 September 1991 | Director resigned (2 pages) |
30 September 1991 | Full accounts made up to 28 February 1991 (8 pages) |
13 November 1990 | Full accounts made up to 28 February 1990 (8 pages) |
5 October 1990 | Return made up to 26/09/90; full list of members (6 pages) |
22 November 1989 | Full accounts made up to 28 February 1989 (8 pages) |
26 October 1989 | Return made up to 29/09/89; full list of members (5 pages) |
23 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1989 | Return made up to 04/11/88; full list of members (6 pages) |
23 December 1988 | Full accounts made up to 29 February 1988 (8 pages) |
3 February 1988 | Full accounts made up to 28 February 1987 (8 pages) |
3 February 1988 | Return made up to 04/08/87; full list of members (4 pages) |
14 January 1988 | Return made up to 07/07/86; full list of members (4 pages) |
2 April 1987 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1986 | Full accounts made up to 28 February 1985 (7 pages) |
29 July 1986 | Return made up to 03/07/85; full list of members (5 pages) |
29 July 1986 | Full accounts made up to 28 February 1986 (7 pages) |
1 September 1982 | Memorandum and Articles of Association (14 pages) |
3 March 1982 | Certificate of incorporation (1 page) |