Company NameAutomotive Financial Services Limited
Company StatusDissolved
Company Number01682485
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NamesTaunvale Limited and Nissan Finance U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(11 years, 11 months after company formation)
Appointment Duration27 years, 1 month (closed 04 January 2022)
RoleCompany Director Banking Direc
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1994(11 years, 11 months after company formation)
Appointment Duration27 years, 1 month (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameJoseph Michael Prince
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameOctav Botnar
Date of BirthOctober 1913 (Born 110 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 November 1994)
RoleCompany Chairman
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD
Director NameEric William Castle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1998)
RoleBusiness Manager
Correspondence AddressPlot 2
Woodside Close
Storrington
West Sussex
RH20 3NR
Director NameJohn Parkin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleOperations Director
Correspondence Address56 Oak Hall Park
Burgess Hill
West Sussex
RH15 0BX
Director NameMr Michael John Hunt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Director NameMr Graham Howard Moss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Secretary NameMr Graham Howard Moss
NationalityBritish
StatusResigned
Appointed11 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stradella Road
London
SE24 9HA
Director NameDawn Pamela Lawson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 1995)
RoleSecretary
Correspondence AddressThe Old Vicarage
Northend Yapton
Arundel
West Sussex
BN18 0DT
Director NameElles Bicknell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 1994)
RoleCompany Director
Correspondence Address22 Latimer
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HY
Director NameJames Sinclair Howard North
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(11 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 November 1994)
RoleCompany Director
Correspondence AddressGranby
Barns Farm Lane
Storrington
West Sussex
RH20 4AH
Director NameMr Rigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(11 years, 11 months after company formation)
Appointment Duration23 years, 4 months (resigned 02 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St James's Street
London
SW1A 1ES
Director NameMr David Wallace Kershaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Upwood Gorse
Tupwood Lane
Caterham
Surrey
CR3 6DQ
Director NameIan David Postlethwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 May 2002)
RoleFinance Director
Correspondence Address6 Burton Villas
Hove
East Sussex
BN3 6FN
Director NameNeill Alexander Diplock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(19 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandwich Road
Worthing
West Sussex
BN11 5NT
Secretary NameAutomotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation)
StatusResigned
Appointed15 October 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1995)
Correspondence AddressColumbia Drive
Worthing
West Sussex
BN13 3HD
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 June 1995(12 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Contact

Telephone020 89986679
Telephone regionLondon

Location

Registered Address2nd Floor 14 St George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25m at £1October Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 October 2000Delivered on: 6 November 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment between the company, auto funding no.3 PLC, auto funding no. 2 trustee limited, bankers trustee company limited (the "supplemental charge") being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the afs credit warranty, the afs liquid warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All right title and interest and benefit present and future in and to the lease receivables listing set out in the appendix to the supplemental charge. See the mortgage charge document for full details.
Fully Satisfied
29 September 2000Delivered on: 17 October 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment between afs, auto funding no. 3 PLC auto funding no. 2 trustee limited, bankers trustee company limited being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All the company's right title benefit and interest present and future in and to the lease receivables deriving from the lease agreements. See the mortgage charge document for full details.
Fully Satisfied
30 August 2000Delivered on: 18 September 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge (the "afs securitisation secured amounts").
Particulars: Under clause 2 of the supplemental charge and subject to the floating charge set out in clause 3.1(iv) of the debenture) and subject to clause 4 of the afs securitisation charge, charged conveyed assigned and transferred (subject to subsisting rights of settlement or redemption of lessees) to the borrower all its rights title interest and benefit present and future in and to the lease receivables deriving from the lease agreements, (as definedin the lease receivables listing in appendix to the supplemental charge and all monies rights powers and property from time to time relating or deriving thereto.
Fully Satisfied
31 July 2000Delivered on: 5 August 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment (as defined)
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (the "afs securitisation - secured amounts").
Particulars: All rights,title,interest and benefit in and to the lease receivables deriving from the lease agreements. See the mortgage charge document for full details.
Fully Satisfied
30 June 2000Delivered on: 11 July 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment (as defined)
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (all terms as defined).
Particulars: All rights,title and interest and benefit in and to the receivables derived from the lease agreements and all monies,rights,powers and property from time to time. See the mortgage charge document for full details.
Fully Satisfied
16 June 2000Delivered on: 23 June 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No 2 PLC

Classification: Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (all as defined).
Particulars: All moneys,rights,title,benefits and interests in and under the assignment of lease receivables deriving from the lease agreements. See the mortgage charge document for full details.
Fully Satisfied
6 June 2000Delivered on: 10 June 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No 3 PLC

Classification: Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (all as defined).
Particulars: All rights,title,interest and benefit in and to the receivables deriving from the lease agreements and all monies,property,powers thereto. See the mortgage charge document for full details.
Fully Satisfied
30 May 2000Delivered on: 3 June 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment (as defined)
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (all as defined).
Particulars: All rights,title,interest and benefit in and to the receivables deriving from the lease agreements and all monies,property,powers thereto. See the mortgage charge document for full details.
Fully Satisfied
16 May 2000Delivered on: 20 May 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment (as defined) being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquidity warranty,the lease receivables loan facility agreement or the afs securitisation charge (the "afs securitisation secured amounts").
Particulars: All right,title,interest and benefit in and to the receivables and all moneys,rights,property and powers thereon. See the mortgage charge document for full details.
Fully Satisfied
28 April 2000Delivered on: 12 May 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No. 3 PLC

Classification: Supplemental deed of charge and assignment dated 28 april 2000 between afs auto funding no.3 PLC auto funding no. 2 trustee limited, bankers trustee company limited, (the "supplemental charge") being supplemental to the afs securitsation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquid warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All right title and interest and benefit present and future in and to the lease receivables listing set out in the appendix to the supplemental charge please refer to form 395 for definitions.
Fully Satisfied
4 May 2000Delivered on: 10 May 2000
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.3 PLC

Classification: Supplemental deed of charge and assignment between afs (1) auto funding no 3.PLC (2) auto funding no.2 Trustee limited (3) bankers trustee company limited (4) (the "supplemental charge") being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquid warranty,the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All right title and interest and benefit present and future in and to the lease receivables listing set out in the appendix to the supplemental charge please refer to form 395 for definitions.
Fully Satisfied
17 April 2000Delivered on: 28 April 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment between afs (1) auto funding no 2.PLC (2) auto funding no.2 Trustee limited (3) the law debenture trust corporation PLC (4) the "supplemental charge") being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty,the afs liquid warranty,the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All right title and interest and benefit present and future in and to the lease receivables listing set out in the appendix to the supplemental charge please refer to form 395 for definitions. See the mortgage charge document for full details.
Fully Satisfied
16 March 2000Delivered on: 22 March 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No 2 PLC

Classification: Supplemental deed of charge and assignment being supplemental to the afs securitisation charge
Secured details: All monies and liabilities whatsoever which from time to time become due owing or payable by the company to the chargee under the afs credit waranty,the afs liquid warranty,the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All right title interest and benefit present and future in and to the lease receivables deriving from the lease agreements please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
16 February 2000Delivered on: 29 February 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No. 2 PLC

Classification: Supplemental deed of charge and assignment being supplemental to the afs securitisation charge issued by the company
Secured details: All monies and liabilties due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All its right title interest and benefit present and future in and to the lease receivables.. See the mortgage charge document for full details.
Fully Satisfied
17 January 2000Delivered on: 29 January 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment (supplemental to the afs securitisation charge)
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: The assignment of lease receivables deriving from the lease agreements details of which are set out in any lease receivables listing and in each case the ancillary rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
16 December 1999Delivered on: 4 January 2000
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: The assignment of lease receivables deriving from the lease agreements details of which are set out in any lease receivables listing and in each case the ancillary rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
30 November 1999Delivered on: 16 December 1999
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No. 3 PLC

Classification: Supplemental deed of charge and assignment
Secured details: All monies and liabilities due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All its rights title interest and benefit present and future in and to the lease receivables deriving from the lease agreements,. See the mortgage charge document for full details.
Fully Satisfied
16 November 1999Delivered on: 24 November 1999
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment dated 16TH november 1999 between afs auto funding no.2 PLC auto funding no.2 Trustee limited and the law debenture trust corporation PLC being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receiveables loan facility agreement or the afs securitisation charge (the "afs securitisation secured amounts").
Particulars: All the right title benefit and interest present and future in and to the lease receivables deriving from the lease agreements.
Fully Satisfied
29 October 1999Delivered on: 15 November 1999
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No. 3 PLC

Classification: Supplemental deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge (the "afs securitisation secured amounts").
Particulars: Under clause 2 of the supplemental charge afs all rights title interest and benefit in and to the lease receivables deriving from the lease agreements. See the mortgage charge document for full details.
Fully Satisfied
18 October 1999Delivered on: 22 October 1999
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No.2 PLC

Classification: Supplemental deed of charge and assignment between afs auto funding no.2 PLC auto funding no.2 Trustee limited and the law debenture trust corporation PLC being to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receiveables loan facility agreement or the afs securitisation charge.
Particulars: All the right title benefit and interest present and future in and to the lease receivables deriving from the lease agreements. See the mortgage charge document for full details.
Fully Satisfied
30 September 1999Delivered on: 16 October 1999
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No. 3 PLC

Classification: Supplemental deed of charge and assignment being supplemental to the afs securitisation charge
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All rights title interest and benefit in and to the lease receivables deriving from the lease agreements and all monies rights powers and property which may from time to time derive from or relates thereto. See the mortgage charge document for full details.
Fully Satisfied
16 September 1999Delivered on: 28 September 1999
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No. 2 PLC

Classification: Supplemental deed of charge and assignment, being supplemental to the afs securitisation charge, issued by the company
Secured details: All monies and liabilities due or to become due from the company to the chargee under the afs credit warranty, the afs liquidty warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All its right title and interst and benefit present and future in and to the lease receivables deriving from the lease agreements,. See the mortgage charge document for full details.
Fully Satisfied
16 August 1999Delivered on: 20 August 1999
Satisfied on: 18 December 2000
Persons entitled: Auto Funding No. 2 PLC

Classification: Supplemental deed of charge and assignment, being supplemental to the afs securitiation charge, issued by the company
Secured details: All monies due or to become due from the company to the chargee under the afs credit warranty, the afs liquidity warranty, the lease receivables loan facility agreement or the afs securitisation charge.
Particulars: All its rights title interest and benefit present and future in and to the lease receivables deriving from the lease agreements,. See the mortgage charge document for full details.
Fully Satisfied
27 July 1999Delivered on: 12 August 1999
Satisfied on: 29 December 2000
Persons entitled: The Bank of Nova Scotia,as Trustee for the Beneficiaries (As Defined)

Classification: Second supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and claims in respect of amounts referred to in clause 5.2 (f) of the AF2 afs securitisation charge. See the mortgage charge document for full details.
Fully Satisfied
27 July 1999Delivered on: 6 August 1999
Satisfied on: 29 December 2000
Persons entitled: Auto Funding No.2 Trustee Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All right and interests in the hp asset contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2017Statement by Directors (1 page)
30 November 2017Statement of capital on 30 November 2017
  • GBP 1.00
(3 pages)
30 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 November 2017Solvency Statement dated 27/11/17 (1 page)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 25,000,000
(4 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 25,000,000
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 25,000,000
(4 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St Jamess Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St Jamess Street London SW1A 1ES on 7 April 2014 (1 page)
14 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (13 pages)
17 March 2009Return made up to 12/03/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 March 2008Return made up to 12/03/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
14 June 2007Director resigned (1 page)
20 March 2007Return made up to 12/03/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
13 March 2006Return made up to 12/03/06; full list of members (3 pages)
7 November 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
7 April 2005Return made up to 12/03/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
27 March 2004Return made up to 12/03/04; full list of members (6 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
20 March 2003Return made up to 12/03/03; full list of members (6 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
3 July 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
20 March 2002Return made up to 12/03/02; full list of members (6 pages)
21 December 2001Director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (17 pages)
26 July 2001Director's particulars changed (1 page)
8 May 2001New director appointed (3 pages)
8 May 2001Director resigned (1 page)
5 April 2001Return made up to 12/03/01; full list of members (7 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (5 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (10 pages)
6 November 2000Particulars of mortgage/charge (42 pages)
30 October 2000Full accounts made up to 31 December 1999 (22 pages)
17 October 2000Particulars of mortgage/charge (44 pages)
11 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
11 October 2000Declaration of mortgage charge released/ceased (4 pages)
18 September 2000Particulars of mortgage/charge (44 pages)
5 August 2000Particulars of mortgage/charge (42 pages)
11 July 2000Particulars of mortgage/charge (42 pages)
23 June 2000Particulars of mortgage/charge (13 pages)
10 June 2000Particulars of mortgage/charge (42 pages)
3 June 2000Particulars of mortgage/charge (42 pages)
20 May 2000Particulars of mortgage/charge (13 pages)
12 May 2000Particulars of mortgage/charge (42 pages)
10 May 2000Particulars of mortgage/charge (42 pages)
28 April 2000Particulars of mortgage/charge (13 pages)
24 March 2000Return made up to 12/03/00; full list of members (15 pages)
22 March 2000Particulars of mortgage/charge (13 pages)
29 February 2000Particulars of mortgage/charge (13 pages)
29 January 2000Particulars of mortgage/charge (13 pages)
4 January 2000Particulars of mortgage/charge (13 pages)
16 December 1999Particulars of mortgage/charge (42 pages)
24 November 1999Particulars of mortgage/charge (13 pages)
15 November 1999Particulars of mortgage/charge (42 pages)
2 November 1999Full group accounts made up to 31 December 1998 (21 pages)
22 October 1999Particulars of mortgage/charge (13 pages)
16 October 1999Particulars of mortgage/charge (42 pages)
28 September 1999Particulars of mortgage/charge (13 pages)
20 August 1999Particulars of mortgage/charge (13 pages)
12 August 1999Particulars of mortgage/charge (25 pages)
6 August 1999Particulars of mortgage/charge (41 pages)
6 August 1999Particulars of mortgage/charge (36 pages)
24 June 1999Particulars of mortgage/charge (13 pages)
28 May 1999Particulars of mortgage/charge (13 pages)
25 March 1999Return made up to 12/03/99; full list of members (14 pages)
22 March 1999Particulars of mortgage/charge (4 pages)
25 February 1999Particulars of mortgage/charge (13 pages)
26 January 1999Particulars of mortgage/charge (13 pages)
30 December 1998Particulars of mortgage/charge (13 pages)
24 November 1998Particulars of mortgage/charge (13 pages)
28 October 1998Full group accounts made up to 31 December 1997 (21 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (13 pages)
21 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Auditor's resignation (2 pages)
22 July 1998Particulars of mortgage/charge (13 pages)
20 June 1998Particulars of mortgage/charge (13 pages)
23 May 1998Particulars of mortgage/charge (4 pages)
23 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (13 pages)
24 March 1998Memorandum and Articles of Association (4 pages)
18 March 1998Return made up to 12/03/98; full list of members (14 pages)
9 February 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 June 1997Certificate of reduction of issued capital (1 page)
30 June 1997Reduction of iss capital and minute (oc) £ ic 75000000/ 25000000 (2 pages)
27 May 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
24 April 1997Particulars of mortgage/charge (13 pages)
16 April 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (13 pages)
2 April 1997Return made up to 12/03/97; full list of members (11 pages)
22 March 1997Particulars of mortgage/charge (15 pages)
22 February 1997Particulars of mortgage/charge (13 pages)
28 January 1997Particulars of mortgage/charge (14 pages)
22 January 1997Particulars of mortgage/charge (13 pages)
6 January 1997Particulars of mortgage/charge (13 pages)
4 November 1996Particulars of mortgage/charge (14 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (5 pages)
10 October 1996Declaration of mortgage charge released/ceased (15 pages)
4 October 1996Particulars of mortgage/charge (14 pages)
27 September 1996Particulars of mortgage/charge (23 pages)
5 September 1996Particulars of mortgage/charge (13 pages)
16 August 1996Particulars of mortgage/charge (12 pages)
16 August 1996Particulars of mortgage/charge (24 pages)
16 August 1996Particulars of mortgage/charge (31 pages)
24 March 1996Return made up to 12/03/96; full list of members (13 pages)
24 March 1996Location of register of members (1 page)
27 December 1995Director resigned (2 pages)
14 November 1995Director's particulars changed (2 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Full accounts made up to 31 July 1994 (15 pages)
23 March 1995Return made up to 12/03/95; full list of members (28 pages)
15 December 1994Memorandum and Articles of Association (8 pages)
9 May 1991Full accounts made up to 31 July 1990 (12 pages)
30 November 1990Company name changed\certificate issued on 30/11/90 (2 pages)
17 May 1990Full accounts made up to 31 July 1989 (11 pages)
7 June 1989Full accounts made up to 31 July 1988 (11 pages)
16 June 1988Full accounts made up to 31 July 1987 (12 pages)
19 August 1987Full accounts made up to 31 July 1986 (12 pages)
20 June 1986Full accounts made up to 31 July 1985 (11 pages)
14 December 1985Accounts made up to 31 July 1984 (10 pages)
29 June 1985Accounts made up to 31 March 1983 (5 pages)