London
W1S 1FE
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 04 January 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Joseph Michael Prince |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Meadowside Piltdown Uckfield East Sussex TN22 3XD |
Director Name | Octav Botnar |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 1994) |
Role | Company Chairman |
Correspondence Address | Columbia Drive Worthing West Sussex BN13 3HD |
Director Name | Eric William Castle |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 1998) |
Role | Business Manager |
Correspondence Address | Plot 2 Woodside Close Storrington West Sussex RH20 3NR |
Director Name | John Parkin |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Operations Director |
Correspondence Address | 56 Oak Hall Park Burgess Hill West Sussex RH15 0BX |
Director Name | Mr Michael John Hunt |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tongdean Avenue Hove East Sussex BN3 6TN |
Director Name | Mr Graham Howard Moss |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Stradella Road London SE24 9HA |
Secretary Name | Mr Graham Howard Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stradella Road London SE24 9HA |
Director Name | Dawn Pamela Lawson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 1995) |
Role | Secretary |
Correspondence Address | The Old Vicarage Northend Yapton Arundel West Sussex BN18 0DT |
Director Name | Elles Bicknell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 22 Latimer Stony Stratford Milton Keynes Buckinghamshire MK11 1HY |
Director Name | James Sinclair Howard North |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | Granby Barns Farm Lane Storrington West Sussex RH20 4AH |
Director Name | Mr Rigel Kent Mowatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 02 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Mr David Wallace Kershaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Upwood Gorse Tupwood Lane Caterham Surrey CR3 6DQ |
Director Name | Ian David Postlethwaite |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 May 2002) |
Role | Finance Director |
Correspondence Address | 6 Burton Villas Hove East Sussex BN3 6FN |
Director Name | Neill Alexander Diplock |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sandwich Road Worthing West Sussex BN11 5NT |
Secretary Name | Automotive & Financial Grp (Company Secretarial Sevices) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 1995) |
Correspondence Address | Columbia Drive Worthing West Sussex BN13 3HD |
Secretary Name | Broomfield Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(12 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 September 2013) |
Correspondence Address | Abbey House 342 Regents Park Road London N3 2LL |
Telephone | 020 89986679 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 14 St George Street London W1S 1FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
25m at £1 | October Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
30 November 2017 | Statement by Directors (1 page) |
---|---|
30 November 2017 | Statement of capital on 30 November 2017
|
30 November 2017 | Resolutions
|
30 November 2017 | Solvency Statement dated 27/11/17 (1 page) |
13 November 2017 | Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Rigel Kent Mowatt on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 3Rd Floor 20 St Jamess Street London SW1A 1ES on 7 April 2014 (1 page) |
14 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Philip Leslie Peters on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Rigel Kent Mowatt on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 June 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
7 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
3 July 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
21 December 2001 | Director resigned (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 July 2001 | Director's particulars changed (1 page) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (5 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2000 | Declaration of satisfaction of mortgage/charge (10 pages) |
6 November 2000 | Particulars of mortgage/charge (42 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
17 October 2000 | Particulars of mortgage/charge (44 pages) |
11 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 October 2000 | Declaration of mortgage charge released/ceased (4 pages) |
18 September 2000 | Particulars of mortgage/charge (44 pages) |
5 August 2000 | Particulars of mortgage/charge (42 pages) |
11 July 2000 | Particulars of mortgage/charge (42 pages) |
23 June 2000 | Particulars of mortgage/charge (13 pages) |
10 June 2000 | Particulars of mortgage/charge (42 pages) |
3 June 2000 | Particulars of mortgage/charge (42 pages) |
20 May 2000 | Particulars of mortgage/charge (13 pages) |
12 May 2000 | Particulars of mortgage/charge (42 pages) |
10 May 2000 | Particulars of mortgage/charge (42 pages) |
28 April 2000 | Particulars of mortgage/charge (13 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (15 pages) |
22 March 2000 | Particulars of mortgage/charge (13 pages) |
29 February 2000 | Particulars of mortgage/charge (13 pages) |
29 January 2000 | Particulars of mortgage/charge (13 pages) |
4 January 2000 | Particulars of mortgage/charge (13 pages) |
16 December 1999 | Particulars of mortgage/charge (42 pages) |
24 November 1999 | Particulars of mortgage/charge (13 pages) |
15 November 1999 | Particulars of mortgage/charge (42 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
22 October 1999 | Particulars of mortgage/charge (13 pages) |
16 October 1999 | Particulars of mortgage/charge (42 pages) |
28 September 1999 | Particulars of mortgage/charge (13 pages) |
20 August 1999 | Particulars of mortgage/charge (13 pages) |
12 August 1999 | Particulars of mortgage/charge (25 pages) |
6 August 1999 | Particulars of mortgage/charge (41 pages) |
6 August 1999 | Particulars of mortgage/charge (36 pages) |
24 June 1999 | Particulars of mortgage/charge (13 pages) |
28 May 1999 | Particulars of mortgage/charge (13 pages) |
25 March 1999 | Return made up to 12/03/99; full list of members (14 pages) |
22 March 1999 | Particulars of mortgage/charge (4 pages) |
25 February 1999 | Particulars of mortgage/charge (13 pages) |
26 January 1999 | Particulars of mortgage/charge (13 pages) |
30 December 1998 | Particulars of mortgage/charge (13 pages) |
24 November 1998 | Particulars of mortgage/charge (13 pages) |
28 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (13 pages) |
21 August 1998 | Particulars of mortgage/charge (4 pages) |
11 August 1998 | Auditor's resignation (2 pages) |
22 July 1998 | Particulars of mortgage/charge (13 pages) |
20 June 1998 | Particulars of mortgage/charge (13 pages) |
23 May 1998 | Particulars of mortgage/charge (4 pages) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (13 pages) |
24 March 1998 | Memorandum and Articles of Association (4 pages) |
18 March 1998 | Return made up to 12/03/98; full list of members (14 pages) |
9 February 1998 | Director resigned (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 June 1997 | Certificate of reduction of issued capital (1 page) |
30 June 1997 | Reduction of iss capital and minute (oc) £ ic 75000000/ 25000000 (2 pages) |
27 May 1997 | Resolutions
|
24 April 1997 | Particulars of mortgage/charge (13 pages) |
16 April 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (13 pages) |
2 April 1997 | Return made up to 12/03/97; full list of members (11 pages) |
22 March 1997 | Particulars of mortgage/charge (15 pages) |
22 February 1997 | Particulars of mortgage/charge (13 pages) |
28 January 1997 | Particulars of mortgage/charge (14 pages) |
22 January 1997 | Particulars of mortgage/charge (13 pages) |
6 January 1997 | Particulars of mortgage/charge (13 pages) |
4 November 1996 | Particulars of mortgage/charge (14 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 October 1996 | Declaration of mortgage charge released/ceased (15 pages) |
4 October 1996 | Particulars of mortgage/charge (14 pages) |
27 September 1996 | Particulars of mortgage/charge (23 pages) |
5 September 1996 | Particulars of mortgage/charge (13 pages) |
16 August 1996 | Particulars of mortgage/charge (12 pages) |
16 August 1996 | Particulars of mortgage/charge (24 pages) |
16 August 1996 | Particulars of mortgage/charge (31 pages) |
24 March 1996 | Return made up to 12/03/96; full list of members (13 pages) |
24 March 1996 | Location of register of members (1 page) |
27 December 1995 | Director resigned (2 pages) |
14 November 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Full accounts made up to 31 July 1994 (15 pages) |
23 March 1995 | Return made up to 12/03/95; full list of members (28 pages) |
15 December 1994 | Memorandum and Articles of Association (8 pages) |
9 May 1991 | Full accounts made up to 31 July 1990 (12 pages) |
30 November 1990 | Company name changed\certificate issued on 30/11/90 (2 pages) |
17 May 1990 | Full accounts made up to 31 July 1989 (11 pages) |
7 June 1989 | Full accounts made up to 31 July 1988 (11 pages) |
16 June 1988 | Full accounts made up to 31 July 1987 (12 pages) |
19 August 1987 | Full accounts made up to 31 July 1986 (12 pages) |
20 June 1986 | Full accounts made up to 31 July 1985 (11 pages) |
14 December 1985 | Accounts made up to 31 July 1984 (10 pages) |
29 June 1985 | Accounts made up to 31 March 1983 (5 pages) |