Company NameLombard Asset Leasing Limited
Company StatusDissolved
Company Number01952037
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameFieldcharm Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 September 2016)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 27 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(26 years, 11 months after company formation)
Appointment Duration4 years (closed 27 September 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleFactor
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleDirector & Gen Manager
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleBanker/Governor Of Motability
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed31 October 1992(7 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 March 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1999)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed05 May 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleDirector Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2004)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameJohn David Stuart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address69 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(22 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(25 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(26 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Contact

Websitelombard.co.uk
Telephone01840 165705
Telephone regionCamelford

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

100 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£563
Net Worth£76,254

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

20 July 2001Delivered on: 26 July 2001
Satisfied on: 3 October 2011
Persons entitled: Girobank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined).
Particulars: All its right title and interest present and future in and to the vessel being the M.V. p&o nedlloyd cook registered under a certificate of british ships, official number 904689.
Fully Satisfied
20 July 2001Delivered on: 26 July 2001
Satisfied on: 3 October 2011
Persons entitled: Girobank PLC

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined).
Particulars: All of its interest in the the M.V. p&o nedlloyd cook registered under a certificate of british ships with official number 904689.
Fully Satisfied
19 September 2000Delivered on: 6 October 2000
Satisfied on: 2 December 2015
Persons entitled: Nedship Bank Nv

Classification: First priority british statutory ship mortgage
Secured details: All and any monies due or to become due in rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4 of the dpp and any and all moneys liabilities actual or contingent present or future due owing payable or incurred from the company (as owner) to the chargee under the dpp, the deed of covenant, this mortgage and the lessor security assignment.
Particulars: 64 sixty fourth shares in the ship "midnight merchant" registered on the british register with o/n;-903597 and it's appurtenances.
Fully Satisfied
19 September 2000Delivered on: 2 October 2000
Satisfied on: 2 December 2015
Persons entitled: Nedship Bank Nv

Classification: Lessor security assignment relating to "midnight merchant"
Secured details: All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents.
Particulars: All the company's rights title benefir and interest in and to a). The insurances and requisition compensation b). The security assignment and all payments to the company in respect thereof and all claims and rights arising therefrom. In relation to M.V. "midnight merchant". See the mortgage charge document for full details.
Fully Satisfied
19 September 2000Delivered on: 2 October 2000
Satisfied on: 2 December 2015
Persons entitled: Nedship Bank Nv

Classification: Deed of covenant relating to "midnight merchant"
Secured details: All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents.
Particulars: All the company's right title and interest in and to the mortgaged property being roll on roll off cargo passenger vessel hull number 290 named "midnight merchant" and all parts engines boats and equipment and all other equiment leased otherwise thatn pursuant to the transaction documents and the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
23 August 1999Delivered on: 25 August 1999
Satisfied on: 2 December 2015
Persons entitled: Girobank PLC

Classification: An accounts assignment
Secured details: In favour of the chargee all sums owing by the company by way of recoveries under or pursuant to a recoveries and loss sharing agreement dated 12TH july 1999 (the "recoveries and loss sharing agreement") in respect of a lease agreement dated 6TH july 1999 (the "lease").
Particulars: The company's right title and interest present and future in and to interest-bearing deposit accounts denominated in sterling and dollars in the name of the company held with the national westminster bank PLC into which the company pays any net sales or total loss proceed in respect of the ship or any other moneys irrevocably and unconditionally received by the company,. See the mortgage charge document for full details.
Fully Satisfied
12 July 1999Delivered on: 22 July 1999
Satisfied on: 2 December 2015
Persons entitled: Girobank PLC

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a recoveries and loss sharing agreement dated 12 july 1999.
Particulars: The company's right title and interest in and to the benefit of all insurances. See the mortgage charge document for full details.
Fully Satisfied
19 November 1997Delivered on: 20 November 1997
Satisfied on: 2 December 2015
Persons entitled: Colne Leasing Limited

Classification: Lessor mortgage and assignment
Secured details: The obligation of the company to use reasonable endeavours to procure that the net sale proceeds resulting from a sale of the aircraft are, if paid to the company by a purchaser of the aircraft, paid directly into the proceeds account and the obligations of the company to pay rebates of rental to airtours international airways limited under clause 10.2.5 and clause 19.3 of the head lease agreement (the secured obligations).
Particulars: One dassault falcon 900B aircraft with manufacturers serial number 165 and UK reg mark g-eves and all present and future rights titles and interest in the net proceeds of sale and the warranties. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Auditor's resignation (1 page)
15 September 2016Auditor's resignation (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
29 June 2016Application to strike the company off the register (3 pages)
2 December 2015Satisfaction of charge 4 in full (4 pages)
2 December 2015Satisfaction of charge 3 in full (4 pages)
2 December 2015Satisfaction of charge 6 in full (4 pages)
2 December 2015Satisfaction of charge 4 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 1 in full (4 pages)
2 December 2015Satisfaction of charge 2 in full (4 pages)
2 December 2015Satisfaction of charge 5 in full (4 pages)
2 December 2015Satisfaction of charge 3 in full (4 pages)
2 December 2015Satisfaction of charge 5 in full (4 pages)
2 December 2015Satisfaction of charge 2 in full (4 pages)
2 December 2015Satisfaction of charge 6 in full (4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
28 May 2015Full accounts made up to 30 September 2014 (15 pages)
28 May 2015Full accounts made up to 30 September 2014 (15 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
7 April 2014Accounts made up to 30 September 2013 (19 pages)
7 April 2014Accounts made up to 30 September 2013 (19 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Accounts made up to 30 September 2012 (19 pages)
17 June 2013Accounts made up to 30 September 2012 (19 pages)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
1 February 2012Accounts made up to 30 September 2011 (18 pages)
1 February 2012Accounts made up to 30 September 2011 (18 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
7 March 2011Accounts made up to 30 September 2010 (21 pages)
7 March 2011Accounts made up to 30 September 2010 (21 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
7 April 2010Accounts made up to 30 September 2009 (22 pages)
7 April 2010Accounts made up to 30 September 2009 (22 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 April 2009Accounts made up to 30 September 2008 (25 pages)
4 April 2009Accounts made up to 30 September 2008 (25 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 August 2008Director appointed mr alexander david baldock (1 page)
27 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
1 April 2008Accounts made up to 30 September 2007 (25 pages)
1 April 2008Accounts made up to 30 September 2007 (25 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Return made up to 31/10/07; full list of members (3 pages)
2 August 2007Accounts made up to 30 September 2006 (28 pages)
2 August 2007Accounts made up to 30 September 2006 (28 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
5 July 2006Accounts made up to 30 September 2005 (16 pages)
5 July 2006Accounts made up to 30 September 2005 (16 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
8 August 2005Accounts made up to 30 September 2004 (16 pages)
8 August 2005Accounts made up to 30 September 2004 (16 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
2 November 2004Accounts made up to 30 September 2003 (16 pages)
2 November 2004Accounts made up to 30 September 2003 (16 pages)
30 October 2004Return made up to 31/10/04; full list of members (6 pages)
30 October 2004Return made up to 31/10/04; full list of members (6 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
5 June 2003Accounts made up to 30 September 2002 (16 pages)
5 June 2003Accounts made up to 30 September 2002 (16 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
3 August 2002Accounts made up to 30 September 2001 (15 pages)
3 August 2002Accounts made up to 30 September 2001 (15 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
22 May 2001Accounts made up to 30 September 2000 (16 pages)
22 May 2001Accounts made up to 30 September 2000 (16 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
2 October 2000Particulars of mortgage/charge (6 pages)
2 October 2000Particulars of mortgage/charge (6 pages)
2 October 2000Particulars of mortgage/charge (6 pages)
2 October 2000Particulars of mortgage/charge (6 pages)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Auditor's resignation (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
1 August 2000Accounts made up to 30 September 1999 (16 pages)
1 August 2000Accounts made up to 30 September 1999 (16 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
26 July 1999Accounts made up to 30 September 1998 (13 pages)
26 July 1999Accounts made up to 30 September 1998 (13 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
22 July 1999Particulars of mortgage/charge (4 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
23 November 1998Return made up to 31/10/98; full list of members (10 pages)
23 November 1998Return made up to 31/10/98; full list of members (10 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
31 July 1998Accounts made up to 30 September 1997 (12 pages)
31 July 1998Accounts made up to 30 September 1997 (12 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 November 1997Return made up to 31/10/97; full list of members (10 pages)
27 November 1997Return made up to 31/10/97; full list of members (10 pages)
20 November 1997Particulars of mortgage/charge (5 pages)
20 November 1997Particulars of mortgage/charge (5 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
31 July 1997Accounts made up to 30 September 1996 (13 pages)
31 July 1997Accounts made up to 30 September 1996 (13 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
13 November 1996Return made up to 31/10/96; full list of members (11 pages)
13 November 1996Return made up to 31/10/96; full list of members (11 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
25 June 1996Accounts made up to 30 September 1995 (13 pages)
25 June 1996Accounts made up to 30 September 1995 (13 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
20 November 1995Return made up to 31/10/95; no change of members (16 pages)
20 November 1995Return made up to 31/10/95; no change of members (16 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
21 July 1995Accounts made up to 30 September 1994 (14 pages)
21 July 1995Accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
15 June 1994Accounts made up to 30 September 1993 (13 pages)
15 June 1994Accounts made up to 30 September 1993 (13 pages)
29 January 1993Accounts made up to 30 September 1992 (13 pages)
29 January 1993Accounts made up to 30 September 1992 (13 pages)
13 January 1992Accounts made up to 30 September 1991 (14 pages)
13 January 1992Accounts made up to 30 September 1991 (14 pages)
15 January 1991Accounts made up to 30 September 1990 (12 pages)
15 January 1991Accounts made up to 30 September 1990 (12 pages)
15 January 1990Accounts made up to 30 September 1989 (13 pages)
15 January 1990Accounts made up to 30 September 1989 (13 pages)
24 January 1989Accounts made up to 30 September 1988 (13 pages)
24 January 1989Accounts made up to 30 September 1988 (13 pages)
1 February 1988Accounts made up to 30 September 1987 (13 pages)
1 February 1988Accounts made up to 30 September 1987 (13 pages)
9 January 1987Accounts made up to 30 September 1986 (5 pages)
9 January 1987Accounts made up to 30 September 1986 (5 pages)