Company NameParibas Premier Leasing Limited
Company StatusDissolved
Company Number01952687
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Barnaby Gates
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Gary Allan Mobley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1997)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameRobert Lawrence Pashley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1997)
RoleBank Executive
Correspondence AddressApartment 29d
145 East 48th Street
New York Usa
Ny 10017
Foreign
Director NamePeter Thomas Keighley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleBanker
Correspondence Address36 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AD
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(11 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(11 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 October 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NameMalcolm David Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 11 months after company formation)
Appointment Duration2 months (resigned 30 October 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Widbury
Stonewall Park Road Langton Green
Tunbridge Wells
Kent
TN3 0HW
Director NamePatrick Bart Webster
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(12 years after company formation)
Appointment Duration1 week, 2 days (resigned 30 October 1997)
RoleCompany Director
Correspondence Address91 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QP
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1997(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1997(12 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameMr Kevin John Sowerbutts
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 09 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Smith Street Kings Road
London
SW3 4EE
Secretary NameOlivier Briens
NationalityFrench
StatusResigned
Appointed30 October 1997(12 years after company formation)
Appointment Duration4 days (resigned 03 November 1997)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameMr Donald Paul Reynolds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(15 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameHerve Jean Marie Reynaud
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2004(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 July 2008)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Director NameCharlotte Mary Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(21 years, 7 months after company formation)
Appointment Duration9 years (resigned 26 May 2016)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2008)
RoleCompany Director
Correspondence Address10 Camelot Close
London
SW19 7EA
Director NameMr Thierry Bernard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Secretary NameMr Keith Alan Schrod
NationalityBritish
StatusResigned
Appointed27 November 2008(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2016)
RoleAccountant
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMrs Sarah Roussel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Christopher Mark Penney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(29 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Michael Gerard Carr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Michael Barry Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitebnpparibas.co.uk
Telephone020 75952000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Bnp Paribas
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Return of final meeting in a members' voluntary winding up (7 pages)
20 September 2019Registered office address changed from 10 Harewood Avenue London NW1 6AA to 30 Finsbury Square London EC2A 1AG on 20 September 2019 (2 pages)
19 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-11
(1 page)
19 September 2019Declaration of solvency (5 pages)
19 September 2019Appointment of a voluntary liquidator (3 pages)
15 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
29 May 2018Full accounts made up to 31 December 2017 (24 pages)
16 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
22 June 2017Full accounts made up to 31 December 2016 (23 pages)
22 June 2017Full accounts made up to 31 December 2016 (23 pages)
4 April 2017Termination of appointment of Michael Gerard Carr as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Barry Taylor as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Barry Taylor as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Gerard Carr as a director on 30 March 2017 (1 page)
7 March 2017Appointment of Mr Simon Barnaby Gates as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr Simon Barnaby Gates as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr Gary Allan Mobley as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr Gary Allan Mobley as a director on 24 February 2017 (2 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page)
6 June 2016Termination of appointment of Charlotte Mary Kelly as a director on 26 May 2016 (1 page)
6 June 2016Termination of appointment of Charlotte Mary Kelly as a director on 26 May 2016 (1 page)
5 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,040,000
(4 pages)
5 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,040,000
(4 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
15 October 2015Termination of appointment of Christopher Mark Penney as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Michael Gerard Carr as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Donald Paul Reynolds as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Michael Gerard Carr as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Donald Paul Reynolds as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Michael Barry Taylor as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Michael Barry Taylor as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Christopher Mark Penney as a director on 15 October 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Appointment of Mr Christopher Mark Penney as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Mark Penney as a director on 10 March 2015 (2 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
5 September 2013Termination of appointment of Sarah Roussel as a director (1 page)
5 September 2013Termination of appointment of Sarah Roussel as a director (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 February 2011Termination of appointment of Thierry Bernard as a director (1 page)
2 February 2011Appointment of Mrs Sarah Roussel as a director (2 pages)
2 February 2011Appointment of Mrs Sarah Roussel as a director (2 pages)
2 February 2011Termination of appointment of Thierry Bernard as a director (1 page)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
16 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
16 November 2010Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages)
25 November 2009Director's details changed for Charlotte Mary Kelly on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Thierry Bernard on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Charlotte Mary Kelly on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Thierry Bernard on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Thierry Bernard on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Keith Alan Schrod on 2 November 2009 (1 page)
25 November 2009Director's details changed for Charlotte Mary Kelly on 2 November 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 December 2008Appointment terminated director adrian bennett (1 page)
11 December 2008Appointment terminated director adrian bennett (1 page)
28 November 2008Secretary appointed mr keith alan schrod (1 page)
28 November 2008Appointment terminated secretary adrienne graham (1 page)
28 November 2008Appointment terminated secretary adrienne graham (1 page)
28 November 2008Secretary appointed mr keith alan schrod (1 page)
14 August 2008Appointment terminated director herve reynaud (1 page)
14 August 2008Appointment terminated director herve reynaud (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
9 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 January 2006Return made up to 01/01/06; full list of members (7 pages)
17 January 2006Return made up to 01/01/06; full list of members (7 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 01/01/05; full list of members (7 pages)
31 January 2005Return made up to 01/01/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (8 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
21 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 01/01/03; full list of members (7 pages)
15 January 2003Return made up to 01/01/03; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
10 January 2002Return made up to 01/01/02; full list of members (7 pages)
10 January 2002Return made up to 01/01/02; full list of members (7 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (3 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (3 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 September 2000Auditor's resignation (1 page)
26 September 2000Auditor's resignation (1 page)
3 February 2000Return made up to 01/01/00; no change of members (6 pages)
3 February 2000Return made up to 01/01/00; no change of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
11 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
11 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
19 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1997Full accounts made up to 30 June 1997 (15 pages)
16 December 1997Full accounts made up to 30 June 1997 (15 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Secretary resigned (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
6 November 1997Company name changed natwest premier leasing LIMITED\certificate issued on 07/11/97 (3 pages)
6 November 1997Company name changed natwest premier leasing LIMITED\certificate issued on 07/11/97 (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Registered office changed on 02/11/97 from: 135 bishopsgate london EC2M 3UR (1 page)
2 November 1997Registered office changed on 02/11/97 from: 135 bishopsgate london EC2M 3UR (1 page)
2 November 1997New director appointed (3 pages)
2 November 1997Auditor's resignation (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New secretary appointed;new director appointed (3 pages)
2 November 1997New secretary appointed;new director appointed (3 pages)
2 November 1997Auditor's resignation (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
20 July 1997Director's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
24 April 1997Full accounts made up to 30 June 1996 (15 pages)
19 February 1997Return made up to 01/01/97; full list of members (8 pages)
19 February 1997Return made up to 01/01/97; full list of members (8 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
4 February 1996Full accounts made up to 30 June 1995 (16 pages)
12 January 1996Return made up to 01/01/96; full list of members (7 pages)
12 January 1996Return made up to 01/01/96; full list of members (7 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (6 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)