London
EC2Y 5AJ
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2013(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 February 2018) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Richard James Bailey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Banker |
Correspondence Address | 17 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Colim Barton-Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 June 1997) |
Role | Banker |
Correspondence Address | Barn Mead Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Richard Piers Ashworth Bull |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1998) |
Role | Bank Executive |
Correspondence Address | The Otter 16 Brindley Quays Braunston Daventry Northamptonshire NN11 7AN |
Director Name | Mr Philip Maturin Davy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1995) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Fair Meadow Broxmead Lane Cuckfield West Sussex RH17 5JH |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 44 Stopher House Webber Street London SE1 0SE |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Robert Lawrence Pashley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 1998) |
Role | Bank Executive |
Correspondence Address | Apartment 29d 145 East 48th Street New York Usa Ny 10017 Foreign |
Director Name | Peter Thomas Keighley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 1998) |
Role | Banker |
Correspondence Address | 36 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AD |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 August 1997) |
Role | Banker |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Hugh John Henderson Cleland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Banker |
Correspondence Address | 6 Steep Hill Streatham London SW16 1UL |
Director Name | Adrian Richard Hilliard |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Investment Banker |
Correspondence Address | 50 Old Shoreham Road Portslade Brighton Sussex BN41 1SN |
Director Name | Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 78a Wendover Road Egham Surrey TW18 3DD |
Director Name | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Lodge West Horsley Leatherhead Surrey KT24 6ET |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Westmead Stables Weedon Aylesbury Buckinghamshire HP22 4NN |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Credit Director |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 December 1997 | Delivered on: 31 December 1997 Satisfied on: 26 February 2005 Persons entitled: Chase Manhattan International Limited Classification: Amended and restated intercreditor agreement Secured details: In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights. Particulars: If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 1995 | Delivered on: 5 January 1996 Satisfied on: 26 February 2005 Persons entitled: The Chase Manhattan Bank, N.A.as Agent and Trustee for the Senior Creditors (As Defined) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under this chattel mortgage and under and in accordance with clause 4 (sales representative) of the lessor direct agreement (as defined). Particulars: First fixed charge all rights title and interest in and to the english equipment (other than any software licences); the english sale proceeds and all moneys (including interest) standing to the credit of the sale proceeds account and the debt(s) represented thereby. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 5 January 1996 Satisfied on: 26 February 2005 Persons entitled: The Chase Manhattan Bank N.A.as Security Agent and Trustee for the Senior Creditors and the Lessor Classification: Intercreditor agreement (the "intercreditor agreement") Secured details: (A) the senior debt, (b) the lease debt and (c) the subordinated debt (all as defined in the intercreditor agreement). Particulars: If at any time prior to the senior discharge date the lessor receives a payment or distribution in cash or in kind of or on account of any lease debt such debt shall be held in trust for security trustee. See the mortgage charge document for full details. Fully Satisfied |
13 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 March 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
7 March 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
7 March 2017 | Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
7 March 2017 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
2 February 2017 | Declaration of solvency (3 pages) |
2 February 2017 | Declaration of solvency (3 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 23 January 2017 (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 November 2016 | Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Colin Graham Dowsett as a director on 16 November 2016 (1 page) |
12 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr John Robert Turner as a director on 23 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
11 June 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 June 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
3 May 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
3 May 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
3 May 2013 | Termination of appointment of Robin Isaacs as a director (1 page) |
3 May 2013 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
7 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Director's particulars changed (2 pages) |
30 June 2004 | Director's particulars changed (2 pages) |
30 June 2004 | New director appointed (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Director's particulars changed (2 pages) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (2 pages) |
18 January 2002 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
14 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (14 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (14 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New director appointed (4 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Company name changed natwest leasing industries limit ed\certificate issued on 07/10/98 (2 pages) |
6 October 1998 | Company name changed natwest leasing industries limit ed\certificate issued on 07/10/98 (2 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1998 | Declaration of assistance for shares acquisition (12 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Return made up to 01/06/98; full list of members (9 pages) |
26 June 1998 | Director resigned (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
31 December 1997 | Particulars of mortgage/charge (29 pages) |
31 December 1997 | Particulars of mortgage/charge (29 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | New director appointed (1 page) |
11 July 1997 | New director appointed (1 page) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
18 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
18 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
9 October 1996 | Auditor's resignation (1 page) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (1 page) |
19 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
19 June 1996 | Return made up to 01/06/96; full list of members (7 pages) |
5 January 1996 | Particulars of mortgage/charge (25 pages) |
5 January 1996 | Particulars of mortgage/charge (23 pages) |
5 January 1996 | Particulars of mortgage/charge (25 pages) |
5 January 1996 | Particulars of mortgage/charge (23 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
13 September 1995 | Director's particulars changed (4 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
19 June 1995 | Return made up to 01/06/95; full list of members (16 pages) |
10 May 1995 | New director appointed (6 pages) |
10 May 1995 | New director appointed (6 pages) |
4 May 1995 | Director resigned (4 pages) |
4 May 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 June 1994 | Return made up to 01/06/94; full list of members (9 pages) |
16 June 1994 | Return made up to 01/06/94; full list of members (9 pages) |
28 March 1994 | Resolutions
|
28 March 1994 | Resolutions
|
28 February 1994 | Full accounts made up to 31 December 1993 (13 pages) |
28 February 1994 | Full accounts made up to 31 December 1993 (13 pages) |
16 June 1993 | Return made up to 01/06/93; full list of members (8 pages) |
16 June 1993 | Return made up to 01/06/93; full list of members (8 pages) |
27 April 1993 | Resolutions
|
27 April 1993 | Resolutions
|
19 April 1993 | Full accounts made up to 31 December 1992 (11 pages) |
19 April 1993 | Full accounts made up to 31 December 1992 (11 pages) |
12 January 1993 | Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP (1 page) |
12 January 1993 | Registered office changed on 12/01/93 from: 41 lothbury london EC2P 2BP (1 page) |
22 June 1992 | Return made up to 01/06/92; no change of members (7 pages) |
22 June 1992 | Return made up to 01/06/92; no change of members (7 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
30 March 1992 | Full accounts made up to 31 December 1991 (12 pages) |
2 July 1991 | Return made up to 04/06/91; full list of members (8 pages) |
2 July 1991 | Return made up to 04/06/91; full list of members (8 pages) |
2 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
2 April 1991 | Full accounts made up to 31 December 1990 (14 pages) |
1 November 1990 | Resolutions
|
1 November 1990 | Resolutions
|
2 August 1990 | Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
2 August 1990 | Registered office changed on 02/08/90 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
12 July 1990 | Company name changed lombard leasing industries limit ed\certificate issued on 13/07/90 (2 pages) |
12 July 1990 | Company name changed lombard leasing industries limit ed\certificate issued on 13/07/90 (2 pages) |
15 June 1990 | Return made up to 04/06/90; full list of members (7 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 June 1990 | Full accounts made up to 31 December 1989 (14 pages) |
15 June 1990 | Return made up to 04/06/90; full list of members (7 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
7 June 1989 | Return made up to 29/05/89; full list of members (7 pages) |
7 June 1989 | Return made up to 29/05/89; full list of members (7 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (13 pages) |
31 May 1989 | Memorandum and Articles of Association (17 pages) |
31 May 1989 | Memorandum and Articles of Association (17 pages) |
7 June 1988 | Return made up to 23/05/88; full list of members (7 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
7 June 1988 | Full accounts made up to 31 December 1987 (13 pages) |
7 June 1988 | Return made up to 23/05/88; full list of members (7 pages) |
17 August 1987 | Return made up to 15/07/87; full list of members (8 pages) |
17 August 1987 | Return made up to 15/07/87; full list of members (8 pages) |
23 April 1987 | Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU (1 page) |
23 April 1987 | Registered office changed on 23/04/87 from: lombard house curzon street london W1A 1EU (1 page) |