Company NameSg Leasing (USD) Limited
Company StatusActive
Company Number02162304
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Neill Charles Proudfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(25 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 July 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 July 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleMd Lombard Motor Finance
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed09 November 1995(8 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address173 Kineton Green Road
Solihull
West Midlands
B92 7EQ
Secretary NameCarolyn Jean Whittaker
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2002)
RoleCompany Director
Correspondence Address13 Clare Cottages
Bletchingley
Redhill
Surrey
RH1 4RE
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed12 March 2002(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameMarina Louise Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 May 2003)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed02 July 2002(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Dormer
Teddington
Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(16 years, 6 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NamePhilip Anthony Tubb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2008)
RoleFinancier
Correspondence Address15 Mardleybury Road
Datchworth
Hertfordshire
SG3 6SG
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 December 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Lambros Varnavides
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCedars
24 Uphill Road Mill Hill
London
NW7 4RB
Director NameGraham Richard Locker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2011)
RoleBank Official
Correspondence Address19 Stratfirld Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NameMr Andreas Georgiou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleBank Official
Correspondence AddressThe Lodge, Goose Lane Little Hallingbury
Bishops Stortford
Herts
CM22 7RJ
Director NamePhilip Antony Cheesman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(23 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2011)
RoleHead Of Investor Solutions, Shipping
Country of ResidenceEngland
Correspondence Address5-10 Great Tower Street
London
EC3P 3HX
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(24 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedfordshire
MK45 5ER
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(24 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Secretary NameCatherine Marie Madeline Balinska Jundzill
NationalityBritish
StatusResigned
Appointed15 December 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 February 2024)
RoleTransaction & Debt Advisory Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(30 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at $1Th Investments (Hong Kong) 3 LTD
93.95%
Ordinary
100 at £6.44Th Investments (Hong Kong) 3 LTD
6.05%
Ordinary 1

Financials

Year2014
Turnover£192,244
Gross Profit£86,971
Net Worth£3,178,110
Cash£3,525,991
Current Liabilities£35,846,398

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
15 December 2011Delivered on: 21 December 2011
Satisfied on: 27 March 2013
Persons entitled: Vermintino Shipping Inc

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest present and future in and to the mortgaged property see image for full details.
Fully Satisfied
15 December 2011Delivered on: 21 December 2011
Satisfied on: 27 March 2013
Persons entitled: Vermintino Shipping Inc

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the 138,000 cube metre spherical tank type lng carrier "lng pioneer" having international maritime organisation number 9256602 see image for full details.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (33 pages)
2 December 2019Director's details changed for Mr. Christopher Alan Hastings on 18 November 2019 (2 pages)
2 December 2019Director's details changed for Mr. Christopher Alan Hastings on 18 November 2019 (2 pages)
29 November 2019Director's details changed for Mr. Christopher Alan Hastings on 18 November 2019 (2 pages)
29 November 2019Secretary's details changed for Catherine Marie Madeline Balinska Jundzill on 18 November 2019 (1 page)
29 November 2019Director's details changed for Mr Neill Charles Proudfoot on 18 November 2019 (2 pages)
18 November 2019Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (31 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (28 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
28 September 2017Full accounts made up to 31 December 2016 (27 pages)
19 January 2017Satisfaction of charge 021623040003 in full (4 pages)
19 January 2017Satisfaction of charge 021623040003 in full (4 pages)
19 January 2017Satisfaction of charge 021623040004 in full (4 pages)
19 January 2017Satisfaction of charge 021623040005 in full (4 pages)
19 January 2017Satisfaction of charge 021623040006 in full (4 pages)
19 January 2017Satisfaction of charge 021623040005 in full (4 pages)
19 January 2017Satisfaction of charge 021623040006 in full (4 pages)
19 January 2017Satisfaction of charge 021623040004 in full (4 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Full accounts made up to 31 December 2015 (28 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 643.75
  • USD 10,000
(9 pages)
22 October 2015Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 643.75
  • USD 10,000
(9 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 February 2015Registration of charge 021623040007, created on 13 February 2015 (20 pages)
16 February 2015Registration of charge 021623040010, created on 13 February 2015 (16 pages)
16 February 2015Registration of charge 021623040007, created on 13 February 2015 (20 pages)
16 February 2015Registration of charge 021623040009, created on 13 February 2015 (16 pages)
16 February 2015Registration of charge 021623040012, created on 13 February 2015 (17 pages)
16 February 2015Registration of charge 021623040009, created on 13 February 2015 (16 pages)
16 February 2015Registration of charge 021623040010, created on 13 February 2015 (16 pages)
16 February 2015Registration of charge 021623040011, created on 13 February 2015 (20 pages)
16 February 2015Registration of charge 021623040011, created on 13 February 2015 (20 pages)
16 February 2015Registration of charge 021623040008, created on 13 February 2015 (17 pages)
16 February 2015Registration of charge 021623040012, created on 13 February 2015 (17 pages)
16 February 2015Registration of charge 021623040008, created on 13 February 2015 (17 pages)
9 February 2015Director's details changed for Neill Charles Proudfoot on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Neill Charles Proudfoot on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Neill Charles Proudfoot on 9 February 2015 (2 pages)
6 January 2015Registration of charge 021623040006, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 021623040003, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 021623040004, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 021623040004, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 021623040006, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 021623040003, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 021623040005, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 021623040005, created on 22 December 2014 (16 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 643.75
  • USD 10,000
(9 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 643.75
  • USD 10,000
(9 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
3 October 2014Full accounts made up to 31 December 2013 (27 pages)
3 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 March 2014Company name changed sg leasing (april) LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed sg leasing (april) LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Director's details changed for Neill Charles Proudfoot on 10 January 2014 (2 pages)
28 February 2014Director's details changed for Neill Charles Proudfoot on 10 January 2014 (2 pages)
28 February 2014Director's details changed for Mr Christopher Alan Hastings on 12 January 2012 (2 pages)
28 February 2014Director's details changed for Mr Christopher Alan Hastings on 12 January 2012 (2 pages)
7 February 2014Full accounts made up to 30 April 2013 (25 pages)
7 February 2014Full accounts made up to 30 April 2013 (25 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 643.75
  • USD 10,000
(9 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 643.75
  • USD 10,000
(9 pages)
23 October 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 23 October 2013 (1 page)
17 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for stuart donald cook.
(6 pages)
17 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for stuart donald cook.
(6 pages)
14 October 2013Director's details changed for Stuart Donald Cook on 14 August 2013 (2 pages)
14 October 2013Director's details changed for Stuart Donald Cook on 14 August 2013 (2 pages)
19 September 2013Full accounts made up to 16 December 2012 (29 pages)
19 September 2013Full accounts made up to 16 December 2012 (29 pages)
11 July 2013Company name changed th corporate finance (1) LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Company name changed th corporate finance (1) LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Current accounting period shortened from 16 December 2013 to 30 April 2013 (1 page)
26 April 2013Current accounting period shortened from 16 December 2013 to 30 April 2013 (1 page)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Appointment of Mr. Stephen Lethbridge Fowler as a director (2 pages)
21 March 2013Appointment of Mr. Stephen Lethbridge Fowler as a director (2 pages)
20 March 2013Appointment of Mr. Nicholas Michael Dent as a director (2 pages)
20 March 2013Appointment of Mr. Nicholas Michael Dent as a director (2 pages)
30 January 2013Full accounts made up to 16 December 2011 (24 pages)
30 January 2013Full accounts made up to 16 December 2011 (24 pages)
2 October 2012Registered office address changed from C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Registered office address changed from C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Registered office address changed from C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 2 October 2012 (1 page)
28 September 2012Previous accounting period extended from 15 December 2011 to 16 December 2011 (1 page)
28 September 2012Previous accounting period extended from 15 December 2011 to 16 December 2011 (1 page)
18 September 2012Full accounts made up to 14 December 2011 (26 pages)
18 September 2012Full accounts made up to 14 December 2011 (26 pages)
6 September 2012Previous accounting period shortened from 31 December 2011 to 15 December 2011 (1 page)
6 September 2012Previous accounting period shortened from 31 December 2011 to 15 December 2011 (1 page)
23 May 2012Previous accounting period shortened from 14 December 2012 to 31 December 2011 (1 page)
23 May 2012Previous accounting period shortened from 14 December 2012 to 31 December 2011 (1 page)
8 May 2012Previous accounting period shortened from 30 June 2012 to 14 December 2011 (1 page)
8 May 2012Previous accounting period shortened from 30 June 2012 to 14 December 2011 (1 page)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
18 April 2012Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 18 April 2012 (1 page)
11 January 2012Statement of company's objects (2 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/01/2012
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 conflict of interest 06/01/2012
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
11 January 2012Statement of company's objects (2 pages)
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 January 2012Termination of appointment of Lambros Varnavides as a director (2 pages)
8 January 2012Termination of appointment of Carolyn Down as a secretary (2 pages)
8 January 2012Termination of appointment of Sharon Caterer as a director (2 pages)
8 January 2012Termination of appointment of Lambros Varnavides as a director (2 pages)
8 January 2012Termination of appointment of Philip Cheesman as a director (2 pages)
8 January 2012Termination of appointment of Carolyn Down as a secretary (2 pages)
8 January 2012Termination of appointment of Sharon Caterer as a director (2 pages)
8 January 2012Termination of appointment of Paul Sullivan as a director (2 pages)
8 January 2012Termination of appointment of Paul Sullivan as a director (2 pages)
8 January 2012Termination of appointment of Philip Cheesman as a director (2 pages)
30 December 2011Auditor's resignation (1 page)
30 December 2011Auditor's resignation (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2011Appointment of Mr Mark Alexander Nimmo as a director (3 pages)
19 December 2011Registered office address changed from Sg House 41 Tower Hill London EC3N 4SY England on 19 December 2011 (2 pages)
19 December 2011Appointment of Mr Mark Alexander Nimmo as a director (3 pages)
19 December 2011Appointment of Mr Christopher Alan Hastings as a director (3 pages)
19 December 2011Appointment of Catherine Marie Madeline Balinska Jundzill as a secretary (3 pages)
19 December 2011Appointment of Neill Charles Proudfoot as a director (3 pages)
19 December 2011Appointment of Neill Charles Proudfoot as a director (3 pages)
19 December 2011Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 19 December 2011 (1 page)
19 December 2011Registered office address changed from the Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX on 19 December 2011 (1 page)
19 December 2011Appointment of Stuart Donald Cook as a director
  • ANNOTATION A second filed AP01 was registered on 17/10/2013.
(4 pages)
19 December 2011Registered office address changed from Sg House 41 Tower Hill London EC3N 4SY England on 19 December 2011 (2 pages)
19 December 2011Appointment of Stuart Donald Cook as a director
  • ANNOTATION A second filed AP01 was registered on 17/10/2013.
(4 pages)
19 December 2011Appointment of Mr Christopher Alan Hastings as a director (3 pages)
19 December 2011Appointment of Catherine Marie Madeline Balinska Jundzill as a secretary (3 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Change of name notice (2 pages)
15 December 2011Company name changed lombard corporate finance (june 1) LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
15 December 2011Company name changed lombard corporate finance (june 1) LIMITED\certificate issued on 15/12/11
  • RES15 ‐ Change company name resolution on 2011-12-15
(3 pages)
9 November 2011Full accounts made up to 30 June 2011 (26 pages)
9 November 2011Full accounts made up to 30 June 2011 (26 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
25 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
12 September 2011Termination of appointment of Graham Locker as a director (1 page)
12 September 2011Termination of appointment of Graham Locker as a director (1 page)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
18 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (8 pages)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
31 January 2011Termination of appointment of Andreas Georgiou as a director (1 page)
31 January 2011Termination of appointment of Andreas Georgiou as a director (1 page)
22 December 2010Full accounts made up to 30 June 2010 (23 pages)
22 December 2010Full accounts made up to 30 June 2010 (23 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
4 March 2010Full accounts made up to 30 June 2009 (20 pages)
4 March 2010Full accounts made up to 30 June 2009 (20 pages)
6 May 2009Full accounts made up to 30 June 2008 (20 pages)
6 May 2009Full accounts made up to 30 June 2008 (20 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
5 September 2008Director appointed lambros cleanthis varnavides (1 page)
5 September 2008Director appointed lambros cleanthis varnavides (1 page)
3 September 2008Director appointed graham richard locker (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
3 September 2008Director appointed graham richard locker (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
27 March 2008Return made up to 26/03/08; full list of members (4 pages)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
30 January 2008Full accounts made up to 30 June 2007 (18 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
16 May 2007Full accounts made up to 30 June 2006 (20 pages)
16 May 2007Full accounts made up to 30 June 2006 (20 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
12 April 2006Return made up to 26/03/06; full list of members (6 pages)
3 January 2006Full accounts made up to 30 June 2005 (14 pages)
3 January 2006Full accounts made up to 30 June 2005 (14 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
15 April 2005Full accounts made up to 30 June 2004 (14 pages)
15 April 2005Full accounts made up to 30 June 2004 (14 pages)
9 April 2005Return made up to 26/03/05; full list of members (6 pages)
9 April 2005Return made up to 26/03/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (6 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
25 January 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (8 pages)
18 June 2003New director appointed (8 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
11 May 2003Return made up to 27/03/03; full list of members (6 pages)
11 May 2003Location of register of members (1 page)
11 May 2003Location of debenture register (1 page)
11 May 2003Return made up to 27/03/03; full list of members (6 pages)
11 May 2003Location of register of members (1 page)
11 May 2003Location of debenture register (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 September 2002Registered office changed on 03/09/02 from: 3, princess way, redhill, surrey. RH1 1NP. (1 page)
3 September 2002Registered office changed on 03/09/02 from: 3, princess way, redhill, surrey. RH1 1NP. (1 page)
8 August 2002Memorandum and Articles of Association (5 pages)
8 August 2002Memorandum and Articles of Association (5 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Nc inc already adjusted 29/07/02 (1 page)
7 August 2002Ad 29/07/02--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Nc inc already adjusted 29/07/02 (1 page)
7 August 2002Ad 29/07/02--------- us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (5 pages)
17 July 2002New director appointed (5 pages)
16 July 2002New director appointed (5 pages)
16 July 2002New director appointed (9 pages)
16 July 2002New director appointed (9 pages)
16 July 2002New director appointed (5 pages)
11 July 2002New director appointed (8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (8 pages)
4 July 2002Company name changed austin rover finance LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
4 July 2002Company name changed austin rover finance LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
11 April 2002Return made up to 27/03/02; full list of members (5 pages)
11 April 2002Return made up to 27/03/02; full list of members (5 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 April 2001Return made up to 27/03/01; full list of members (5 pages)
4 April 2001Return made up to 27/03/01; full list of members (5 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
3 April 2000Return made up to 27/03/00; full list of members (5 pages)
3 April 2000Return made up to 27/03/00; full list of members (5 pages)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 April 1999Return made up to 27/03/99; full list of members (7 pages)
20 April 1999Return made up to 27/03/99; full list of members (7 pages)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
27 April 1998Return made up to 27/03/98; full list of members (8 pages)
27 April 1998Return made up to 27/03/98; full list of members (8 pages)
13 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
13 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
28 April 1997Return made up to 27/03/97; full list of members (8 pages)
28 April 1997Return made up to 27/03/97; full list of members (8 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
25 April 1996Return made up to 27/03/96; full list of members (8 pages)
25 April 1996Return made up to 27/03/96; full list of members (8 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
10 April 1995Return made up to 27/03/95; no change of members (12 pages)
10 April 1995Return made up to 27/03/95; no change of members (12 pages)
7 April 1995Director resigned;new director appointed (6 pages)
7 April 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
13 July 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
13 July 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
11 May 1993Full accounts made up to 30 September 1992 (6 pages)
11 May 1993Full accounts made up to 30 September 1992 (6 pages)
15 June 1992Full accounts made up to 30 September 1991 (6 pages)
15 June 1992Full accounts made up to 30 September 1991 (6 pages)
4 April 1991Full accounts made up to 30 September 1990 (6 pages)
4 April 1991Full accounts made up to 30 September 1990 (6 pages)
11 April 1990Full accounts made up to 30 September 1989 (6 pages)
11 April 1990Full accounts made up to 30 September 1989 (6 pages)
31 August 1989Company name changed rover finance LIMITED\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed rover finance LIMITED\certificate issued on 01/09/89 (2 pages)
6 February 1989Full accounts made up to 30 September 1988 (7 pages)
6 February 1989Full accounts made up to 30 September 1988 (7 pages)
26 October 1987Company name changed distantmiddle LIMITED\certificate issued on 27/10/87 (2 pages)
26 October 1987Company name changed distantmiddle LIMITED\certificate issued on 27/10/87 (2 pages)
8 September 1987Incorporation (12 pages)
8 September 1987Incorporation (12 pages)