Company NameNational Australia Finance (Equipment Leasing) Limited
Company StatusDissolved
Company Number02259571
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 11 months ago)
Dissolution Date3 June 2017 (6 years, 10 months ago)
Previous NameErbil Limited

Business Activity

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

Directors

Director NameMr Rolfe Alan Cameron Lakin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(11 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 03 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Bernadette Lewis
NationalityBritish
StatusClosed
Appointed06 April 2008(19 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 03 June 2017)
RoleDeputy Uk Company Secretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Gregory Derek Elswood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 03 June 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Allan William Diplock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 24 January 1992)
RoleBanker
Correspondence Address10 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameMr Richard Charles Bowden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 June 1999)
RoleBanker
Correspondence AddressApplestocks
Two Dells Lane
Chesham
Buckinghamshire
HP5 3QZ
Director NameMr Roland Frank Matrenza
Date of BirthMay 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 1992)
RoleBanker
Correspondence AddressPar Four Firfields
Weybridge
Surrey
KT13 0UD
Secretary NameMr John James Gerard Leahy
NationalityAustralian
StatusResigned
Appointed24 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1993)
RoleCompany Director
Correspondence Address46 Stevens Lane
Claygate
Esher
Surrey
KT10 0TH
Director NameAlan John Hawkes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleBanker
Correspondence Address21 Rose Walk
Purley
Surrey
CR8 3LJ
Director NameJohn Kelvin Dawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 1995)
RoleBanker
Correspondence Address26 Holland Street
London
W8 4LT
Secretary NameJames Fergus Copeland
NationalityBritish
StatusResigned
Appointed04 November 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 1997)
RoleChartered Accountant
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Director NameAndrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 1995)
RoleBank Official
Correspondence Address22 Cheapside
Horsell
Woking
Surrey
GU21 4JQ
Director NameJames Fergus Copeland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 1997)
RoleChartered Accountant
Correspondence AddressRondane
Shepley End Sunningdale
Ascot
Berkshire
SL5 0LQ
Director NameGeorge Henry Galazka
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1998)
RoleBank Official
Correspondence Address32 Seychelle Court
Foxgrove Road
Beckenham
Kent
BR3 2XU
Director NameGlenn Lawrence Lord Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1997)
RoleBanker
Correspondence AddressNewstead Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Secretary NamePhillip Michael Monks
NationalityBritish
StatusResigned
Appointed21 May 1997(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1999)
RoleSolicitor
Correspondence Address40 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NameRoss Edward Pinney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 October 1998)
RoleBanker
Correspondence Address32 Odenwald Road
Eaglemont
Victoria 30804
Australia
Director NameDavid Grant Devonport
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1999)
RoleAccountant
Correspondence Address48 Eaglesham Road
Newton Mearns
Glasgow
G77 5BU
Scotland
Director NameMr Rolfe Alan Cameron Lakin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThistley House
Coggeshall Road
Feering
Essex
CO5 9QX
Director NameMr James Albert Bradley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1998(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClaerwen
Esher Close
Esher
Surrey
KT10 9LL
Secretary NameRichard John Hoskins
NationalityBritish
StatusResigned
Appointed24 March 1999(10 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RoleSolicitor
Correspondence Address86 The Quadrangle
London
W2 2RR
Secretary NameAnita Elizabeth Jones
NationalityBritish
StatusResigned
Appointed22 October 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address59 Gloucester Street
London
SW1V 4DZ
Director NameGordon John Lefevre
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleBanker
Correspondence Address20 Glenburn Road
Glasgow
G61 4PT
Scotland
Director NameStuart Roe Brydon Fletcher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2004)
RoleManager
Correspondence AddressThe Coachhouse
5 Sydenham Road
Glasgow
G12 9NT
Scotland
Director NameDavid John Richards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 September 2005)
RoleManager
Correspondence Address10 Noel Road
Angel
London
N1 8HA
Director NameMr Robert Patrick Cameron
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Arlow Road
Winchmore Hill
London
N21 3JU
Secretary NameKeith Jonathan Leung
NationalityAustralian
StatusResigned
Appointed18 July 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2004)
RoleCompany Director
Correspondence AddressFlat 4 9 Linden Gardens
London
W2 4HD
Secretary NameClaudine Elaine O'Connor
NationalityBritish
StatusResigned
Appointed09 June 2003(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameRichard Gibson Speak
NationalityBritish
StatusResigned
Appointed30 September 2004(16 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 September 2006)
RoleCompany Director
Correspondence AddressFlat 4 Sapphire Court
London
E1 8JQ
Director NameBrian Charles Birch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 March 2007)
RoleBanker
Correspondence AddressFlat 9
20 Queens Gate Gardens
London
SW7 5LZ
Secretary NameMrs Barbara Anne McAll
NationalityBritish
StatusResigned
Appointed25 September 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Carriers Way
Carlton
Bedford
Bedfordshire
MK43 7LN
Director NameMr Philip John Deeks
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 March 2010)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSidehill House
Perry Green
Much Hadham
Hertfordshire
SG10 6DS
Director NamePeter Baldi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2007(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address32 Waldemar Avenue
London
SW6 5NA
Director NameMr Paul Keith Rayner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMs Ruzvana Cherry
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(25 years, 1 month after company formation)
Appointment Duration8 months (resigned 21 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ
Director NameMr Gregory Brian Hadingham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2013(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QQ

Contact

Websitenabmarket.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1National Australia Finance (Europe Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,665
Cash£117,665

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

4 January 2000Delivered on: 24 January 2000
Satisfied on: 23 January 2006
Persons entitled: Celeste Maritime S.A.,

Classification: Deed of mortgage (the "equitable mortgage")
Secured details: The obligation of the company once it exercises its right to drawdown title to the vessel pursuant to clause 7.1 of the hire purchase agreement, to sell the vessel in accordance with the provisions of clause 2 of the sales agency agreement and to apply any amounts which are required to be applied by the company in accordance with schedule 7 to the return guarantee agreement.
Particulars: Under the equitable mortgage by way of first fixed charge all its present and future right and interest its rights and benefits under the vessel agreements. See the mortgage charge document for full details.
Fully Satisfied
7 April 1999Delivered on: 20 April 1999
Satisfied on: 23 January 2006
Persons entitled: Pgs Shipping (Isle of Man) Limited

Classification: Ship mortgage and deed of covenant
Secured details: £60,000,000 due from national australia finance (equipment leasing) limited to the chargee under the charterparty.
Particulars: The vessel "ramform vanguard" registered on the norwegian international ship register at the port of bergen with signal letters lage 5 and her engines machinery boats etc.
Fully Satisfied
6 January 1999Delivered on: 19 January 1999
Satisfied on: 23 January 2006
Persons entitled: Pgs Shipping (Isle of Man) Limited

Classification: Ship mortgage
Secured details: £60,000,000 due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: The vessel "ramform victory" registered on the norwegian international ship register at the port of bergen with signal letters la 165 and her engines machinery boats etc.
Fully Satisfied

Filing History

3 June 2017Final Gazette dissolved following liquidation (1 page)
3 June 2017Final Gazette dissolved following liquidation (1 page)
3 March 2017Liquidators' statement of receipts and payments to 20 February 2017 (4 pages)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2017Return of final meeting in a members' voluntary winding up (4 pages)
3 March 2017Liquidators' statement of receipts and payments to 20 February 2017 (4 pages)
1 August 2016Appointment of a voluntary liquidator (1 page)
1 August 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 7 July 2016 (2 pages)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
1 July 2016Declaration of solvency (3 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-16
(1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(4 pages)
3 March 2015Full accounts made up to 30 September 2014 (19 pages)
3 March 2015Termination of appointment of Gregory Brian Hadingham as a director on 27 February 2015 (1 page)
3 March 2015Termination of appointment of Gregory Brian Hadingham as a director on 27 February 2015 (1 page)
3 March 2015Full accounts made up to 30 September 2014 (19 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
(5 pages)
3 December 2014Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages)
27 May 2014Full accounts made up to 30 September 2013 (19 pages)
27 May 2014Full accounts made up to 30 September 2013 (19 pages)
3 March 2014Termination of appointment of Ruzvana Cherry as a director (1 page)
3 March 2014Termination of appointment of Ruzvana Cherry as a director (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(5 pages)
3 July 2013Director's details changed for Ruzvana Cherry on 20 June 2013 (2 pages)
3 July 2013Director's details changed for Ruzvana Cherry on 20 June 2013 (2 pages)
27 June 2013Appointment of Ruzvana Cherry as a director (2 pages)
27 June 2013Full accounts made up to 30 September 2012 (22 pages)
27 June 2013Appointment of Ruzvana Cherry as a director (2 pages)
27 June 2013Full accounts made up to 30 September 2012 (22 pages)
20 June 2013Appointment of Mr Gregory Brian Hadingham as a director (2 pages)
20 June 2013Appointment of Mr Gregory Brian Hadingham as a director (2 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
28 June 2012Full accounts made up to 30 September 2011 (22 pages)
8 May 2012Termination of appointment of Bruce Stockwell as a director (1 page)
8 May 2012Termination of appointment of Bruce Stockwell as a director (1 page)
1 May 2012Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Register(s) moved to registered office address (1 page)
6 February 2012Register(s) moved to registered office address (1 page)
2 December 2011Appointment of Mr Gregory Derek Elswood as a director (2 pages)
2 December 2011Appointment of Mr Gregory Derek Elswood as a director (2 pages)
15 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page)
15 November 2011Director's details changed for Mr Bruce Alastair Stockwell on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Bruce Alastair Stockwell on 15 November 2011 (2 pages)
15 November 2011Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mr Rolfe Alan Cameron Lakin on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page)
15 November 2011Director's details changed for Mr Rolfe Alan Cameron Lakin on 15 November 2011 (2 pages)
12 August 2011Termination of appointment of Paul Rayner as a director (1 page)
12 August 2011Termination of appointment of Paul Rayner as a director (1 page)
23 May 2011Full accounts made up to 30 September 2010 (23 pages)
23 May 2011Full accounts made up to 30 September 2010 (23 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
1 July 2010Full accounts made up to 30 September 2009 (23 pages)
24 March 2010Appointment of Mr Bruce Alastair Stockwell as a director (2 pages)
24 March 2010Appointment of Mr Paul Keith Rayner as a director (2 pages)
24 March 2010Termination of appointment of Philip Deeks as a director (1 page)
24 March 2010Termination of appointment of Peter Baldi as a director (1 page)
24 March 2010Appointment of Mr Bruce Alastair Stockwell as a director (2 pages)
24 March 2010Termination of appointment of Philip Deeks as a director (1 page)
24 March 2010Termination of appointment of Peter Baldi as a director (1 page)
24 March 2010Appointment of Mr Paul Keith Rayner as a director (2 pages)
28 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 30 September 2008 (17 pages)
7 July 2009Full accounts made up to 30 September 2008 (17 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
19 January 2009Full accounts made up to 30 September 2007 (15 pages)
19 January 2009Full accounts made up to 30 September 2007 (15 pages)
18 April 2008Appointment terminated secretary barbara mcall (1 page)
18 April 2008Secretary appointed miss bernadette lewis (1 page)
18 April 2008Appointment terminated secretary barbara mcall (1 page)
18 April 2008Secretary appointed miss bernadette lewis (1 page)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
6 August 2007Full accounts made up to 30 September 2006 (20 pages)
13 March 2007Return made up to 24/01/07; full list of members (2 pages)
13 March 2007Return made up to 24/01/07; full list of members (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
2 August 2006Full accounts made up to 30 September 2005 (15 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (4 pages)
23 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
5 October 2005Director resigned (1 page)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
22 February 2005Auditor's resignation (1 page)
22 February 2005Auditor's resignation (1 page)
8 February 2005Full accounts made up to 30 September 2004 (14 pages)
8 February 2005Full accounts made up to 30 September 2004 (14 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
3 February 2004Return made up to 24/01/04; full list of members (8 pages)
3 February 2004Return made up to 24/01/04; full list of members (8 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
23 April 2003Full accounts made up to 30 September 2002 (15 pages)
23 April 2003Full accounts made up to 30 September 2002 (15 pages)
3 February 2003Return made up to 24/01/03; full list of members (8 pages)
3 February 2003Return made up to 24/01/03; full list of members (8 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
1 March 2002Return made up to 24/01/02; full list of members (6 pages)
1 March 2002Return made up to 24/01/02; full list of members (6 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
2 August 2001Full accounts made up to 30 September 2000 (15 pages)
14 March 2001Return made up to 24/01/01; full list of members (7 pages)
14 March 2001Return made up to 24/01/01; full list of members (7 pages)
20 November 2000Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ (1 page)
20 November 2000Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 March 2000Full accounts made up to 30 September 1999 (14 pages)
28 March 2000Full accounts made up to 30 September 1999 (14 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
24 January 2000Particulars of mortgage/charge (11 pages)
24 January 2000Particulars of mortgage/charge (11 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
13 September 1999Auditor's resignation (2 pages)
13 September 1999Auditor's resignation (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
29 April 1999Full accounts made up to 30 September 1998 (14 pages)
29 April 1999Full accounts made up to 30 September 1998 (14 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
11 February 1999Return made up to 24/01/99; full list of members (8 pages)
11 February 1999Return made up to 24/01/99; full list of members (8 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
25 March 1998Full accounts made up to 30 September 1997 (14 pages)
25 March 1998Full accounts made up to 30 September 1997 (14 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
6 February 1998Return made up to 24/01/98; no change of members (4 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
31 July 1997Full accounts made up to 30 September 1996 (14 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned;director resigned (1 page)
26 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Return made up to 24/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1996Full accounts made up to 30 September 1995 (14 pages)
13 May 1996Full accounts made up to 30 September 1995 (14 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
1 February 1996Return made up to 24/01/96; full list of members (6 pages)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Director resigned;new director appointed (2 pages)
8 March 1995Full accounts made up to 30 September 1994 (14 pages)
8 March 1995Full accounts made up to 30 September 1994 (14 pages)
16 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1988Memorandum and Articles of Association (33 pages)
6 July 1988Memorandum and Articles of Association (33 pages)
18 May 1988Incorporation (37 pages)
18 May 1988Incorporation (37 pages)