Company NameBarclay Leasing Limited
Company StatusActive
Company Number02332254
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)

Business Activity

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

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(31 years after company formation)
Appointment Duration4 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Sterling Scott Austin
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(34 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(35 years, 1 month after company formation)
Appointment Duration3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 October 2001(12 years, 9 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed13 July 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(7 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameLara Catherine Ruffell
NationalityBritish
StatusResigned
Appointed17 March 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address23 Meadowlands
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(13 years, 7 months after company formation)
Appointment Duration13 years (resigned 20 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(20 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMohammed Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJonathan Mark Huckle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(24 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Francis Beastall
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEnver Khairov
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 August 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCara Schulze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 August 2015(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHemal Sanghrajka
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne Chapelle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Francis Harwood Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Dean Archer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2023(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Telephone01256 817777
Telephone regionBasingstoke

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,000
Net Worth£2,158,000
Current Liabilities£57,948,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

17 May 2004Delivered on: 25 May 2004
Persons entitled: Codralux S.A.

Classification: Deed of covenant
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: (A) the vessel and the proceeds (b) all rights and interests of every kind which the company now or at any later time has to, or in connection with (I) the insurances and total loss proceeds; and (ii) any compensation award. See the mortgage charge document for full details.
Outstanding
17 May 2004Delivered on: 25 May 2004
Persons entitled: Codralux S.A.

Classification: First rank luxembourg maritime mortgage
Secured details: All monies due or to become due from the company to the chargee up to the principal amount of £1,850,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in the workboat registered in the ownership of the mortgagor under the flag and laws of luxembourg and under the name "DN43" at the port of luxembourg with identification code 04542P and imo registration number 9317303 (the "vessel").
Outstanding
9 January 2004Delivered on: 15 January 2004
Persons entitled: Codralux S.A.

Classification: A deed of covenant
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: PLC vessel "jfj de null" and the proceeds , insurances and compensation award.
Outstanding
9 January 2004Delivered on: 15 January 2004
Persons entitled: Codralux S.A.

Classification: First rank luxembourg maritime mortgage
Secured details: £76,216,940.32 and 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: The self propelled cutter suction dredger registered under the flag and laws of luxembourg and under the name "jfj de nul" at the port of luxembourg with identification code 03241A and imo registration number 9260677.
Outstanding
30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Secondary lease security assignment
Secured details: All monies due from i/s palmevang and/or svend thorn to barclays bank plcunder the terms of a loan agreement dated 30/12/92.
Particulars: All the lessees right title and interest in and to the assigned payments and all sums paid and all the lessees right to sue for the payment or recovery of all sums pursuant to a secondary lease agreement.
Fully Satisfied
30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge and Tunnel Authority

Classification: Secondary lease security
Secured details: The performance of certain covenants due or to become due from the company to triborough bridge and tunnel authority under the terms of the sublease dated 30/12/92 and from the company under the terms of the head lease dated 24/11/2 z.
Particulars: All the grantors right title and interest as lessee in the head lease a nd all the grantors right title and interst as secured party in the head security agreement.
Fully Satisfied

Filing History

22 February 2024Director's details changed for Vishal Shah on 13 October 2017 (2 pages)
9 February 2024Appointment of Carl Thomas Senior as a director on 26 January 2024 (2 pages)
8 February 2024Termination of appointment of Dean Archer as a director on 26 January 2024 (1 page)
16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
14 September 2023Termination of appointment of Kate Liana Pearson as a director on 10 July 2023 (1 page)
4 September 2023Full accounts made up to 31 December 2022 (28 pages)
23 August 2023Appointment of Mr Sterling Scott Austin as a director on 10 July 2023 (2 pages)
23 August 2023Appointment of Mr Dean Archer as a director on 26 June 2023 (2 pages)
21 July 2023Termination of appointment of Carl Thomas Senior as a director on 26 June 2023 (1 page)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (27 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
14 September 2021Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages)
25 May 2021Termination of appointment of Francis Harwood Banks as a director on 6 May 2021 (1 page)
19 May 2021Appointment of Ms Kate Liana Pearson as a director on 29 April 2021 (2 pages)
11 February 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
6 January 2021Cessation of Barclays Mercantile Business Finance Limited as a person with significant control on 22 December 2020 (1 page)
6 January 2021Notification of Barclays Principal Investments Limited as a person with significant control on 22 December 2020 (2 pages)
5 August 2020Full accounts made up to 31 December 2019 (28 pages)
20 January 2020Appointment of Mr Jonathan Michael Walthoe as a director on 10 January 2020 (2 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Francis Harwood Banks as a director on 6 November 2019 (2 pages)
7 November 2019Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page)
12 September 2019Termination of appointment of Enver Khairov as a director on 23 August 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (25 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (24 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Hemal Sanghrajka as a director on 13 November 2017 (1 page)
16 November 2017Appointment of Steven Alan Tait as a director on 15 November 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
19 October 2017Appointment of Carl Thomas Senior as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Vishal Shah as a director on 13 October 2017 (2 pages)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
11 October 2017Termination of appointment of Cara Schulze as a director on 5 October 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Satisfaction of charge 4 in full (4 pages)
18 July 2017Satisfaction of charge 5 in full (4 pages)
18 July 2017Satisfaction of charge 5 in full (4 pages)
18 July 2017Satisfaction of charge 3 in full (4 pages)
18 July 2017Satisfaction of charge 6 in full (4 pages)
18 July 2017Satisfaction of charge 6 in full (4 pages)
18 July 2017Satisfaction of charge 3 in full (4 pages)
18 July 2017Satisfaction of charge 4 in full (4 pages)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Anne Chapelle as a director on 30 June 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
24 June 2016Full accounts made up to 31 December 2015 (21 pages)
24 June 2016Full accounts made up to 31 December 2015 (21 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(7 pages)
21 June 2016Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
21 June 2016Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 May 2016Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages)
19 May 2016Appointment of Anne Chapelle as a director on 16 May 2016 (2 pages)
5 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
5 April 2016Appointment of Hemal Sanghrajka as a director on 15 March 2016 (2 pages)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Mark Francis Beastall as a director on 13 January 2016 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
26 August 2015Termination of appointment of Jonathan Terence Leather as a director on 20 August 2015 (1 page)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
25 August 2015Appointment of Cara Schulze as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Gavin John Simpson as a director on 24 August 2015 (1 page)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(8 pages)
14 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(8 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
5 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(8 pages)
13 July 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 13 July 2015 (2 pages)
13 July 2015Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 13 July 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (26 pages)
26 June 2015Full accounts made up to 31 December 2014 (26 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
8 June 2015Appointment of Enver Khairov as a director on 28 May 2015 (2 pages)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Mohammed Akram as a director on 13 March 2015 (1 page)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
22 September 2014Appointment of Mark Francis Beastall as a director on 19 September 2014 (2 pages)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
3 September 2014Termination of appointment of Jonathan Mark Huckle as a director on 29 August 2014 (1 page)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(8 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(8 pages)
17 June 2014Full accounts made up to 31 December 2013 (26 pages)
17 June 2014Full accounts made up to 31 December 2013 (26 pages)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
23 April 2014Termination of appointment of Hazel Watson as a director (1 page)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
6 January 2014Appointment of Gavin John Simpson as a director (2 pages)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Appointment of Jonathan Mark Huckle as a director (2 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
17 June 2013Full accounts made up to 31 December 2012 (27 pages)
17 June 2013Full accounts made up to 31 December 2012 (27 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
26 June 2012Full accounts made up to 31 December 2011 (26 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
15 May 2012Appointment of Mohammed Akram as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 pages)
5 July 2011Full accounts made up to 31 December 2010 (26 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
18 August 2010Termination of appointment of a director (1 page)
18 August 2010Termination of appointment of a director (1 page)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
22 June 2010Full accounts made up to 31 December 2009 (27 pages)
22 June 2010Full accounts made up to 31 December 2009 (27 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (27 pages)
1 July 2009Full accounts made up to 31 December 2008 (27 pages)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Auth to author dirs sect 175 25/09/2008
(1 page)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
1 July 2008Full accounts made up to 31 December 2007 (26 pages)
15 August 2007Full accounts made up to 31 December 2006 (23 pages)
15 August 2007Full accounts made up to 31 December 2006 (23 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 October 2006Full accounts made up to 31 December 2005 (28 pages)
23 October 2006Full accounts made up to 31 December 2005 (28 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
22 July 2005Full accounts made up to 31 December 2004 (16 pages)
5 July 2005Return made up to 01/07/05; full list of members (2 pages)
5 July 2005Return made up to 01/07/05; full list of members (2 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004Full accounts made up to 31 December 2003 (18 pages)
13 July 2004Return made up to 13/07/04; full list of members (3 pages)
13 July 2004Return made up to 13/07/04; full list of members (3 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
25 May 2004Particulars of mortgage/charge (4 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
25 May 2004Particulars of mortgage/charge (5 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
18 July 2003Return made up to 13/07/03; full list of members (3 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
18 July 2003Return made up to 13/07/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
30 August 2002Return made up to 13/07/02; full list of members (3 pages)
30 August 2002Return made up to 13/07/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
17 July 2001Return made up to 13/07/01; full list of members (3 pages)
17 July 2001Return made up to 13/07/01; full list of members (3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2001Secretary's particulars changed (1 page)
8 February 2001Secretary's particulars changed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
24 July 2000Return made up to 13/07/00; no change of members (4 pages)
24 July 2000Return made up to 13/07/00; no change of members (4 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
29 July 1999Return made up to 13/07/99; full list of members (11 pages)
29 July 1999Return made up to 13/07/99; full list of members (11 pages)
17 May 1999Company name changed barclay leasing LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed barclay leasing LIMITED\certificate issued on 18/05/99 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
29 July 1998Return made up to 13/07/98; full list of members (18 pages)
29 July 1998Return made up to 13/07/98; full list of members (18 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
4 August 1996Return made up to 13/07/96; full list of members (15 pages)
4 August 1996Return made up to 13/07/96; full list of members (15 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire, RG21 1GP (1 page)
24 April 1996Director resigned (4 pages)
24 April 1996New director appointed (4 pages)
24 April 1996New director appointed (4 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (4 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (1 page)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Return made up to 13/07/95; full list of members (14 pages)
1 August 1995Return made up to 13/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
13 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)