Company NameDe Lage Landen Leasing Limited
Company StatusActive
Company Number02380043
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)

Business Activity

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

Directors

Director NameMr Duncan John Hullis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameSimon John Trudgeon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCountry Finance Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleUk Risk Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
Director NameAntonius Gerardus Nicholaas Margaretha Toebosch
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence AddressWarandelaan 11a
Helmond
Netherlands
Director NameMr Hendrkus Cornelius Wilhelmus Maria Sterk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 1992)
RoleCompany Director
Correspondence AddressMaccallastraat 34
Helmond
Nederlands
Director NameCarolus Antonius Maria Schellens
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1905 General Alexander Drive
Malvern
Pa19355
Director NameBaron Willem Jacob Reinsut Van Lynden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address8 Redfield Lane
London
SW5 0RG
Director NamePhilip Thomas Black
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressForewood House
Crowhurst
Battle
East Sussex
TN33 9AG
Secretary NamePhilip Thomas Black
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 1993)
RoleCompany Director
Correspondence AddressForewood House
Crowhurst
Battle
East Sussex
TN33 9AG
Secretary NameMr Ritesh Keshavji Shah
NationalityBritish
StatusResigned
Appointed04 June 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleController
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Secretary NameRitesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleController
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameCornelis Josephus Maria Jansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address6 Hurstwood Park
Tunbridge Wells
Kent
TN4 8YE
Director NameGusbrecht Paul Marie Van Der Schrieck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed16 June 1993(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2000)
RoleGeneral Manager
Correspondence AddressGrafton
East Road
Weybridge
Surrey
KT13 0LE
Director NameStephen James Edgely Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 1994)
RoleManaging Director
Correspondence AddressThe Gables
Rogers Rough Road
Kilndown Cranbrook
Kent
TN17 2RL
Director NameJan Porte
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 August 1994(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1996)
RoleCompany Director
Correspondence AddressSchakel 49
1231
Sv Loosdrecht
Netherlands
Director NameMr Phillip John Green
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(5 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 August 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 222
26 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UW
Director NameMr Henry Ernest Frank Willis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote
Cheyne Lane
Bampton
Oxford
OX18 2HB
Director NameMr Robert Noel Morris-Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Secretary NameMr Robert Noel Morris-Jones
NationalityBritish
StatusResigned
Appointed31 December 1996(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Homestead
Upper Church St Cuddington
Aylesbury
Buckinghamshire
HP18 0AP
Director NameMr Ritesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameChristopher Cyril Swarbrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressPipers Lodge Lodge Road
Cranfield
Bedford
Bedfordshire
MK43 0BQ
Director NameMr Priyesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameDavid Killian Dennehy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2012)
RoleCredit & Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Little Bookham
Surrey
KT23 4HG
Secretary NameMr Priyesh Shah
NationalityBritish
StatusResigned
Appointed25 May 1999(10 years after company formation)
Appointment Duration10 years, 1 month (resigned 15 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameSimon Warbey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Nigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroad Oak
The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr Robert Wren Ceribelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Director NameMr John Blyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2009(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShothanger Hill Bury Rise
Hemel Hempstead
Herts
HP3 0DN
Secretary NameMr John Blyth
NationalityAmerican
StatusResigned
Appointed15 July 2009(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShothanger Hill Bury Rise
Hemel Hempstead
Herts
HP3 0DN
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameAlessia Frisina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2012(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Secretary NameAlessia Frisina
NationalityBritish
StatusResigned
Appointed09 January 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 March 2018)
RoleUk Risk Manager
Country of ResidenceEngland
Correspondence AddressBuilding 7 Croxley Park
Hatters Lane
Watford
WD18 8YN

Contact

Websitedelagelanden.com

Location

Registered Address2nd Floor, Building 1 Marlins Meadow
Croxley Park
Watford
Hertfordshire
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

61.6m at £1De Lage Landen LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,950,000
Net Worth£91,580,000
Cash£14,737,000
Current Liabilities£371,847,000

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 Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

27 February 2006Delivered on: 17 March 2006
Satisfied on: 1 August 2014
Persons entitled: Key Equipment Finance Limited

Classification: Security assignment
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 benefit and interest in respect of lease schedule no UK 1217-1 to master lease agreement dated 27 october 2005 between emc computer systems (UK) limited and cap gemini UK PLC and in respect of the equipment which is subject matter of the lease agreement. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 19 January 2006
Satisfied on: 1 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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: Assigns to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440000850,. see the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 19 January 2006
Satisfied on: 13 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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: Assigns to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440001113,. see the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 19 January 2006
Satisfied on: 13 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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: Assigns to the lender all of its right, title, benefit and interest in respect of the lease agreement no 92440000834,. see the mortgage charge document for full details.
Fully Satisfied
27 January 2012Delivered on: 16 February 2012
Satisfied on: 5 September 2014
Persons entitled: Ing Lease (UK) LTD

Classification: Security assignment
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 in respect of the user agreements schedule no 94440005186 dated 08 august 2008 schedule no 94440005194 dated 14 august 2008 see image for full details.
Fully Satisfied
27 January 2012Delivered on: 28 January 2012
Satisfied on: 20 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in respect of the equipment which is the subject matter of those user agreements master lease agreement no. EASTENG0109 dated 28 january 2009 between the de lange landen leasing limited and east of england ambulance service nhs trust. Schedule no.. 94340019144 29 march 2010. 94340020843 25 august 2010. 9434008568 25 may 2011. see image for full details.
Fully Satisfied
23 January 2012Delivered on: 25 January 2012
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agreement number 96240000362 all claims for damages or other remedies in respect of btreach of the user agreement full benet of all guarantees.
Fully Satisfied
30 December 2005Delivered on: 7 January 2006
Satisfied on: 1 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security agreement
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: Assigns to the lender all of its right, title, benefit and interest in respect of the lease agreement no UK1066/8. See the mortgage charge document for full details.
Fully Satisfied
15 September 2011Delivered on: 16 September 2011
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Assignment made pursuant to a security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in the lease agreement number 96240000257 all claims for damages, all monies owing under the agreement all guarantees, the equipment leased under the agreement see image for full details.
Fully Satisfied
5 September 2011Delivered on: 7 September 2011
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Assignment made pursuant to a security assignment
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 the rights title and interest in the lease agreement number 96240000222 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type:day sterling plant bodies & king PB26 plant bodies with chassis numbers E909837,E910936,E911463,E911642,E911814,E911994,E912340,E913549,E912705 and E913724 and reg numbers PJ11FSX,PJ11FSY,PJ11FSZ,PJ11FTA,PJ11FTC,PJ11 ftd,PJ11 fte,PJ11FTF PJ11FTO and PJ11 ftn all claims for damages all monies all guarantees the equipment leased under the agreement see image for full details.
Fully Satisfied
5 September 2011Delivered on: 7 September 2011
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Assignment made pursuant to a security assignment
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 the rights title and interest in the lease agreement with lease agreement number 96240000192 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type :day sterling plant bodies & king PB26 plant bodies with chassis numbers E909358,E908860,E909325,E909093,E9909156, E909480, E090470,E910235,E909621 and E909639 and registration numbers PJ11FVB,PJ11FVC,PJ11FVD,PJ11FVE,PJ11FVF,PJ11FVG,PJ11FSG,PJ11FSK,PJ11FSL & PJ11 fsn (the agreement) all claims all monies full benefit of all guarantees the equipment leased under the agreement.
Fully Satisfied
5 September 2011Delivered on: 7 September 2011
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Assignment made pursuant to a security assignment
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 the rights title and interest in the lease agreement with lease agreement number 96240000214 for the hire of 10 daf fas CF75.310 Tractor units wheelbase 5.90 cab type :day sterling plant bodies & king PB26 plant bodies with chassis numbers E915230,E915217,E915053,E914870,E914478,E912335,E912161,E912173,E912153 and E9114464AND registration numbers PJ11FVW,PJ11FW,PJ11FVU,PJ11FVT,PJ11FVS,PJ11FVR,PJ11FVP,PJ11FVO,PJ11FVN & PJ11 fvm (the agreement) all claims all monies full benefit of all guarantees the equipment leased under the agreement see image for full details.
Fully Satisfied
11 July 2011Delivered on: 28 July 2011
Satisfied on: 19 February 2015
Persons entitled: Ge Capital Equipment Finance Limited

Classification: Assignment pursuant to a security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in the operating lease agreement. Operating lease agreement number 96240000141 for the hire of 2 daf fas CF75.310 With chassis numbers E908687 & E905585, see image for full details.
Fully Satisfied
2 November 2010Delivered on: 5 November 2010
Satisfied on: 6 September 2014
Persons entitled: Close Leasing Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract hire agreement no 342717/92840108333 between de lage landen leasing limited as owner and ford motor company limited as hirer and all spare parts, replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Fully Satisfied
31 August 2010Delivered on: 7 September 2010
Satisfied on: 21 October 2014
Persons entitled: Microsoft Financing Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all of the finance contracts, any receivables, any payments and any collateral and other credit support securing or supporting customers obligations see image for full details.
Fully Satisfied
22 December 2005Delivered on: 7 January 2006
Satisfied on: 1 August 2014
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Security assignment
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 benefit and interest in respect of the user agreement any lessee security document the equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 2010Delivered on: 17 August 2010
Satisfied on: 20 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The user agreements master lease agreement no. WESMID2009 dated 27 february 2009 between the borrower and west midlands ambulance service nhs trust. Schedule no.. 95640005453 18 janury 2010. 95640005496 17 november 2009. 95640005747 21 december 2009. (for further details of the user agreements charged please refer to the form MG01) see image for full details.
Fully Satisfied
30 July 2010Delivered on: 17 August 2010
Satisfied on: 20 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: A charge
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 of its right, title, benefit and interest whatsoever whether present or future, proprietary, contractual or otherwise under or arising out of in respect of the user agreements see image for full details.
Fully Satisfied
30 July 2010Delivered on: 13 August 2010
Satisfied on: 1 August 2014
Persons entitled: Key Equipment Finance Limited

Classification: Security assignment
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 the right, title, benefit and interest whatsoever whether present or future proprietary, contractual or otherwise under or arising out of or in respect of lease schedule no. 1217-2 (dll ref: 95240005607) and lease schedule no. 1217-3 (dll ref: 95240006514) see image for full details.
Fully Satisfied
30 March 2010Delivered on: 10 April 2010
Satisfied on: 20 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Charge
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 benefit and interest under or arising out of the user agreements being; no. 94340019128 dated 25 january 2010, no.94340018466 Dated 22 october 2009 and no. 94340018830 dated 5 january 2010 (for details of further user agreements charged please refer to the form MG01), and the equipment which is the subject matter of those user agreements. See image for full details.
Fully Satisfied
29 October 2009Delivered on: 10 November 2009
Satisfied on: 13 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Charge
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 of its right title benefit and interest arising out of or in respect of the user agreements - schedule no. 95640003221 to master lease agreement no. Guys/pasa/08/1208. Schedule no. 95640003205 to master lease agreement no. Barki/pasa/08/1208. Schedule no. 95640003906 to master lease agreement no. Oxfor/pasa/09/0209. For details of further user agreements charged please refer to form MG02, see image for full details.
Fully Satisfied
23 March 2009Delivered on: 31 March 2009
Satisfied on: 1 August 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the rights title, benefit and interest and future whether propriety contractual or otherwise under or arising out of or in respect of the equipment which is the subject matter of those user agreements see image for full details.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 23 April 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
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: With full title guarantee assigns to the lender all of its right, title, benefit and interest whatsoever, whether present or future, proprietary, contractual or otherwise under or arising out of or in respect of the user agreement being the hire agreement no. 95340113264 23/12/2008 between de lage landen leasing limited as owner and ebm papst UK limited as hirer see image for full details.
Fully Satisfied
28 November 2008Delivered on: 10 December 2008
Satisfied on: 23 April 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of it's, title benefit and interest arising out of or in respect of the agreement see image for full details.
Fully Satisfied
30 October 2008Delivered on: 12 November 2008
Satisfied on: 21 February 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
Secured details: The principal amount and all other 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: Assigns all right, title, benefit and interest under or arising out of or in respect of the user agreement being the operating lease agreement no. 94440006026 dated 30 october 2008, and all right, title, benefit and interest under or arising out of or in respect of the equipment see image for full details.
Fully Satisfied
30 June 2005Delivered on: 20 July 2005
Satisfied on: 8 September 2014
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Further charge
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: Assignment by way of security of (1) all monies due and to become due to the company under the user agreements specified in the assignment and (2) the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assigned agreements. The assignment contains a proviso for re-assignment to the company upon payment of all monies due to the chargee. See the mortgage charge document for full details.
Fully Satisfied
29 October 2008Delivered on: 4 November 2008
Satisfied on: 1 August 2014
Persons entitled: Key Equipment Finance Limited

Classification: Security assignment
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 of its right title benefit and interest arising out oforin respect of lease schedule no. UK1223/2 dated 30 july 2008 to master lease agreement UK1223 dated 15 december 2005 between emc computer systems (UK) limited and capital one bank (europe) PLC see image for full details.
Fully Satisfied
7 October 2008Delivered on: 28 October 2008
Satisfied on: 21 February 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
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: Operating lease agreement no 94440005844 dated 07 october 2008 between de lage leasing limited as owner and somerfield limited as hirer.
Fully Satisfied
14 August 2008Delivered on: 21 August 2008
Satisfied on: 21 February 2015
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
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: With full title guarantee all of its right, title benefit and interest in respect of the user agreement including all claims against insurers see image for full details.
Fully Satisfied
8 August 2008Delivered on: 15 August 2008
Satisfied on: 20 August 2014
Persons entitled: Ing Lease (UK) Limited

Classification: Security assignment
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: With full title guarantee all of its right, title benefit and interest in respect of the user agreement including all claims against insurers see image for full details.
Fully Satisfied
31 July 2008Delivered on: 8 August 2008
Satisfied on: 1 August 2014
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Security agreement
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 of its right title benefit and interest, all claims for damages and other rights, all rent and other moneys. See the mortgage charge document for full details.
Fully Satisfied
17 June 2008Delivered on: 21 June 2008
Satisfied on: 1 August 2014
Persons entitled: Fortis Lease UK LTD

Classification: Security assignment
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 of its right, title, benefit and interest in the schedule being : lease agreement no: 92440002047 dated 30TH may 2008 see image for full details.
Fully Satisfied
17 June 2008Delivered on: 20 June 2008
Satisfied on: 1 August 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the rights, title and interest under or arising out of or in respect of the equipment see image for full details.
Fully Satisfied
29 April 2008Delivered on: 15 May 2008
Satisfied on: 4 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Security agreement
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: Assigns all of its right title benefit and interest under or arising out of or in respect of the rental agreement dated 28 april 2008 see image for full details.
Fully Satisfied
28 September 2007Delivered on: 16 October 2007
Satisfied on: 1 August 2014
Persons entitled: Cit Group (UK) Limited

Classification: A security agreement
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: Assigns all of its right title benefit and interest in the security agreement. See the mortgage charge document for full details.
Fully Satisfied
26 September 2007Delivered on: 3 October 2007
Satisfied on: 1 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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: Assigns all right title benefit and interest under or arising out of or in respect of the user agreement (s) no 92440002195 and all right title benefit and interest in any guarantees indemnities debentures mortgages charges and other securities. See the mortgage charge document for full details.
Fully Satisfied
28 April 2005Delivered on: 17 May 2005
Satisfied on: 1 August 2014
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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: Assigns to the lender all of its right title benefit and interest whatsoever whether present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreement(s) no.90040013383 And 900413375. see the mortgage charge document for full details.
Fully Satisfied
13 September 2007Delivered on: 20 September 2007
Satisfied on: 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 of its right, title, benefit and interest whatsoever in respect of the user agreement described in the schedule to the security agreement. See the mortgage charge document for full details.
Fully Satisfied
30 August 2007Delivered on: 19 September 2007
Satisfied on: 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 of its right, title, benefit and interest whatsoever in respect of the user agreement described in the schedule to the security agreement. See the mortgage charge document for full details.
Fully Satisfied
2 July 2007Delivered on: 10 July 2007
Satisfied on: 7 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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: The rental agreement made between the company and tiscali UK limited dated 26 april 2007 ref:9440000273 (the user agreement). See the mortgage charge document for full details.
Fully Satisfied
2 May 2007Delivered on: 18 May 2007
Satisfied on: 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 of its right title benefit and interest, all claims for damages and other rights, all rent and other moneys. See the mortgage charge document for full details.
Fully Satisfied
30 April 2007Delivered on: 11 May 2007
Satisfied on: 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 of its right title benefit and interest in respect of the user agreement. See the mortgage charge document for full details.
Fully Satisfied
16 January 2007Delivered on: 25 January 2007
Satisfied on: 1 August 2014
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Security assignment
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 monies due or to become due to the company under the sub-hire agreements specified in the schedule to the security assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
Fully Satisfied
29 September 2006Delivered on: 18 October 2006
Satisfied on: 1 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 benefit and interest under or arising out of or in respect of the user agreement described in the schedule to the security agreement, a copy of which is attached to the form 395 (the user agreements). Assigns all right title and benefit under or arisng out of or in respect of the equipment which is the subject matter of those user agreements. See the mortgage charge document for full details.
Fully Satisfied
31 July 2006Delivered on: 17 August 2006
Satisfied on: 26 August 2014
Persons entitled: Siemens Financial Services Limited

Classification: Deed of assignment
Secured details: £475,112.14 and all other monies due or to become due.
Particulars: All right title benfit and interest in respect of each user agreement being hire purchase agreement no 92240001679 dated 31/03/2006 and hire purchase agreement no 92240001687 dated 31/03/2006 all rent and other moneys. See the mortgage charge document for full details.
Fully Satisfied
9 March 2004Delivered on: 23 March 2004
Satisfied on: 21 October 2014
Persons entitled: Microsoft Capital Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all its right under and in respect of its receivables, the bank account, all rights under any merchant agreements, any and all rights in and to product financed by or related to each customer contract, all books and records, all claims, causes and rights of action. See the mortgage charge document for full details.
Fully Satisfied
29 April 2014Delivered on: 14 May 2014
Persons entitled: Key Equipment Finance Limited

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 14 May 2014
Persons entitled: Key Equipment Finance Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 10 May 2014
Persons entitled: Smbc Leasing (UK) Limited

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 6 November 2013
Persons entitled: Key Equipment Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2012Delivered on: 9 May 2012
Persons entitled: Key Equipment Finance Limited

Classification: Security assignment
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 benefit and interest present or future proprietary contractual or otherwise under or arising out of or in respect of lease schedule no UK1422-3 dated 30 september 2011 (dll ref:95240011496) to the master lease agreement dated 19 july 2011 see image for full details.
Outstanding
9 February 2011Delivered on: 24 February 2011
Persons entitled: Key Equipment Finance Limited

Classification: Security assignment
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 of the company's right title benefit and interest whatsoever whether present or future lease schedule no's 94440003959 94440008975 94440008915 94440008924 94440008991 94440009025 and 94440009041 see image for full details.
Outstanding
4 June 2010Delivered on: 25 June 2010
Persons entitled: Close Leasing Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract hire agreement no 94940015114 dated 24TH may 2010 between de lage landen leasing limited as owner and eddie stobart limited as hirer and all spare parts, replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto.
Outstanding
10 July 2007Delivered on: 16 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
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 benefit and interest under or arising out of or in respect of the user agreement described in the schedule to the security agreement, a copy of which is attached to the form 395 (the user agreements). Assigns all right title and benefit under or arisng out of or in respect of the equipment which is the subject matter of those user agreements. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 6 July 2006
Persons entitled: Fortis Lease UK Limited

Classification: Security assignment
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 benefit and interest present or future proprietary contractual or otherwise under or arising out of in respect of the user agreement(s) no.92440001709 And 92440001741 and all rent or other moneys whatsoever. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2020Full accounts made up to 31 December 2019 (47 pages)
2 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (39 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 August 2018Full accounts made up to 31 December 2017 (34 pages)
3 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 March 2018Termination of appointment of David James Wooldridge as a director on 13 March 2018 (2 pages)
16 March 2018Appointment of Simon John Trudgeon as a director on 13 March 2018 (3 pages)
16 March 2018Appointment of Mr Vijay Chandulal Shah as a director on 13 March 2018 (3 pages)
26 January 2018Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Building 7 Croxley Park Hatters Lane Watford WD18 8YN on 26 January 2018 (1 page)
29 August 2017Full accounts made up to 31 December 2016 (34 pages)
29 August 2017Full accounts made up to 31 December 2016 (34 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (28 pages)
4 August 2016Full accounts made up to 31 December 2015 (28 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 61,635,000
(4 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 61,635,000
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Full accounts made up to 31 December 2014 (18 pages)
19 June 2015Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages)
19 June 2015Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 61,635,000
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 61,635,000
(4 pages)
12 March 2015Section 517,519,523 (1 page)
12 March 2015Section 517,519,523 (1 page)
10 March 2015Auditor's resignation (1 page)
10 March 2015Auditor's resignation (1 page)
21 February 2015Satisfaction of charge 30 in full (4 pages)
21 February 2015Satisfaction of charge 27 in full (4 pages)
21 February 2015Satisfaction of charge 28 in full (4 pages)
21 February 2015Satisfaction of charge 28 in full (4 pages)
21 February 2015Satisfaction of charge 27 in full (4 pages)
21 February 2015Satisfaction of charge 30 in full (4 pages)
19 February 2015Satisfaction of charge 45 in full (4 pages)
19 February 2015Satisfaction of charge 45 in full (4 pages)
19 February 2015Satisfaction of charge 50 in full (4 pages)
19 February 2015Satisfaction of charge 47 in full (4 pages)
19 February 2015Satisfaction of charge 48 in full (4 pages)
19 February 2015Satisfaction of charge 47 in full (4 pages)
19 February 2015Satisfaction of charge 49 in full (4 pages)
19 February 2015Satisfaction of charge 50 in full (4 pages)
19 February 2015Satisfaction of charge 46 in full (4 pages)
19 February 2015Satisfaction of charge 48 in full (4 pages)
19 February 2015Satisfaction of charge 46 in full (4 pages)
19 February 2015Satisfaction of charge 49 in full (4 pages)
1 December 2014Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages)
1 December 2014Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages)
1 December 2014Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages)
1 December 2014Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
21 October 2014Satisfaction of charge 41 in full (4 pages)
21 October 2014Satisfaction of charge 1 in full (4 pages)
21 October 2014Satisfaction of charge 41 in full (4 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
18 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 September 2014Satisfaction of charge 3 in full (4 pages)
8 September 2014Satisfaction of charge 3 in full (4 pages)
6 September 2014Satisfaction of charge 43 in full (4 pages)
6 September 2014Satisfaction of charge 43 in full (4 pages)
5 September 2014Satisfaction of charge 52 in full (4 pages)
5 September 2014Satisfaction of charge 52 in full (4 pages)
26 August 2014Satisfaction of charge 11 in full (4 pages)
26 August 2014Satisfaction of charge 11 in full (4 pages)
20 August 2014Satisfaction of charge 26 in full (4 pages)
20 August 2014Satisfaction of charge 51 in full (4 pages)
20 August 2014Satisfaction of charge 38 in full (4 pages)
20 August 2014Satisfaction of charge 35 in full (4 pages)
20 August 2014Satisfaction of charge 39 in full (4 pages)
20 August 2014Satisfaction of charge 26 in full (4 pages)
20 August 2014Satisfaction of charge 39 in full (4 pages)
20 August 2014Satisfaction of charge 35 in full (4 pages)
20 August 2014Satisfaction of charge 51 in full (4 pages)
20 August 2014Satisfaction of charge 38 in full (4 pages)
13 August 2014Satisfaction of charge 7 in full (4 pages)
13 August 2014Satisfaction of charge 34 in full (4 pages)
13 August 2014Satisfaction of charge 7 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 6 in full (4 pages)
13 August 2014Satisfaction of charge 34 in full (4 pages)
4 August 2014Satisfaction of charge 22 in full (4 pages)
4 August 2014Satisfaction of charge 22 in full (4 pages)
1 August 2014Satisfaction of charge 20 in full (4 pages)
1 August 2014Satisfaction of charge 33 in full (4 pages)
1 August 2014Satisfaction of charge 15 in full (4 pages)
1 August 2014Satisfaction of charge 12 in full (4 pages)
1 August 2014Satisfaction of charge 8 in full (4 pages)
1 August 2014Satisfaction of charge 25 in full (4 pages)
1 August 2014Satisfaction of charge 14 in full (4 pages)
1 August 2014Satisfaction of charge 19 in full (4 pages)
1 August 2014Satisfaction of charge 21 in full (4 pages)
1 August 2014Satisfaction of charge 15 in full (4 pages)
1 August 2014Satisfaction of charge 9 in full (4 pages)
1 August 2014Satisfaction of charge 33 in full (4 pages)
1 August 2014Satisfaction of charge 19 in full (4 pages)
1 August 2014Satisfaction of charge 13 in full (4 pages)
1 August 2014Satisfaction of charge 5 in full (4 pages)
1 August 2014Satisfaction of charge 37 in full (4 pages)
1 August 2014Satisfaction of charge 8 in full (4 pages)
1 August 2014Satisfaction of charge 12 in full (4 pages)
1 August 2014Satisfaction of charge 29 in full (4 pages)
1 August 2014Satisfaction of charge 20 in full (4 pages)
1 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Satisfaction of charge 4 in full (4 pages)
1 August 2014Satisfaction of charge 29 in full (4 pages)
1 August 2014Satisfaction of charge 18 in full (4 pages)
1 August 2014Satisfaction of charge 21 in full (4 pages)
1 August 2014Satisfaction of charge 9 in full (4 pages)
1 August 2014Satisfaction of charge 13 in full (4 pages)
1 August 2014Satisfaction of charge 37 in full (4 pages)
1 August 2014Satisfaction of charge 24 in full (4 pages)
1 August 2014Satisfaction of charge 23 in full (4 pages)
1 August 2014Satisfaction of charge 4 in full (4 pages)
1 August 2014Satisfaction of charge 23 in full (4 pages)
1 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Satisfaction of charge 18 in full (4 pages)
1 August 2014Satisfaction of charge 5 in full (4 pages)
1 August 2014Satisfaction of charge 25 in full (4 pages)
1 August 2014Satisfaction of charge 14 in full (4 pages)
1 August 2014Satisfaction of charge 24 in full (4 pages)
7 July 2014Satisfaction of charge 16 in full (4 pages)
7 July 2014Satisfaction of charge 16 in full (4 pages)
14 May 2014Registration of charge 023800430057 (8 pages)
14 May 2014Registration of charge 023800430057 (8 pages)
14 May 2014Registration of charge 023800430056 (8 pages)
14 May 2014Registration of charge 023800430056 (8 pages)
10 May 2014Registration of charge 023800430055 (23 pages)
10 May 2014Registration of charge 023800430055 (23 pages)
23 April 2014Satisfaction of charge 32 in full (4 pages)
23 April 2014Satisfaction of charge 31 in full (4 pages)
23 April 2014Satisfaction of charge 32 in full (4 pages)
23 April 2014Satisfaction of charge 31 in full (4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 61,635,000
(4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 61,635,000
(4 pages)
23 November 2013Part of the property or undertaking has been released from charge 44 (5 pages)
23 November 2013Part of the property or undertaking has been released from charge 44 (5 pages)
7 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
7 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
7 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
7 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
6 November 2013Registration of charge 023800430054 (7 pages)
6 November 2013Registration of charge 023800430054 (7 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
4 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 61,635,000
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 61,635,000
(4 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 60,635,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 60,635,000
(4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Full accounts made up to 31 December 2010 (18 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 46 (4 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 46 (4 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 43 (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (18 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 41 (15 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 41 (15 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 39 (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 38 (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 38 (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 39 (7 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 36 (6 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 36 (6 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 35 (8 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 35 (8 pages)
18 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 14,135,000
(2 pages)
18 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 14,135,000
(2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Resolutions
  • RES13 ‐ Re allotment of shares 30/12/2009
(3 pages)
11 January 2010Resolutions
  • RES13 ‐ Re allotment of shares 30/12/2009
(3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 34 (8 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 34 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
30 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 14,635,000
(4 pages)
30 October 2009Resolutions
  • RES13 ‐ Section 551 and remove the share alloting limitations
(2 pages)
30 October 2009Resolutions
  • RES13 ‐ Section 551 and remove the share alloting limitations
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 14,635,000
(4 pages)
15 July 2009Secretary appointed mr john blyth (1 page)
15 July 2009Secretary appointed mr john blyth (1 page)
15 July 2009Appointment terminated director priyesh shah (1 page)
15 July 2009Appointment terminated secretary priyesh shah (1 page)
15 July 2009Director appointed mr john blyth (1 page)
15 July 2009Appointment terminated director priyesh shah (1 page)
15 July 2009Appointment terminated secretary priyesh shah (1 page)
15 July 2009Director appointed mr john blyth (1 page)
31 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ (1 page)
4 February 2009Registered office changed on 04/02/2009 from, suite 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page)
4 February 2009Registered office changed on 04/02/2009 from, suite 2A building 8 croxley green business park, watford, herts, WD18 8EZ (1 page)
7 January 2009Location of debenture register (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Location of debenture register (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (8 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (8 pages)
30 December 2008Full accounts made up to 31 December 2007 (18 pages)
30 December 2008Full accounts made up to 31 December 2007 (18 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 28 (6 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 28 (6 pages)
21 October 2008Director appointed robert wren ceribelli (2 pages)
21 October 2008Director appointed robert wren ceribelli (2 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 27 (6 pages)
18 August 2008Duplicate mortgage certificatecharge no:26 (6 pages)
18 August 2008Duplicate mortgage certificatecharge no:26 (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 26 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
23 June 2008Appointment terminated director nigel pearce (1 page)
23 June 2008Appointment terminated director nigel pearce (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page)
24 April 2008Registered office changed on 24/04/2008 from, suite 2A rushmoor court, croxley business park, hatters lane watford, hertfordshire, WD18 8EZ (1 page)
14 April 2008Full accounts made up to 31 December 2006 (18 pages)
14 April 2008Full accounts made up to 31 December 2006 (18 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Particulars of mortgage/charge (5 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
20 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
18 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 December 2006Full accounts made up to 31 December 2005 (18 pages)
18 December 2006Full accounts made up to 31 December 2005 (18 pages)
18 October 2006Particulars of mortgage/charge (6 pages)
18 October 2006Particulars of mortgage/charge (6 pages)
17 August 2006Particulars of mortgage/charge (7 pages)
17 August 2006Particulars of mortgage/charge (7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
23 March 2004Particulars of mortgage/charge (9 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Full accounts made up to 31 December 2002 (17 pages)
10 December 2003Full accounts made up to 31 December 2002 (17 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
1 February 2002Director's particulars changed (1 page)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1999Director's particulars changed (1 page)
4 December 1999Director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
6 February 1999Return made up to 31/12/98; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: westcombe house, 2-4 mount ephraim road, tunbridge wells, kent TN4 8AS (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: westcombe house, 2-4 mount ephraim road, tunbridge wells, kent TN4 8AS (1 page)
11 February 1998Return made up to 31/12/97; no change of members (6 pages)
11 February 1998Return made up to 31/12/97; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
27 April 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 April 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 December 1995 (17 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Full accounts made up to 31 December 1995 (17 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
10 January 1996Return made up to 31/12/95; no change of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
12 October 1995Full accounts made up to 31 December 1994 (17 pages)
6 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 February 1994Return made up to 31/12/93; full list of members (5 pages)
7 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
15 January 1993Company name changed\certificate issued on 15/01/93 (2 pages)
13 January 1993Ad 30/12/92--------- £ si 3000000@1 (2 pages)
13 January 1993Return made up to 31/12/92; full list of members (7 pages)
13 January 1993Ad 30/12/92--------- £ si 3000000@1 (2 pages)
13 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 1993Director resigned (7 pages)
13 January 1993Director resigned (7 pages)
1 February 1992Return made up to 31/12/91; no change of members (6 pages)
1 February 1992Return made up to 31/12/91; no change of members (6 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1991Return made up to 31/12/90; no change of members (6 pages)
13 March 1991Ad 07/02/91--------- £ si 2635000@1=2635000 £ ic 3500000/6135000 (2 pages)
13 March 1991Ad 07/02/91--------- £ si 2635000@1=2635000 £ ic 3500000/6135000 (2 pages)
12 October 1990Ad 17/09/90--------- £ si 2500000@1=2500000 £ ic 1000000/3500000 (3 pages)
12 October 1990Ad 17/09/90--------- £ si 2500000@1=2500000 £ ic 1000000/3500000 (3 pages)
5 April 1990Return made up to 31/12/89; full list of members (5 pages)
5 April 1990Return made up to 31/12/89; full list of members (5 pages)
31 January 1990Director resigned;new director appointed (2 pages)
31 January 1990Director resigned;new director appointed (2 pages)
22 January 1990Director resigned;new director appointed (2 pages)
22 January 1990Director resigned;new director appointed (2 pages)
21 June 1989Wd 20/06/89 ad 12/06/89--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (3 pages)
21 June 1989Wd 20/06/89 ad 12/06/89--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (3 pages)
4 May 1989Incorporation (24 pages)
4 May 1989Incorporation (24 pages)