Company NameNineco Leasing Limited.
Company StatusDissolved
Company Number02414464
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesSLTM (8) Limited and JHS Leasing (9/98) Limited

Business Activity

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

Directors

Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMs Joanne Louise Bagshaw
StatusClosed
Appointed26 July 2013(23 years, 11 months after company formation)
Appointment Duration6 years (closed 20 August 2019)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Charles Snailham
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 20 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameMr Peter Bryan Lawson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Woodlands Road
Bushey
Hertfordshire
WD2 2LS
Director NameEric John Henbrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 1994)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Director NameJeffrey Patrick Addison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address1 Garden Close
Halton Village
Aylesbury
Buckinghamshire
HP22 5PE
Secretary NameMr Ralph Thomas Britton
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address22 Manor Park Drive
Harrow
Middlesex
HA2 6HS
Director NameMichael Templeman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1998)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed12 December 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameClive Alan Austin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleBanker
Correspondence Address33 Heathfield Road
Petersfield
Hampshire
GU31 4DG
Director NameJohn Desmond Kinsella
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(9 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2000)
RoleBanker
Correspondence Address7 Winthorpe Road
London
SW15 2LW
Director NamePeter Charles Jaques
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2001)
RoleAccountant
Correspondence Address12 Broadfield Way
Buckhurst Hill
Essex
IG9 5AG
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Director NameSusan Elizabeth Cooper
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2002)
RoleTax Adviser
Correspondence Address27 Park Lane
Kemsing
Sevenoaks
Kent
TN15 6NX
Director NameMr Brian Martin Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMs Judith Margaret Ann Worthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NamePeter Gordon Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2008)
RoleBanker
Correspondence Address8 Wagtail Walk
Langley Park
Beckenham
Kent
BR3 3XG
Director NameMr Rumit Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address32 The Drive
Northwood
Middlesex
HA6 1HP
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameJohn James Oswald Jacobs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2004(14 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2004)
RoleLawyer/Banker
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2006)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 2005(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMichael Joseph Patrick Wilson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2005(15 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 January 2006)
RoleBanker
Correspondence AddressShrubbery Farm Chapel Hill
Cretingham
Woodbridge
Suffolk
IP13 7DN
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed13 May 2005(15 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed10 April 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameStephen Lewis Hoyle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
London
N8 9QX
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2008(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2010)
RoleBanker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Christopher Andrew John Goldsbrough
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish/New Zealand
StatusResigned
Appointed10 January 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Websitedb.com

Location

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

Shareholders

10k at £1Kradavimd Uk Lease Holdings LTD
99.02%
Ordinary
99 at £1Kradavimd Uk Lease Holdings LTD
0.98%
Deferred

Financials

Year2014
Net Worth£909,612
Current Liabilities£155,014

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2007Delivered on: 10 December 2007
Persons entitled: Ing Lease (UK) Limited

Classification: An account charge
Secured details: All monies due or to become due from the company or deutsche morgan grenfell group PLC (the guarantor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the account and the collateral. See the mortgage charge document for full details.
Outstanding

Filing History

20 August 2019Final Gazette dissolved following liquidation (1 page)
20 May 2019Return of final meeting in a members' voluntary winding up (6 pages)
12 February 2019Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page)
23 October 2018Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 23 October 2018 (2 pages)
5 October 2018Declaration of solvency (5 pages)
5 October 2018Appointment of a voluntary liquidator (3 pages)
5 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
(1 page)
7 April 2018Satisfaction of charge 1 in full (4 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
12 October 2017Statement of capital on 12 October 2017
  • GBP 1
(5 pages)
12 October 2017Solvency Statement dated 05/10/17 (2 pages)
12 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2017Statement of capital on 12 October 2017
  • GBP 1
(5 pages)
12 October 2017Solvency Statement dated 05/10/17 (2 pages)
12 October 2017Statement by Directors (2 pages)
12 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2017Statement by Directors (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
2 October 2017Full accounts made up to 31 December 2016 (11 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (12 pages)
30 June 2016Full accounts made up to 31 December 2015 (12 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(6 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,100
(6 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(7 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,100
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
1 May 2014Appointment of Mr Chris Snailham as a director (2 pages)
9 April 2014Section 519 (3 pages)
9 April 2014Section 519 (3 pages)
8 April 2014S.519 companies act 2006 (2 pages)
8 April 2014S.519 companies act 2006 (2 pages)
8 April 2014S.519 companies act 2006 (2 pages)
8 April 2014S.519 companies act 2006 (2 pages)
1 April 2014Section 519 (2 pages)
1 April 2014Section 519 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(6 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,100
(6 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
4 September 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
6 August 2013Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages)
1 August 2013Termination of appointment of Christopher Goldsbrough as a director (1 page)
1 August 2013Termination of appointment of Christopher Goldsbrough as a director (1 page)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
5 September 2011Full accounts made up to 31 December 2010 (11 pages)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
1 August 2011Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
18 February 2011Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
6 September 2010Termination of appointment of Mark Mcgiddy as a director (1 page)
6 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
24 March 2009Appointment terminated director stephen hoyle (1 page)
24 March 2009Appointment terminated director stephen hoyle (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
18 February 2009Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
10 February 2009Return made up to 31/01/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
10 December 2007Particulars of mortgage/charge (4 pages)
10 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
18 September 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2004 (13 pages)
3 May 2006Full accounts made up to 31 December 2004 (13 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2003 (13 pages)
3 October 2005Full accounts made up to 31 December 2003 (13 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Return made up to 31/03/05; full list of members (3 pages)
8 June 2005Return made up to 31/03/05; full list of members (3 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
19 May 2005Full accounts made up to 31 December 2002 (14 pages)
19 May 2005Full accounts made up to 31 December 2002 (14 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
27 January 2005New director appointed (3 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
28 July 2004Accounting reference date shortened from 25/09/03 to 31/12/02 (1 page)
28 July 2004Accounting reference date shortened from 25/09/03 to 31/12/02 (1 page)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 May 2004New director appointed (3 pages)
14 May 2004New director appointed (3 pages)
26 April 2004Auditor's resignation (1 page)
26 April 2004Full accounts made up to 25 September 2002 (13 pages)
26 April 2004Auditor's resignation (1 page)
26 April 2004Full accounts made up to 25 September 2002 (13 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
18 March 2004New director appointed (3 pages)
18 March 2004New director appointed (3 pages)
19 August 2003Return made up to 31/03/03; full list of members (7 pages)
19 August 2003Return made up to 31/03/03; full list of members (7 pages)
30 July 2003Delivery ext'd 3 mth 25/09/02 (2 pages)
30 July 2003Delivery ext'd 3 mth 25/09/02 (2 pages)
28 July 2003Location of register of members (1 page)
28 July 2003Location of register of members (1 page)
16 November 2002New director appointed (4 pages)
16 November 2002New director appointed (4 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (3 pages)
23 October 2002Ad 25/09/02--------- £ si 9999@1=9999 £ ic 101/10100 (2 pages)
23 October 2002Ad 25/09/02--------- £ si 9999@1=9999 £ ic 101/10100 (2 pages)
17 October 2002£ nc 101/10100 25/09/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2002£ nc 101/10100 25/09/02 (1 page)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 October 2002Nc inc already adjusted 16/09/02 (2 pages)
15 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 October 2002Nc inc already adjusted 16/09/02 (2 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 October 2002Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
3 October 2002£ nc 100/101 16/09/02 (2 pages)
3 October 2002£ nc 100/101 16/09/02 (2 pages)
2 October 2002Accounting reference date shortened from 30/09/02 to 25/09/02 (1 page)
2 October 2002Accounting reference date shortened from 30/09/02 to 25/09/02 (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002Registered office changed on 01/10/02 from: 31 gresham street london EC2V 7QA (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
1 October 2002New director appointed (4 pages)
1 October 2002Registered office changed on 01/10/02 from: 31 gresham street london EC2V 7QA (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (4 pages)
27 September 2002Company name changed jhs leasing (9/98) LIMITED\certificate issued on 27/09/02 (5 pages)
27 September 2002Company name changed jhs leasing (9/98) LIMITED\certificate issued on 27/09/02 (5 pages)
24 September 2002Memorandum and Articles of Association (21 pages)
24 September 2002Memorandum and Articles of Association (21 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 August 2002Full accounts made up to 30 September 2001 (11 pages)
5 August 2002Full accounts made up to 30 September 2001 (11 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
7 May 2002Return made up to 31/03/02; full list of members (6 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Secretary's particulars changed (1 page)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Secretary's particulars changed (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
4 May 2000Full accounts made up to 30 September 1999 (9 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page)
21 April 1999Return made up to 31/03/99; full list of members (7 pages)
21 April 1999Return made up to 31/03/99; full list of members (7 pages)
21 April 1999Registered office changed on 21/04/99 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Full accounts made up to 30 September 1998 (9 pages)
3 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 1999Full accounts made up to 30 September 1998 (9 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
16 April 1998Return made up to 31/03/98; full list of members (7 pages)
6 January 1998New secretary appointed (2 pages)
6 January 1998New secretary appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
27 November 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 November 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
9 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
9 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
1 September 1997Company name changed sltm (8) LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed sltm (8) LIMITED\certificate issued on 02/09/97 (2 pages)
28 April 1997Return made up to 31/03/97; no change of members (5 pages)
28 April 1997Return made up to 31/03/97; no change of members (5 pages)
8 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
8 October 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
22 April 1996Return made up to 31/03/96; no change of members (5 pages)
22 April 1996Return made up to 31/03/96; no change of members (5 pages)
25 October 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
25 October 1995Accounts for a dormant company made up to 31 August 1995 (3 pages)
23 April 1995Return made up to 31/03/95; full list of members (14 pages)
23 April 1995Return made up to 31/03/95; full list of members (14 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
23 March 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)