London
EC2N 2DB
Secretary Name | Ms Joanne Louise Bagshaw |
---|---|
Status | Closed |
Appointed | 26 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 20 August 2019) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Christopher Charles Snailham |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | John William Rock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 1999) |
Role | Banker |
Correspondence Address | Squires Cottage 5 Front Road Woodchurch Kent TN26 3QF |
Director Name | Mr Peter Bryan Lawson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Woodlands Road Bushey Hertfordshire WD2 2LS |
Director Name | Eric John Henbrey |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 1994) |
Role | Banker |
Correspondence Address | 40 Corringway Ealing London W5 3AA |
Director Name | Jeffrey Patrick Addison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 1 Garden Close Halton Village Aylesbury Buckinghamshire HP22 5PE |
Secretary Name | Mr Ralph Thomas Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 22 Manor Park Drive Harrow Middlesex HA2 6HS |
Director Name | Michael Templeman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | St Leonards House 9 Priory Close Turvey Bedfordshire MK43 8BG |
Director Name | William Graham Mackie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1998) |
Role | Banker |
Correspondence Address | 106 Abbeville Road London SW4 9LU |
Secretary Name | Ian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 2 Wheatsheaf Close Woking Surrey GU21 4BP |
Director Name | Clive Alan Austin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 33 Heathfield Road Petersfield Hampshire GU31 4DG |
Director Name | John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 April 2000) |
Role | Banker |
Correspondence Address | 7 Winthorpe Road London SW15 2LW |
Director Name | Peter Charles Jaques |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2001) |
Role | Accountant |
Correspondence Address | 12 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Director Name | Mr Andrew Francis Sykes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Oakhill Road London SW15 2QJ |
Director Name | Susan Elizabeth Cooper |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2002) |
Role | Tax Adviser |
Correspondence Address | 27 Park Lane Kemsing Sevenoaks Kent TN15 6NX |
Director Name | Mr Brian Martin Jones |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Acacia Road Hampton Middlesex TW12 3DP |
Director Name | Ms Judith Margaret Ann Worthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Newton Mansions Queens Club Gardens London W14 9RR |
Director Name | Peter Gordon Thompson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 8 Wagtail Walk Langley Park Beckenham Kent BR3 3XG |
Director Name | Mr Rumit Shah |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Drive Northwood Middlesex HA6 1HP |
Director Name | Mr David Kenyon Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | John James Oswald Jacobs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2004) |
Role | Lawyer/Banker |
Correspondence Address | 15 Clapham Common West Side London SW4 9AJ |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(15 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2006) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | Mr Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 2005(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2008) |
Role | Banker |
Correspondence Address | 6 Lynmouth Road East Finchley London N2 9LS |
Director Name | Michael Joseph Patrick Wilson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 January 2006) |
Role | Banker |
Correspondence Address | Shrubbery Farm Chapel Hill Cretingham Woodbridge Suffolk IP13 7DN |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 10 April 2006(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2007) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Director Name | Stephen Lewis Hoyle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haslemere Road London N8 9QX |
Director Name | Mr Mark Andrew McGiddy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2008(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2010) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Christopher Andrew John Goldsbrough |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 10 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Website | db.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Kradavimd Uk Lease Holdings LTD 99.02% Ordinary |
---|---|
99 at £1 | Kradavimd Uk Lease Holdings LTD 0.98% Deferred |
Year | 2014 |
---|---|
Net Worth | £909,612 |
Current Liabilities | £155,014 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2007 | Delivered 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 |
---|
20 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 February 2019 | Termination of appointment of David Kenyon Thomas as a director on 30 November 2018 (1 page) |
23 October 2018 | Registered 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 2018 | Declaration of solvency (5 pages) |
5 October 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Resolutions
|
7 April 2018 | Satisfaction of charge 1 in full (4 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
12 October 2017 | Statement of capital on 12 October 2017
|
12 October 2017 | Solvency Statement dated 05/10/17 (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Statement of capital on 12 October 2017
|
12 October 2017 | Solvency Statement dated 05/10/17 (2 pages) |
12 October 2017 | Statement by Directors (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Statement by Directors (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (11 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
1 May 2014 | Appointment of Mr Chris Snailham as a director (2 pages) |
9 April 2014 | Section 519 (3 pages) |
9 April 2014 | Section 519 (3 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
8 April 2014 | S.519 companies act 2006 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
1 April 2014 | Section 519 (2 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 (2 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
6 August 2013 | Appointment of Ms Joanne Louise Bagshaw as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Christopher Goldsbrough as a director (1 page) |
1 August 2013 | Termination of appointment of Christopher Goldsbrough as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Christopher Andrew John Goldsbrough on 20 February 2013 (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
1 August 2011 | Termination of appointment of Rajanbabu Sivanithy as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
18 February 2011 | Appointment of Mr Christopher Andrew John Goldsbrough as a director (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
6 September 2010 | Termination of appointment of Mark Mcgiddy as a director (1 page) |
6 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page) |
24 March 2009 | Appointment terminated director stephen hoyle (1 page) |
24 March 2009 | Appointment terminated director stephen hoyle (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / mark mcgiddy / 02/02/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
26 February 2008 | Appointment terminated director stuart macfarlane (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
10 December 2007 | Particulars of mortgage/charge (4 pages) |
10 December 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
3 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | New director appointed (1 page) |
12 April 2006 | New director appointed (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 October 2005 | Full accounts made up to 31 December 2003 (13 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | New secretary appointed (1 page) |
8 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Full accounts made up to 31 December 2002 (14 pages) |
19 May 2005 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
27 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Accounting reference date shortened from 25/09/03 to 31/12/02 (1 page) |
28 July 2004 | Accounting reference date shortened from 25/09/03 to 31/12/02 (1 page) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 May 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (3 pages) |
26 April 2004 | Auditor's resignation (1 page) |
26 April 2004 | Full accounts made up to 25 September 2002 (13 pages) |
26 April 2004 | Auditor's resignation (1 page) |
26 April 2004 | Full accounts made up to 25 September 2002 (13 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
19 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 August 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 July 2003 | Delivery ext'd 3 mth 25/09/02 (2 pages) |
30 July 2003 | Delivery ext'd 3 mth 25/09/02 (2 pages) |
28 July 2003 | Location of register of members (1 page) |
28 July 2003 | Location of register of members (1 page) |
16 November 2002 | New director appointed (4 pages) |
16 November 2002 | New director appointed (4 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (3 pages) |
23 October 2002 | Ad 25/09/02--------- £ si 9999@1=9999 £ ic 101/10100 (2 pages) |
23 October 2002 | Ad 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 2002 | Resolutions
|
17 October 2002 | £ nc 101/10100 25/09/02 (1 page) |
17 October 2002 | Resolutions
|
15 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
15 October 2002 | Nc inc already adjusted 16/09/02 (2 pages) |
15 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
15 October 2002 | Nc inc already adjusted 16/09/02 (2 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
3 October 2002 | Ad 16/09/02--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 October 2002 | Ad 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 2002 | Accounting reference date shortened from 30/09/02 to 25/09/02 (1 page) |
2 October 2002 | Accounting reference date shortened from 30/09/02 to 25/09/02 (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (4 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 31 gresham street london EC2V 7QA (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (4 pages) |
1 October 2002 | New director appointed (4 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 31 gresham street london EC2V 7QA (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (4 pages) |
27 September 2002 | Company name changed jhs leasing (9/98) LIMITED\certificate issued on 27/09/02 (5 pages) |
27 September 2002 | Company name changed jhs leasing (9/98) LIMITED\certificate issued on 27/09/02 (5 pages) |
24 September 2002 | Memorandum and Articles of Association (21 pages) |
24 September 2002 | Memorandum and Articles of Association (21 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
5 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
18 April 2001 | Secretary's particulars changed (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 November 1997 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
9 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
9 September 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
1 September 1997 | Company name changed sltm (8) LIMITED\certificate issued on 02/09/97 (2 pages) |
1 September 1997 | Company name changed sltm (8) LIMITED\certificate issued on 02/09/97 (2 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
22 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 August 1995 (3 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
23 March 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
23 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |