Company NameInterconnector Leasing Company Limited
Company StatusActive
Company Number02426011
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen John Turner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(19 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMs Mary Conor Matthew Harmey
NationalityBritish
StatusCurrent
Appointed01 June 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Secretary NameMrs Mary Conor Matthew Simmons
NationalityBritish
StatusCurrent
Appointed01 June 2009(19 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address63 Grosvenor Road
London
E11 2ES
Director NameMr Steven Daniel De Ranter
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed25 May 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr Roberto Giannetto
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Director NameMr James Michael Tyrrell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleDirector & General Manageranager
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops Aldworth Road
Upper Basildon
Reading
Berkshire
RG8 8NH
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleDeputy Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameSuzanne Margaret Julian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 December 2000)
RoleAccountant
Correspondence Address25 Quick Road
Chiswick
London
W4 2BU
Director NameDavid Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleAsst Gen Mgr & Treasurer
Correspondence AddressThe Buffers
11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Secretary NameNorman Wilkes
NationalityBritish
StatusResigned
Appointed31 March 1992(2 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years after company formation)
Appointment Duration1 year (resigned 13 October 1993)
RoleGroup Treasurer
Correspondence Address36 Kersey Drive
Selsdon Ridge
South Croydon
Surrey
CR2 8SX
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 1998)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 2002)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR
Director NameSarah Anne Hutchison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 April 1997)
RoleBanker
Correspondence Address77 Parliament Hill
London
NW3 2TH
Director NameGraham Stephen Long
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 1998)
RoleCompany Director
Correspondence Address22 Cumberland Road
London
SW13 9LY
Director NameShirley Ann Elizabeth Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2002)
RoleFinancial Controller
Correspondence AddressTilbrook Mill
Lower Dean
Huntingdon
Cambridgeshire
PE28 0LH
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2002)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(12 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2002)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameMr Jonathan Paul Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Gowan Lea
15 Woodford Road
London
E18 2ER
Director NameMr William Nairn Lowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 29 November 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBriar Gap
Loseberry Road
Claygate
Surrey
KT10 9DQ
Director NameRoger Alan Cornish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(13 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Hari Kambo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Malling Road
Snodland
Kent
ME6 5AB
Secretary NameMr Hari Kambo
NationalityBritish
StatusResigned
Appointed29 November 2002(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Malling Road
Snodland
Kent
ME6 5AB
Director NameJohn Joseph Down Stone
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(16 years after company formation)
Appointment Duration6 years (resigned 07 October 2011)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Close
Bessels Green
Sevenoaks
Kent
TN13 2PW
Secretary NameMrs Mary Conor Matthew Simmons
NationalityBritish
StatusResigned
Appointed21 June 2006(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 2009)
RoleCompany Director
Correspondence Address63 Grosvenor Road
London
E11 2ES
Director NameMr Sean Waring
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(18 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 25 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Grange Thornborough Road
Nash
Buckinghamshire
MK17 0ET
Secretary NameGavin Hugh Crozier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 December 2008(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cranbrook Road
London
W4 2LJ
Secretary NameMr Gavin Hugh Crozier
NationalityIrish
StatusResigned
Appointed27 January 2009(19 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranbrook Road
London
W4 2LJ
Director NameMr Gavin Hugh Crozier
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2009(19 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMr Mark Anthony Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address15-16 Buckingham Street
London
WC2N 6DU
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 January 1993(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 November 2002)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN

Contact

Websiteinterconnector.com

Location

Registered Address15-16 Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Interconnector (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,006,292
Gross Profit£14,006,292
Net Worth-£1,171,709

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Charges

16 September 2013Delivered on: 16 September 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2002Delivered on: 17 December 2002
Satisfied on: 7 October 2009
Persons entitled: Abbey National Treasury Services PLC

Classification: Assignment by way of security
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 interes in the group relief rights, the guarantee rites and the associated rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 April 2024Confirmation statement made on 15 April 2024 with no updates (3 pages)
13 March 2024Secretary's details changed for Mrs Mary Conor Matthew Simmons on 11 March 2024 (1 page)
1 May 2023Full accounts made up to 31 December 2022 (22 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2021 (24 pages)
20 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
19 April 2022Change of details for Interconnector (Uk) Limited as a person with significant control on 21 June 2021 (2 pages)
4 January 2022Resolutions
  • RES13 ‐ Re-deed/agreement 15/12/2021
(3 pages)
10 June 2021Full accounts made up to 31 December 2020 (24 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
26 March 2021Termination of appointment of Mark Anthony Kenton as a director on 25 March 2021 (1 page)
26 March 2021Appointment of Mr Roberto Giannetto as a director on 25 March 2021 (2 pages)
3 December 2020Registered office address changed from 10 Furnival Street London EC4A 1AB England to 15-16 Buckingham Street London WC2N 6DU on 3 December 2020 (1 page)
19 November 2020Amended full accounts made up to 31 December 2019 (24 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 August 2019Auditor's resignation (2 pages)
10 July 2019Resignation of an auditor (2 pages)
15 May 2019Resignation of an auditor (2 pages)
29 April 2019Full accounts made up to 31 December 2018 (23 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 May 2018Appointment of Mr Steven Daniel De Ranter as a director on 25 May 2018 (2 pages)
25 May 2018Appointment of Mr Mark Kenton as a director on 25 May 2018 (2 pages)
25 May 2018Termination of appointment of Sean Waring as a director on 25 May 2018 (1 page)
16 May 2018Satisfaction of charge 024260110002 in full (1 page)
25 April 2018Full accounts made up to 31 December 2017 (22 pages)
20 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
26 February 2018Statement of capital following an allotment of shares on 15 February 2018
  • GBP 3
(8 pages)
16 November 2017Second filing for the termination of Gavin Hugh Crozier as a director (5 pages)
16 November 2017Second filing for the termination of Gavin Hugh Crozier as a director (5 pages)
9 October 2017Termination of appointment of Gavin Hugh Crozier as a director on 4 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2017
(2 pages)
9 October 2017Termination of appointment of Gavin Hugh Crozier as a director on 4 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 16/11/2017
(2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
29 March 2017Full accounts made up to 31 December 2016 (22 pages)
29 March 2017Full accounts made up to 31 December 2016 (22 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
4 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
24 March 2016Full accounts made up to 30 September 2015 (22 pages)
24 March 2016Full accounts made up to 30 September 2015 (22 pages)
17 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 February 2016Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Furnival Street London EC4A 1AB on 16 February 2016 (1 page)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
14 January 2015Full accounts made up to 30 September 2014 (21 pages)
14 January 2015Full accounts made up to 30 September 2014 (21 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
4 January 2014Full accounts made up to 30 September 2013 (18 pages)
4 January 2014Full accounts made up to 30 September 2013 (18 pages)
11 October 2013Director's details changed for Gavin Hugh Crozier on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Gavin Hugh Crozier on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Stephen John Turner on 11 October 2013 (2 pages)
11 October 2013Director's details changed for Stephen John Turner on 11 October 2013 (2 pages)
16 September 2013Registration of charge 024260110002 (60 pages)
16 September 2013Registration of charge 024260110002 (60 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2013Memorandum and Articles of Association (32 pages)
30 August 2013Memorandum and Articles of Association (32 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2013Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Vine Street London EC3N 2AA on 24 June 2013 (1 page)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
5 January 2013Full accounts made up to 30 September 2012 (17 pages)
5 January 2013Full accounts made up to 30 September 2012 (17 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 30 September 2011 (18 pages)
22 December 2011Full accounts made up to 30 September 2011 (18 pages)
7 October 2011Termination of appointment of John Stone as a director (1 page)
7 October 2011Termination of appointment of John Stone as a director (1 page)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (7 pages)
6 January 2011Full accounts made up to 30 September 2010 (18 pages)
6 January 2011Full accounts made up to 30 September 2010 (18 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
31 December 2009Full accounts made up to 30 September 2009 (19 pages)
31 December 2009Full accounts made up to 30 September 2009 (19 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2009Director's change of particulars / sean waring / 10/08/2009 (1 page)
14 August 2009Director's change of particulars / sean waring / 10/08/2009 (1 page)
3 June 2009Secretary appointed mary conor matthew simmons (1 page)
3 June 2009Appointment terminated secretary gavin crozier (1 page)
3 June 2009Appointment terminated secretary gavin crozier (1 page)
3 June 2009Secretary appointed mary conor matthew simmons (1 page)
28 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 February 2009Director appointed gavin hugh crozier (2 pages)
19 February 2009Director appointed stephen john turner (2 pages)
19 February 2009Director appointed stephen john turner (2 pages)
19 February 2009Director appointed gavin hugh crozier (2 pages)
11 February 2009Full accounts made up to 30 September 2008 (20 pages)
11 February 2009Full accounts made up to 30 September 2008 (20 pages)
1 February 2009Appointment terminated secretary mary simmons (1 page)
1 February 2009Secretary appointed gavin hugh crozier (2 pages)
1 February 2009Appointment terminated secretary mary simmons (1 page)
1 February 2009Secretary appointed gavin hugh crozier (2 pages)
11 December 2008Appointment terminated secretary gavin crozier (1 page)
11 December 2008Secretary appointed gavin hugh crozier (1 page)
11 December 2008Secretary appointed gavin hugh crozier (1 page)
11 December 2008Appointment terminated secretary gavin crozier (1 page)
13 October 2008Resolutions
  • RES13 ‐ Authorise conflict of interest 29/09/2008
(2 pages)
13 October 2008Resolutions
  • RES13 ‐ Authorise conflict of interest 29/09/2008
(2 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Appointment terminated director roger cornish (1 page)
3 April 2008Director appointed sean waring (1 page)
3 April 2008Director appointed sean waring (1 page)
3 April 2008Appointment terminated director roger cornish (1 page)
8 January 2008Full accounts made up to 30 September 2007 (20 pages)
8 January 2008Full accounts made up to 30 September 2007 (20 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 January 2007Full accounts made up to 30 September 2006 (21 pages)
23 January 2007Full accounts made up to 30 September 2006 (21 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006Secretary resigned;director resigned (1 page)
6 July 2006New secretary appointed (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
16 March 2006Full accounts made up to 30 September 2005 (18 pages)
16 March 2006Full accounts made up to 30 September 2005 (18 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2005Nc inc already adjusted 30/09/05 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2005Nc inc already adjusted 30/09/05 (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
29 March 2005Full accounts made up to 30 June 2004 (16 pages)
29 March 2005Full accounts made up to 30 June 2004 (16 pages)
11 March 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
11 March 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
4 May 2004Full accounts made up to 30 June 2003 (16 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
13 December 2002Memorandum and Articles of Association (13 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Memorandum and Articles of Association (13 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (2 pages)
12 December 2002Auditor's resignation (1 page)
12 December 2002Auditor's resignation (1 page)
11 December 2002Company name changed abbey national june leasing (1) LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed abbey national june leasing (1) LIMITED\certificate issued on 11/12/02 (2 pages)
8 December 2002Full accounts made up to 30 June 2002 (12 pages)
8 December 2002Full accounts made up to 30 June 2002 (12 pages)
7 December 2002Declaration of assistance for shares acquisition (10 pages)
7 December 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 2002New director appointed (3 pages)
17 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (5 pages)
11 July 2002New director appointed (4 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (4 pages)
11 July 2002New director appointed (5 pages)
11 July 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Return made up to 31/03/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
25 March 2002Full accounts made up to 30 June 2001 (11 pages)
25 March 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
1 May 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New director appointed (3 pages)
22 January 2001New director appointed (3 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 January 2000Full accounts made up to 30 June 1999 (12 pages)
12 January 2000Full accounts made up to 30 June 1999 (12 pages)
28 June 1999Auditor's resignation (2 pages)
28 June 1999Auditor's resignation (2 pages)
20 May 1999Return made up to 31/03/99; full list of members (7 pages)
20 May 1999Return made up to 31/03/99; full list of members (7 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
18 May 1999New director appointed (6 pages)
18 May 1999New director appointed (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
18 September 1998Auditor's resignation (2 pages)
18 September 1998Auditor's resignation (2 pages)
29 April 1998Return made up to 31/03/98; no change of members (7 pages)
29 April 1998Return made up to 31/03/98; no change of members (7 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
6 April 1998Full accounts made up to 30 June 1997 (13 pages)
6 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 January 1998Director's particulars changed (2 pages)
25 January 1998Director's particulars changed (2 pages)
13 August 1997Director's particulars changed (2 pages)
13 August 1997Director's particulars changed (2 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
28 April 1997Return made up to 31/03/97; no change of members (7 pages)
28 April 1997Return made up to 31/03/97; no change of members (7 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
11 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
25 March 1996Full accounts made up to 30 June 1995 (12 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1995Memorandum and Articles of Association (8 pages)
1 June 1995Memorandum and Articles of Association (8 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
28 April 1995Return made up to 31/03/95; no change of members (14 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
15 July 1994New director appointed (2 pages)
15 July 1994New director appointed (2 pages)
4 May 1994Full accounts made up to 30 June 1993 (11 pages)
4 May 1994Return made up to 31/03/94; full list of members (8 pages)
4 May 1994Return made up to 31/03/94; full list of members (8 pages)
4 May 1994Full accounts made up to 30 June 1993 (11 pages)
7 November 1993Director resigned;new director appointed (3 pages)
7 November 1993Director resigned;new director appointed (3 pages)
13 October 1993Director's particulars changed (2 pages)
13 October 1993Director's particulars changed (2 pages)
30 June 1993Director resigned (2 pages)
30 June 1993Director resigned (2 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
6 May 1993Full accounts made up to 30 June 1992 (11 pages)
27 April 1993Return made up to 31/03/93; full list of members (8 pages)
27 April 1993Return made up to 31/03/93; full list of members (8 pages)
2 February 1993Secretary resigned (2 pages)
2 February 1993Secretary resigned (2 pages)
19 October 1992Director resigned;new director appointed (2 pages)
19 October 1992Director resigned;new director appointed (2 pages)
30 April 1992Full accounts made up to 30 June 1991 (12 pages)
30 April 1992Return made up to 31/03/92; full list of members (9 pages)
30 April 1992Return made up to 31/03/92; full list of members (9 pages)
30 April 1992Full accounts made up to 30 June 1991 (12 pages)
2 February 1992Director's particulars changed (3 pages)
2 February 1992Director's particulars changed (3 pages)
30 January 1992Director resigned (2 pages)
30 January 1992Director resigned (2 pages)
10 January 1992Director's particulars changed (3 pages)
10 January 1992Director's particulars changed (3 pages)
20 May 1991Return made up to 01/05/91; full list of members (8 pages)
20 May 1991Return made up to 01/05/91; full list of members (8 pages)