Company NameFS Leasing Limited
DirectorRichard John Sherwin
Company StatusActive
Company Number02437664
CategoryPrivate Limited Company
Incorporation Date30 October 1989(34 years, 5 months ago)
Previous NameEarlcedar Limited

Business Activity

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

Directors

Director NameMr Richard John Sherwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Oval
Banstead
SM7 2QY
Secretary NamePaul Sherwin
NationalityBritish
StatusCurrent
Appointed13 November 2006(17 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address47 St. James's Avenue
Beckenham
Kent
BR3 4HF
Director NameMr Paul Francis Gedghegan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleFinance Broker
Correspondence Address50 Sherwood Way
West Wickham
Kent
BR4 9PD
Secretary NameMr Paul Francis Gedghegan
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address50 Sherwood Way
West Wickham
Kent
BR4 9PD
Secretary NameMrs Rusheen Sherwin
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 November 2006)
RoleCompany Director
Correspondence Address21 Sandy Lane South
Wallington
Surrey
SM6 9QY

Location

Registered Address8 The Oval
Banstead
SM7 2QY
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Richard John Sherwin
50.00%
Ordinary
1 at £1Paul Sherwin
50.00%
Ordinary

Financials

Year2014
Net Worth£997
Cash£2,499
Current Liabilities£2,135

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

17 November 2020Registered office address changed from Fs House 7 Vernon Road Sutton Surrey SM1 4QX to 8 the Oval Banstead SM7 2QY on 17 November 2020 (1 page)
17 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
3 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Director's details changed for Mr Richard John Sherwin on 12 July 2013 (2 pages)
5 November 2013Director's details changed for Mr Richard John Sherwin on 12 July 2013 (2 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Secretary's details changed for Paul Sherwin on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Paul Sherwin on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Mr Richard John Sherwin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard John Sherwin on 25 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2007Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 December 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Return made up to 30/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
5 December 2005Return made up to 30/10/05; full list of members (6 pages)
5 December 2005Return made up to 30/10/05; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 30/10/04; full list of members (6 pages)
9 November 2004Return made up to 30/10/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 November 2003Return made up to 30/10/03; full list of members (6 pages)
26 November 2003Return made up to 30/10/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Return made up to 30/10/02; full list of members (6 pages)
16 December 2002Return made up to 30/10/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Return made up to 30/10/01; full list of members (6 pages)
10 December 2001Return made up to 30/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Return made up to 30/10/99; full list of members (6 pages)
24 November 1999Return made up to 30/10/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 30/10/97; full list of members (6 pages)
18 November 1997Return made up to 30/10/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Return made up to 30/10/96; no change of members (4 pages)
18 December 1996Return made up to 30/10/96; no change of members (4 pages)
11 December 1995Return made up to 30/10/95; no change of members; amend (4 pages)
11 December 1995Return made up to 30/10/95; no change of members; amend (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)
28 November 1995Return made up to 30/10/95; no change of members (4 pages)