Company NameAnzef Leasing No. 2 Limited
Company StatusDissolved
Company Number02461011
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)
Previous NamesSLTM (1) Limited and JHS Leasing (1/97) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed08 September 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 21 November 2017)
RoleChief Risk Officer
Country of ResidenceAustralia
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(25 years after company formation)
Appointment Duration2 years, 9 months (closed 21 November 2017)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusClosed
Appointed06 February 2015(25 years after company formation)
Appointment Duration2 years, 9 months (closed 21 November 2017)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameJohn William Rock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RoleBanker
Correspondence AddressSquires Cottage
5 Front Road
Woodchurch
Kent
TN26 3QF
Director NameJeffrey Patrick Addison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 1996)
RoleCompany Director
Correspondence Address1 Garden Close
Halton Village
Aylesbury
Buckinghamshire
HP22 5PE
Director NameMr Peter Bryan Lawson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 1996)
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
Appointed18 January 1993(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1994)
RoleBanker
Correspondence Address40 Corringway
Ealing
London
W5 3AA
Secretary NameMr Ralph Thomas Britton
NationalityBritish
StatusResigned
Appointed18 January 1993(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 1996)
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 March 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSt Leonards House
9 Priory Close
Turvey
Bedfordshire
MK43 8BG
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed12 March 1996(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameRobin Corner
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address36 Pottery Lane
London
W11 4LZ
Director NameWilliam Graham Mackie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1998)
RoleBanker
Correspondence Address106 Abbeville Road
London
SW4 9LU
Director NameClive Alan Austin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 5 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, 4 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, 3 months after company formation)
Appointment Duration12 months (resigned 26 April 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, 3 months after company formation)
Appointment Duration12 months (resigned 26 April 2001)
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, 1 month after company formation)
Appointment Duration2 months (resigned 26 April 2001)
RoleTax Adviser
Correspondence Address27 Park Lane
Kemsing
Sevenoaks
Kent
TN15 6NX
Director NameAlistair James Crowther
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2002)
RoleBanker
Correspondence Address43 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameGordon Branston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2005)
RoleBanker
Correspondence AddressOrchard House
Wonersh
Guildford
Surrey
GU5 0PH
Director NameMr Peter John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2007)
RoleBank Officer
Correspondence Address135 Hadlow Road
Tonbridge
Kent
TN9 1QE
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed26 April 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameJennifer Anne Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address78 Discovery Dock East
South Quay Plaza Canary Wharf
London
E14 9RU
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(19 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLouise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ

Contact

Websiteanz.com

Location

Registered Address40 Bank Street
Canary Wharf
London
E14 5EJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

16.3k at £1Anzef LTD
99.00%
Ordinary
65 at £1Citibank International PLC
0.39%
Ordinary B
65 at £1Schroder Investment Company LTD
0.39%
Deferred
35 at £1Schroder Investment Company LTD
0.21%
Ordinary A

Financials

Year2014
Net Worth-£112,000
Current Liabilities£112,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
10 March 2017Full accounts made up to 30 September 2016 (18 pages)
10 March 2017Full accounts made up to 30 September 2016 (18 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 April 2016Full accounts made up to 30 September 2015 (18 pages)
27 April 2016Full accounts made up to 30 September 2015 (18 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,500
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,500
(5 pages)
14 May 2015Auditor's resignation (1 page)
14 May 2015Auditor's resignation (1 page)
15 April 2015Full accounts made up to 30 September 2014 (18 pages)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Full accounts made up to 30 September 2014 (18 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,500
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,500
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,500
(5 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,500
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,500
(6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 16,500
(6 pages)
28 January 2014Full accounts made up to 30 September 2013 (17 pages)
28 January 2014Full accounts made up to 30 September 2013 (17 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
7 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
7 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
7 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
4 January 2013Full accounts made up to 30 September 2012 (18 pages)
4 January 2013Full accounts made up to 30 September 2012 (18 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (7 pages)
27 January 2012Full accounts made up to 30 September 2011 (18 pages)
27 January 2012Full accounts made up to 30 September 2011 (18 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 30 September 2010 (20 pages)
29 December 2010Full accounts made up to 30 September 2010 (20 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
18 December 2009Full accounts made up to 30 September 2009 (18 pages)
18 December 2009Full accounts made up to 30 September 2009 (18 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
17 July 2009Full accounts made up to 30 September 2008 (18 pages)
17 July 2009Full accounts made up to 30 September 2008 (18 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
12 June 2009Return made up to 01/05/09; full list of members (4 pages)
12 June 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
27 December 2007Full accounts made up to 30 September 2007 (18 pages)
27 December 2007Full accounts made up to 30 September 2007 (18 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
14 July 2007Full accounts made up to 30 September 2006 (18 pages)
14 July 2007Full accounts made up to 30 September 2006 (18 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house po box 7 montague close london SE1 9DH (1 page)
3 April 2007Registered office changed on 03/04/07 from: minerva house po box 7 montague close london SE1 9DH (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (8 pages)
19 May 2006Return made up to 01/05/06; full list of members (8 pages)
21 March 2006Full accounts made up to 30 September 2005 (9 pages)
21 March 2006Full accounts made up to 30 September 2005 (9 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
16 May 2005Return made up to 01/05/05; full list of members (8 pages)
16 May 2005Return made up to 01/05/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
5 May 2005Full accounts made up to 30 September 2004 (10 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (8 pages)
5 February 2004Full accounts made up to 30 September 2003 (11 pages)
5 February 2004Full accounts made up to 30 September 2003 (11 pages)
13 May 2003Return made up to 01/05/03; full list of members (8 pages)
13 May 2003Return made up to 01/05/03; full list of members (8 pages)
31 December 2002Full accounts made up to 30 September 2002 (11 pages)
31 December 2002Full accounts made up to 30 September 2002 (11 pages)
29 November 2002Memorandum and Articles of Association (17 pages)
29 November 2002Memorandum and Articles of Association (17 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
14 May 2002Return made up to 01/05/02; full list of members (8 pages)
14 May 2002Return made up to 01/05/02; full list of members (8 pages)
26 January 2002Return made up to 18/01/02; full list of members (8 pages)
26 January 2002Return made up to 18/01/02; full list of members (8 pages)
17 December 2001Full accounts made up to 30 September 2001 (9 pages)
17 December 2001Full accounts made up to 30 September 2001 (9 pages)
4 October 2001Full accounts made up to 26 April 2001 (11 pages)
4 October 2001Full accounts made up to 31 January 2001 (10 pages)
4 October 2001Full accounts made up to 31 January 2001 (10 pages)
4 October 2001Full accounts made up to 26 April 2001 (11 pages)
24 August 2001Accounting reference date shortened from 26/04/02 to 30/09/01 (1 page)
24 August 2001Accounting reference date shortened from 26/04/02 to 30/09/01 (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 26/04/01--------- £ si 16335@1=16335 £ ic 165/16500 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 31 gresham street london EC2V 7QA (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Nc inc already adjusted 26/04/01 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Accounting reference date shortened from 31/01/02 to 26/04/01 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Ad 26/04/01--------- £ si 16335@1=16335 £ ic 165/16500 (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Memorandum and Articles of Association (15 pages)
3 May 2001Memorandum and Articles of Association (15 pages)
3 May 2001Accounting reference date shortened from 31/01/02 to 26/04/01 (1 page)
3 May 2001Nc inc already adjusted 26/04/01 (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 31 gresham street london EC2V 7QA (1 page)
3 May 2001Director resigned (1 page)
1 May 2001Company name changed jhs leasing (1/97) LIMITED\certificate issued on 01/05/01 (4 pages)
1 May 2001Company name changed jhs leasing (1/97) LIMITED\certificate issued on 01/05/01 (4 pages)
20 April 2001Memorandum and Articles of Association (16 pages)
20 April 2001Ad 18/04/01--------- £ si 65@1=65 £ ic 100/165 (2 pages)
20 April 2001Ad 18/04/01--------- £ si 65@1=65 £ ic 100/165 (2 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2001£ nc 100/165 18/04/01 (4 pages)
20 April 2001£ nc 100/165 18/04/01 (4 pages)
20 April 2001Memorandum and Articles of Association (16 pages)
14 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2001Memorandum and Articles of Association (15 pages)
14 April 2001Memorandum and Articles of Association (15 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
8 March 2001Return made up to 18/01/01; full list of members (6 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Return made up to 18/01/01; full list of members (6 pages)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS (1 page)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DS (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)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
4 May 2000Full accounts made up to 31 January 2000 (10 pages)
4 May 2000Full accounts made up to 31 January 2000 (10 pages)
26 January 2000Return made up to 18/01/00; full list of members (7 pages)
26 January 2000Return made up to 18/01/00; 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)
7 May 1999Full accounts made up to 31 January 1999 (9 pages)
7 May 1999Full accounts made up to 31 January 1999 (9 pages)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 1999Return made up to 18/01/99; full list of members (7 pages)
26 January 1999Return made up to 18/01/99; full list of members (7 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)
5 August 1998Full accounts made up to 31 January 1998 (8 pages)
5 August 1998Full accounts made up to 31 January 1998 (8 pages)
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)
26 January 1998Location of register of members (1 page)
26 January 1998Location of register of members (1 page)
26 January 1998Return made up to 18/01/98; full list of members (7 pages)
26 January 1998Return made up to 18/01/98; full list of members (7 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
3 December 1997Full accounts made up to 31 January 1997 (9 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Return made up to 18/01/97; full list of members (7 pages)
27 January 1997Return made up to 18/01/97; full list of members (7 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
14 April 1996Memorandum and Articles of Association (15 pages)
14 April 1996Memorandum and Articles of Association (15 pages)
14 April 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
14 April 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996Director resigned;new director appointed (3 pages)
28 March 1996Registered office changed on 28/03/96 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page)
28 March 1996Director resigned;new director appointed (3 pages)
28 March 1996Director resigned;new director appointed (3 pages)
28 March 1996Registered office changed on 28/03/96 from: townsend house 160 northolt road harrow middlesex HA2 0PG (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996New secretary appointed (1 page)
28 March 1996Director resigned;new director appointed (3 pages)
30 January 1996Return made up to 18/01/96; no change of members (5 pages)
30 January 1996Return made up to 18/01/96; no change of members (5 pages)
29 January 1996Company name changed sltm (1) LIMITED\certificate issued on 30/01/96 (2 pages)
29 January 1996Company name changed sltm (1) LIMITED\certificate issued on 30/01/96 (2 pages)
25 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
25 October 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)