Company NameWatling Leasing March (1)
Company StatusActive
Company Number02520916
CategoryPrivate Unlimited Company
Incorporation Date11 July 1990(33 years, 8 months ago)
Previous NamesKorulan Limited and Lloyds Corporate Leasing

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed13 July 2007(17 years after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Roxane Coline Marfaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr William Roy Fullelove
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1994)
RoleBanker
Correspondence Address10 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleBanker
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Secretary NameFrederick Charles Archibald Maslen
NationalityBritish
StatusResigned
Appointed11 July 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address69 Hayes Hill
Hayes
Bromley
Kent
BR2 7HN
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed12 June 1996(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 1997)
RoleSecretary
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCredit Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameRoger Russell Seggins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2003)
RoleBanker
Correspondence AddressMarronwood 4 Kelvedon Avenue
Walton On Thames
Surrey
KT12 5ED
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2003(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(14 years after company formation)
Appointment Duration3 years (resigned 13 July 2007)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed13 July 2007(17 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameDresdner Kleinwort Limited (Corporation)
StatusResigned
Appointed13 July 2007(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
12 July 2022Appointment of Miss Roxane Coline Marfaing as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of Anthony David Levy as a director on 1 July 2022 (1 page)
11 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
17 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 September 2012Full accounts made up to 30 June 2012 (10 pages)
19 September 2012Full accounts made up to 30 June 2012 (10 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
4 July 2012Solvency statement dated 29/06/12 (1 page)
4 July 2012Solvency statement dated 29/06/12 (1 page)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/06/2012
(1 page)
4 July 2012Statement by directors (1 page)
4 July 2012Statement of capital on 4 July 2012
  • GBP 2
(4 pages)
4 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 29/06/2012
(1 page)
4 July 2012Statement of capital on 4 July 2012
  • GBP 2
(4 pages)
4 July 2012Statement by directors (1 page)
4 July 2012Statement of capital on 4 July 2012
  • GBP 2
(4 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
20 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alistair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
9 July 2009Return made up to 01/07/09; full list of members (5 pages)
9 July 2009Return made up to 01/07/09; full list of members (5 pages)
7 May 2009Full accounts made up to 31 December 2007 (14 pages)
7 May 2009Full accounts made up to 31 December 2007 (14 pages)
29 April 2009Accounting reference date shortened from 12/07/2008 to 31/12/2007 (1 page)
29 April 2009Accounting reference date shortened from 12/07/2008 to 31/12/2007 (1 page)
7 October 2008Director appointed jeremy david nicholson thomas (4 pages)
7 October 2008Director appointed henrietta frances jane fane de salis (4 pages)
7 October 2008Director appointed neil gordon aiken (4 pages)
7 October 2008Director appointed richard alastair birch (4 pages)
7 October 2008Director appointed richard alastair birch (4 pages)
7 October 2008Director appointed anthony david levy (4 pages)
7 October 2008Director appointed neil gordon aiken (4 pages)
7 October 2008Director appointed anthony david levy (4 pages)
7 October 2008Director appointed henrietta frances jane fane de salis (4 pages)
7 October 2008Director appointed jeremy david nicholson thomas (4 pages)
7 October 2008Director appointed paul richard burrows (3 pages)
7 October 2008Director appointed paul richard burrows (3 pages)
1 October 2008Appointment terminated director dresdner kleinwort LIMITED (1 page)
1 October 2008Appointment terminated director dresdner kleinwort LIMITED (1 page)
26 September 2008Full accounts made up to 12 July 2007 (15 pages)
26 September 2008Full accounts made up to 12 July 2007 (15 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
22 October 2007Auditor's resignation (1 page)
22 October 2007Auditor's resignation (1 page)
16 October 2007Return made up to 11/07/07; full list of members (3 pages)
16 October 2007Return made up to 11/07/07; full list of members (3 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
1 August 2007Memorandum and Articles of Association (13 pages)
1 August 2007£ ic 100000/99858 14/07/07 £ sr 142@1=142 (1 page)
1 August 2007£ ic 100000/99858 14/07/07 £ sr 142@1=142 (1 page)
1 August 2007Memorandum and Articles of Association (13 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 12/07/07 (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Accounting reference date shortened from 31/03/08 to 12/07/07 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
24 July 2007Company name changed lloyds corporate leasing\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed lloyds corporate leasing\certificate issued on 24/07/07 (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 25 gresham street london EC2V 7HN (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007Registered office changed on 21/07/07 from: 25 gresham street london EC2V 7HN (1 page)
17 July 2007153 shares at £1 iss 06/07/07 (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2007Nc inc already adjusted 06/07/07 (1 page)
17 July 2007Memorandum and Articles of Association (6 pages)
17 July 2007Nc inc already adjusted 06/07/07 (1 page)
17 July 2007Memorandum and Articles of Association (6 pages)
17 July 2007153 shares at £1 iss 06/07/07 (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2007Declaration of assent for reregistration to UNLTD (2 pages)
12 July 2007Certificate of re-registration from Limited to Unlimited (1 page)
12 July 2007Declaration of assent for reregistration to UNLTD (2 pages)
12 July 2007Re-registration of Memorandum and Articles (14 pages)
12 July 2007Members' assent for rereg from LTD to UNLTD (1 page)
12 July 2007Certificate of re-registration from Limited to Unlimited (1 page)
12 July 2007Members' assent for rereg from LTD to UNLTD (1 page)
12 July 2007Application for reregistration from LTD to UNLTD (3 pages)
12 July 2007Re-registration of Memorandum and Articles (14 pages)
12 July 2007Application for reregistration from LTD to UNLTD (3 pages)
29 June 2007Full accounts made up to 31 March 2007 (15 pages)
29 June 2007Full accounts made up to 31 March 2007 (15 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
24 July 2006Return made up to 11/07/06; full list of members (7 pages)
24 July 2006Return made up to 11/07/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
25 July 2005Return made up to 11/07/05; full list of members (7 pages)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 March 2005 (11 pages)
1 July 2005Full accounts made up to 31 March 2005 (11 pages)
3 August 2004Return made up to 11/07/04; full list of members (8 pages)
3 August 2004Return made up to 11/07/04; full list of members (8 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
6 July 2004Full accounts made up to 31 March 2004 (10 pages)
6 July 2004Full accounts made up to 31 March 2004 (10 pages)
30 June 2004Director's particulars changed (2 pages)
30 June 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 11/07/03; full list of members (8 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
27 June 2002Full accounts made up to 31 March 2002 (10 pages)
27 June 2002Full accounts made up to 31 March 2002 (10 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
26 July 2001Return made up to 11/07/01; full list of members (8 pages)
26 July 2001Return made up to 11/07/01; full list of members (8 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
28 June 2001Full accounts made up to 31 March 2001 (11 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
15 March 2001Director resigned (2 pages)
15 March 2001Director resigned (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
21 July 2000Return made up to 11/07/00; full list of members (8 pages)
21 July 2000Return made up to 11/07/00; full list of members (8 pages)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
19 July 1999Return made up to 11/07/99; full list of members (14 pages)
19 July 1999Return made up to 11/07/99; full list of members (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Return made up to 11/07/98; full list of members (26 pages)
23 July 1998Return made up to 11/07/98; full list of members (26 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
27 July 1997Return made up to 11/07/97; full list of members (31 pages)
27 July 1997Return made up to 11/07/97; full list of members (31 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
1 August 1996Return made up to 11/07/96; full list of members (12 pages)
1 August 1996Return made up to 11/07/96; full list of members (12 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
14 September 1995Memorandum and Articles of Association (38 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Memorandum and Articles of Association (38 pages)
17 July 1995Return made up to 11/07/95; full list of members (16 pages)
17 July 1995Return made up to 11/07/95; full list of members (16 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
5 July 1995Full accounts made up to 31 March 1995 (11 pages)
8 June 1995Director's particulars changed (6 pages)
8 June 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)