Company NameDeluxe Leasing Limited
Company StatusDissolved
Company Number02578187
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Stefanie Liquori Digrigoli
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2019(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
Director NameMr Nigel Victor Turnbull
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressThe Old Vicarage Church Way
East Claydon
Buckingham
Buckinghamshire
MK18 2ND
Director NameBrian Charles Owers
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Wilmot Way
Camberley
Surrey
GU15 1JA
Director NameClifford Samuel Perkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years after company formation)
Appointment Duration5 years (resigned 20 February 1998)
RoleDirector Of Treasury & Taxation
Correspondence AddressWhite Lodge
8 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed30 January 1993(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameMichael Lindsay Landau
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2000)
RoleChartered Accountant
Correspondence Address27 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2005)
RoleFinance Director
Correspondence AddressField House
Manor Way, Knott Park
Oxshott
Surrey
KT22 0HS
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 January 2006)
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressThe Orchard
21 Upper Hale Road
Farnham
Surrey
GU9 0NN
Secretary NameClare Marianne Duffill
NationalityBritish
StatusResigned
Appointed18 December 2000(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2006)
RoleChartered Secretary
Correspondence Address25 Landells Road
London
SE22 9PG
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NamePamela Mary Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(14 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2006)
RoleSecretary
Correspondence Address41 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameCyril Drabinsky
Date of BirthJune 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2006(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address399 Russell Hill Road
Toronto
Ontario
Canada M4v 2vs
Director NameMr Kenneth Walter Biggins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Director NameMr Michael James Doughty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years after company formation)
Appointment Duration9 years, 2 months (resigned 27 March 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Merryfields
Uxbridge
Middlesex
UB8 2BT
Secretary NameMichael Borofsky
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address221 Long Hill Drive
Short Hills
New Jersey 07078
Foreign
Secretary NameChristopher Edward Catterall
NationalityBritish
StatusResigned
Appointed03 September 2007(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2015)
RoleAccountant
Correspondence Address20 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Secretary NameMr James Neil Watson
StatusResigned
Appointed19 January 2015(23 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2016)
RoleCompany Director
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Patrick Philip Gurney
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(24 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMs Amanda Suzanne Cupples
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian,British
StatusResigned
Appointed27 March 2015(24 years, 2 months after company formation)
Appointment Duration4 days (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Film House 142 Wardour Street
London
W1F 8DD
Director NameMr Neil Patrick Davidson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2015(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Roger Stuart Howl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Robert Keith Julian
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2017(26 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 April 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr John Eric Cummins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2018(27 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Andrew Michael Bell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Ralph Abraham Levy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2018(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Director
Country of ResidenceUnited States
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD
Director NameMr Sirmad Balal Shafique
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(27 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2019)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressDeluxe Limited Film House
142 Wardour Street
London
W1F 8DD

Contact

Websitebydeluxe.com

Location

Registered AddressDeluxe House Unit 32, Perivale Industrial Park
Horsenden Lane South
Perivale
UB6 7RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

5m at £1Deluxe Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2017Appointment of Mr Robert Keith Julian as a director on 29 August 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017 (1 page)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 November 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016 (1 page)
1 November 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 1 November 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000,000
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015 (1 page)
13 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015 (2 pages)
22 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015 (2 pages)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Amanda Suzanne Cupples as a director on 1 April 2015 (1 page)
29 March 2015Appointment of Ms Amanda Suzanne Cupples as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Michael James Doughty as a director on 27 March 2015 (1 page)
27 March 2015Appointment of Patrick Philip Gurney as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Kenneth Walter Biggins as a director on 27 March 2015 (1 page)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000,000
(5 pages)
25 February 2015Register inspection address has been changed to C/O James Watson, Deluxe 1St Floor, Holborn Tower 137-144 High Holborn London WC1V 6PL (1 page)
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015 (1 page)
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,000,000
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
23 January 2012Company name changed deluxe asia holdings LIMITED\certificate issued on 23/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Change of name notice (2 pages)
17 January 2012Company name changed deluxe leasing LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-17
(2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
6 February 2009Return made up to 30/01/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
31 January 2008Return made up to 30/01/08; full list of members (2 pages)
21 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 September 2007New secretary appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
15 February 2007Full accounts made up to 31 December 2005 (11 pages)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Company name changed rank leasing LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ (1 page)
31 January 2006Secretary's particulars changed (1 page)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
22 November 2005New director appointed (6 pages)
9 November 2005Director resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 July 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
15 February 2005Return made up to 30/01/05; full list of members (2 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
17 February 2004Return made up to 30/01/04; full list of members (2 pages)
7 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 February 2003Auditor's resignation (3 pages)
3 February 2003Return made up to 30/01/03; full list of members (2 pages)
10 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 May 2002Director's particulars changed (1 page)
6 February 2002Return made up to 30/01/02; full list of members (2 pages)
12 December 2001Secretary's particulars changed (1 page)
13 September 2001Partial exemption accounts made up to 31 December 2000 (14 pages)
15 March 2001Secretary's particulars changed (1 page)
1 February 2001Return made up to 30/01/01; full list of members (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 January 2000Return made up to 30/01/00; full list of members (3 pages)
19 January 2000Director resigned (1 page)
19 January 2000New director appointed (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (1 page)
20 October 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (14 pages)
15 February 1999Return made up to 30/01/99; no change of members (5 pages)
8 September 1998Secretary's particulars changed (1 page)
1 September 1998Full accounts made up to 31 December 1997 (14 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
11 February 1998Return made up to 30/01/98; full list of members (9 pages)
28 August 1997Full accounts made up to 31 December 1996 (14 pages)
20 February 1997Return made up to 30/01/97; full list of members (12 pages)
7 October 1996Auditor's resignation (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 May 1996Ad 16/05/96--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
28 February 1996Return made up to 30/01/96; no change of members (8 pages)
8 August 1995Full accounts made up to 31 October 1994 (12 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
27 April 1995Director resigned;new director appointed (10 pages)
27 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 November 1991Memorandum and Articles of Association (6 pages)
28 October 1991Company name changed rank nemo (three) LIMITED\certificate issued on 29/10/91 (2 pages)
30 January 1991Incorporation (20 pages)