Company NameLeckhampton Finance Limited
Company StatusDissolved
Company Number02676609
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamesHackremco (No.738) Limited and Robert Fleming Leasing (Number 4) Limited

Business Activity

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

Directors

Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 September 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2017(25 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 17 September 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 17 September 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(27 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 17 September 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 17 September 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed10 January 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 March 2002)
RoleBanker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 March 2001)
RoleSecretary
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameGeoffrey Eric Stoker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(9 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 March 2002)
RoleBank Officer
Correspondence Address3 Franklin Gate
London Road Feering
Colchester
Essex
CO5 9ET
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed08 March 2002(10 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 25 March 2002)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed25 March 2002(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(12 years, 2 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(24 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(25 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed02 March 2001(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2002)
Correspondence Address10 Aldermanbury
London
EC2V 7RF

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,000
Gross Profit£11,000
Net Worth£80,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 May 1999Delivered on: 7 June 1999
Satisfied on: 26 April 2002
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Sales proceeds account assignment
Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 7 June 1999
Satisfied on: 27 March 2002
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Mortgage of equipment
Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed).
Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of equipment (to be leased to the yorkshire cable group limited)
Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement.
Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 24 december 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Sales proceeds account assignment
Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.53203/000. See the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 9 January 1997
Satisfied on: 27 March 2002
Persons entitled: National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)

Classification: Mortgage of equipment
Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of a lessor direct agreement.
Particulars: First legal mortgage all its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the lessor prior to 24/12/96. see the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 9 January 1997
Satisfied on: 27 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Dales proceeds account assignment
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined) under the assignment and any obligation to pay damages for breach of any such obligation or any misrepresetation whic is or at any time after 24TH december 1996 owed to the trustee under or by virtue of the assignment.
Particulars: Any right or interest which the purchaser may have in any monies comprised in the deposit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
6 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
14 August 2017Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
24 July 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
25 July 2016Auditor's resignation (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
7 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
29 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(7 pages)
28 June 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
20 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (19 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 August 2009Return made up to 06/08/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (16 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Return made up to 06/08/08; full list of members (4 pages)
28 August 2008Appointment terminated director alan devine (1 page)
1 July 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2007Return made up to 06/08/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
13 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
17 July 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
2 September 2005Return made up to 06/08/05; full list of members (6 pages)
5 July 2005Full accounts made up to 31 December 2004 (12 pages)
3 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
1 September 2004Return made up to 16/08/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
23 April 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
12 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New director appointed (8 pages)
17 September 2003Return made up to 16/08/03; full list of members (6 pages)
9 July 2003Full accounts made up to 31 December 2002 (12 pages)
13 May 2003Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
2 September 2002Return made up to 16/08/02; full list of members (6 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002New director appointed (4 pages)
10 April 2002New director appointed (5 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (7 pages)
3 April 2002New director appointed (8 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 10 aldermanbury london EC2V 7GF (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Declaration of satisfaction of mortgage/charge (1 page)
26 March 2002Company name changed robert fleming leasing (number 4 ) LIMITED\certificate issued on 26/03/02 (2 pages)
19 March 2002Director's particulars changed (1 page)
18 March 2002Full accounts made up to 31 December 2001 (11 pages)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (6 pages)
29 August 2001Director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
22 June 2001New director appointed (3 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 2000Return made up to 16/08/00; no change of members (7 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
3 May 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
20 September 1999Return made up to 16/08/99; change of members (8 pages)
12 August 1999Director's particulars changed (1 page)
7 June 1999Particulars of mortgage/charge (7 pages)
7 June 1999Particulars of mortgage/charge (21 pages)
12 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
14 September 1998Return made up to 16/08/98; full list of members (7 pages)
13 August 1998Director's particulars changed (1 page)
15 January 1998Particulars of mortgage/charge (28 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 September 1997Return made up to 16/08/97; no change of members (6 pages)
19 June 1997Director resigned (1 page)
9 January 1997Particulars of mortgage/charge (7 pages)
9 January 1997Particulars of mortgage/charge (27 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 September 1996Return made up to 16/08/96; no change of members (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
23 August 1995Return made up to 16/08/95; full list of members (18 pages)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1995Secretary's particulars changed (4 pages)
29 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 January 1992Incorporation (18 pages)