High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Brian Michael O'Sullivan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | Mr John Gerard Bateson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 08 December 2006(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Samantha Jane Roff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Simon John Staton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Grant John Paul Scriven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Director Name | Clive Lawson Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Secretary Name | Clive Lawson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 August 1999) |
Role | Chartered Accountant |
Correspondence Address | Wootton Down Farmhouse Woodstock Oxfordshire OX20 1AF |
Director Name | Mr Alister Wallace Williamson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 27 April 2006) |
Role | Commercial Director |
Correspondence Address | Brendons Church Road Windlesham Surrey GU20 6BT |
Director Name | Mr Gerald Leon Tedder |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Okenhill Hall Badingham Woodbridge Suffolk IP13 8JW |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | Michael Leslie Sarbutt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 1993) |
Role | General Manager |
Correspondence Address | 15 Westmead Road Sutton Surrey SM1 4JT |
Director Name | Mr Mark William Heal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 March 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfield Close Bolney Haywards Heath West Sussex RH17 5PQ |
Director Name | Samantha Jane Medley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 15 Manor Road Teddington Middlesex TW11 8BH |
Director Name | Simon Hope Frost |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | High Orchard Mark Way Godalming Surrey GU7 2BB |
Secretary Name | Simon Hope Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | High Orchard Mark Way Godalming Surrey GU7 2BB |
Secretary Name | Clive Lawson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Clive Lawson Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Wasing Place Wasing Park Aldermaston Berkshire RG7 4NG |
Director Name | Grant John Paul Scriven |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | Drury House Pitch Hill Ewhurst Surrey GU6 7NN |
Director Name | Mr Anthony David Richman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Andrew Keith Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Micklems Cottage Knowl Hill Common Knowl Hill Reading Berkshire RG10 9YD |
Director Name | Mr Mark William Gerard |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venson House, 1 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Venson Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2006) |
Correspondence Address | Venson House Esher Green Esher Surrey KT10 8BH |
Website | www.venson.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2601130 |
Telephone region | Unknown |
Registered Address | 13 Castle Mews Castle Mews Hampton TW12 2NP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
45.9k at £1 | Premier Fleet Management & Contract Hire LTD 90.00% Ordinary A |
---|---|
5.1k at £1 | Premier Fleet Management & Contract Hire LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,894,668 |
Gross Profit | £5,554,474 |
Net Worth | £12,131,563 |
Cash | £1,422,112 |
Current Liabilities | £25,065,361 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
9 September 2016 | Delivered on: 9 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
---|---|
9 September 2016 | Delivered on: 9 September 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 4 November 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
9 September 2015 | Delivered on: 9 September 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
9 September 2015 | Delivered on: 9 September 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 17 June 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
27 April 2015 | Delivered on: 27 April 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 4 February 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
4 February 2015 | Delivered on: 4 February 2015 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
25 November 2014 | Delivered on: 25 November 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2002 | Delivered on: 8 August 2002 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20TH june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N.a. Outstanding |
10 September 2014 | Delivered on: 10 September 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
21 July 2014 | Delivered on: 21 July 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
3 April 2014 | Delivered on: 3 April 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Na. Notification of addition to or amendment of charge. Outstanding |
10 March 2014 | Delivered on: 10 March 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Na. Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: Na.. Notification of addition to or amendment of charge. Outstanding |
26 February 2014 | Delivered on: 26 February 2014 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
20 March 2013 | Delivered on: 21 March 2013 Persons entitled: Close Leasing Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sun hire agreements- 21917 AV62 yda peugeot 107 1.0 active 5DR.. 21918 AV62 ydk peugeot 107 1.0 active 5DR. 21919 AV62 ydc peugeot 107 1.0 active 5DR (for further details of agreements charged please refer to form MG01) see image for full details. Outstanding |
13 February 2013 | Delivered on: 14 February 2013 Persons entitled: Close Leasing Limited Classification: Certificate of assignment Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements being 21778 nissan qashqai, 21284 vauxhall astra 1.7 and 21414 ford connect 230LWB (for full list please see form MG01) including all monies then and thereafter and the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with such sub-hire agreements. Outstanding |
23 July 2001 | Delivered on: 26 July 2001 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2001 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company. Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
1 February 2013 | Delivered on: 2 February 2013 Persons entitled: Close Leasing Limited Classification: Cerificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements 20739 RO62FTV audi Q3 suv 2.0 tdi,21298 FG62MZJ toyota avensis 5DR tourer,21104 RO627NK bmw 520D touring (for further details of sub-hire agreements please refer to from MG01) including all monies and the benefit of all guarantees indemnities negotiable instruments and securities see image for full details. Outstanding |
23 January 2013 | Delivered on: 24 January 2013 Persons entitled: Close Leasing Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements: 20284 RJ12 plu volkswagen golf 2.0TDI 5DR, 19939 AV12 otd peugeot 308 1.6E-hdi 5DR, 20498 VE12 zbw mini cooper 1.6D chili (for further details please see MG01) including all monies then and thereafter and the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor with such sub-hire agreements see image for full details. Outstanding |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
14 January 2013 | Delivered on: 15 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
18 July 2001 | Delivered on: 26 July 2001 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2001 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into and to be entered into from time to time between the chargee and the company. Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
10 April 2001 | Delivered on: 12 April 2001 Persons entitled: Capital Bank Leasing 2 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20TH june 2000 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements. Particulars: All monies due under the sub-hire agreements as specified in the schedule to the certificate of assignment and the benefit of all guarantees,indemnities and securities. See the mortgage charge document for full details. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
3 January 2013 | Delivered on: 4 January 2013 Persons entitled: Santander Asset Finance PLC Classification: Certificate of assignment pursuant to a master assignment dated 23/11/12 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of such sub-hire agreements including the right to receive all monies now and hereafter to become due to the assignor under such sub-hire agreements, the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor and/or the assignor in connection with any and all such sub-hire agreements. Outstanding |
23 November 2012 | Delivered on: 24 November 2012 Persons entitled: Santander Asset Finance PLC Classification: Master assignment Secured details: All monies due or to become due from the company to any and each of the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the certificates of assignment. The benefit of all assignments guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
8 October 2012 | Delivered on: 13 October 2012 Persons entitled: Close Leasing Limited (The Assignee) Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements, the benefit of all guarantees, 19202 RE12 oyb audi Q3 2.0TDI SE. 19713 EJ12 zyz audi A5 1.8TFSI s line, 19729 LD12 wyg volkswagen passat 2.0TDI, for further details of agreements charged please refer to form MG01. Outstanding |
21 March 2001 | Delivered on: 27 March 2001 Persons entitled: Capital Bank Leasing 2 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/00 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time. Particulars: All monies due to the company under the sub-hire agreements being: seat leon cupa 20V-agreement number-45.308.25.524642-contract no. CHS63816-reg no.X697 hlr & seat alhambra 1.9-agreement number-45.308.25.25.5246-contract no. CHS63664-reg no. X694HLR. Outstanding |
26 January 2012 | Delivered on: 31 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Close Leasing Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sub-hire agreements specified in the schedule to the form, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with such sub-hire agreements - sub-hire agreements being 16700 BX61 gdz renault master fwd ML35, 18422 OV61 lfd audi A3, 18207 AV61 nro ford mondeo 1.6 tdci (for further details of sub-hire agreements please see form) see image for full details. Outstanding |
7 September 2011 | Delivered on: 15 September 2011 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title interest and benefit of the chargor in and to the sub-hire agreements see image for full details. Outstanding |
8 September 2011 | Delivered on: 9 September 2011 Persons entitled: Close Leasing Limited Classification: Master assignment Secured details: All monies due or to become due from the hirer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights including equitable rights, benefit and title to the sub-lease agreements and all money due or to become due to the hirer under the sub-lease agreements see image for full details. Outstanding |
15 December 2010 | Delivered on: 21 December 2010 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any money from time to time standing to the credit of the company's a/no 63309401 see image for full details. Outstanding |
21 February 2001 | Delivered on: 24 February 2001 Persons entitled: Capital Bank Leasing 1 Limited Classification: Certificate of assignmemt pursuant to a master assignment dated 20 june 2000 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements and the provisions of the master assignment. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Outstanding |
25 July 2006 | Delivered on: 29 July 2006 Persons entitled: Capital Bank Leasing 12 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due under the sub-hire agreements the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements. See the mortgage charge document for full details. Outstanding |
16 May 2006 | Delivered on: 16 May 2006 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all guarantees in connection with the assignment agreements. See the mortgage charge document for full details. Outstanding |
22 November 2005 | Delivered on: 25 November 2005 Persons entitled: Capital Bank Leasing 9 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
14 November 2005 | Delivered on: 23 November 2005 Persons entitled: Capital Bank Leasing 7 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees, indemnities, negotiable intrsuments and securities taken by the company in connection with the assignment agreements. Outstanding |
22 June 2005 | Delivered on: 29 June 2005 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees, indemnities, negotiable intrsuments and securities taken by the company in connection with the assignment agreements. Outstanding |
18 January 2005 | Delivered on: 4 February 2005 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment pursuant to a master agreement dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment (the assigned agreement). See the mortgage charge document for full details. Outstanding |
12 January 2005 | Delivered on: 25 January 2005 Persons entitled: Capital Bank Leasing 9 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreements. Outstanding |
15 September 2004 | Delivered on: 16 September 2004 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master agreement dated 20TH june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreements. Outstanding |
16 September 2004 | Delivered on: 16 September 2004 Persons entitled: Capital Bank Leasing 7 Limited Classification: Certificate of assignment pursuant to a master agreement dated 20TH june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities in connection with the assignment agreements. Outstanding |
27 January 2004 | Delivered on: 29 January 2004 Persons entitled: Capital Bank Leasing 8 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Outstanding |
15 December 2003 | Delivered on: 19 December 2003 Persons entitled: Capital Bank Leasing 11 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements and the provisions of the master assignment. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Outstanding |
8 November 2003 | Delivered on: 13 November 2003 Persons entitled: Capital Bank Leasing 07 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
29 July 2003 | Delivered on: 16 August 2003 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
23 July 2003 | Delivered on: 2 August 2003 Persons entitled: Capital Bank Leasing 5 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 28 July 2003 Persons entitled: Capital Bank Leasing 01 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20 june 2000 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreement") and the benefit of all guarantees, indemnities, negotiable intruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details. Outstanding |
22 July 2003 | Delivered on: 24 July 2003 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements. Outstanding |
17 July 2003 | Delivered on: 24 July 2003 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 20/06/2000) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Outstanding |
21 July 2003 | Delivered on: 24 July 2003 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 20/06/2000) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Outstanding |
1 May 2003 | Delivered on: 15 May 2003 Persons entitled: Capital Bank Leasing 4 Limited Classification: Certificate of asignment pursuant to a master assignment dated 20/06/2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due under the sub-hire agreements specified in the schedule to the certificate of assignment the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements. See the mortgage charge document for full details. Outstanding |
16 December 2002 | Delivered on: 3 January 2003 Persons entitled: Capital Bank Leasing 10 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20.06.00 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due to the company under the sub-hire agreements specified in the schedule with the benefit of all guarantees,indemnities,negotiable instruments and securities thereunder; agreement no 42-308-25-650725,contract no YN52AWC,reg/no YN52AWC. Outstanding |
17 December 2002 | Delivered on: 27 December 2002 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 20/06/00 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements, the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details. Outstanding |
15 November 2002 | Delivered on: 28 November 2002 Persons entitled: Capital Bank PLC Classification: Certificate of assignment pursuant to a master assignment dated 20/06/00 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details. Outstanding |
24 October 2002 | Delivered on: 9 November 2002 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment (pursuant to a master assignment dated 20/06/00) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Outstanding |
31 August 2022 | Delivered on: 20 September 2022 Persons entitled: Peac (BF1) Limited Classification: A registered charge Outstanding |
31 August 2022 | Delivered on: 20 September 2022 Persons entitled: Peac Business Finance Limited Classification: A registered charge Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
23 October 2002 | Delivered on: 2 November 2002 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20/06/00 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantee indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.. See the mortgage charge document for full details. Outstanding |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
17 May 2017 | Delivered on: 17 May 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
6 April 2017 | Delivered on: 6 April 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 8 February 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 8 February 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
8 February 2017 | Delivered on: 8 February 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 10 November 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 10 November 2016 Persons entitled: Close Leasing Limited Classification: A registered charge Outstanding |
26 July 2002 | Delivered on: 8 August 2002 Persons entitled: Capital Bank Leasing 6 Limited Classification: Certificate of assignment pursuant to a master assignment dated 20TH june 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due under the sub-hire agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. See the mortgage charge document for full details. Outstanding |
15 November 2012 | Delivered on: 17 November 2012 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers: 19072 19069 19059 19063 19073 19074 19082 1909019072 19095 please see MG01 for further details. Fully Satisfied |
14 September 2012 | Delivered on: 15 September 2012 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers. 15169-12/05/2010. 14485-15/02/2010. 14522-25/02/2010. (for details of all other contract numbers, please refer to the MG01 document). Fully Satisfied |
24 April 2012 | Delivered on: 25 April 2012 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract numbers: 18673, 19297, 18592, for further details of contract numbers charged please refer to form MG01. Fully Satisfied |
9 March 2012 | Delivered on: 22 March 2012 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Contract numbers 1920 17478 18152 18289. Fully Satisfied |
14 February 2011 | Delivered on: 15 February 2011 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers:. 15497. 15296. 15295. for further details of contracts charged please refer to the form MG01 see image for full details. Fully Satisfied |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: All sums due or to become due. Particulars: Contract numbers:. 15401. 15298. 15292. for further details of contracts charged please refer to the form MG01 see image for full details. Fully Satisfied |
28 September 2010 | Delivered on: 29 September 2010 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: £368,066.30 due or to become due from the company to the chargee. Particulars: Contract nos: 14583 14572 14573 14574 14575 14576 14577 14578 14579 14580 14581 14582 15172 15538 15513 15512 14790 15184 14842 15034 15170 15032. Fully Satisfied |
16 September 2010 | Delivered on: 17 September 2010 Satisfied on: 14 March 2012 Persons entitled: Lhe Finance Limited Classification: Certifcate of assignment Secured details: £167,824.56 due or to become due from the company to the chargee. Particulars: Contract nos. 15169 14797 14485 14522 14523 14517 14518 14519 14520 14521. Fully Satisfied |
16 July 2010 | Delivered on: 20 July 2010 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment Secured details: £74,772.53 due or to become due from the company to the chargee. Particulars: Contract nos 14486,14484,14483,14482 and 14281. Fully Satisfied |
31 March 2010 | Delivered on: 3 April 2010 Satisfied on: 19 February 2020 Persons entitled: Lhe Finance Limited Classification: Certificate of assignment pursuant to a master agreement Secured details: £136,051.56 due or to become due from the company to the chargee. Particulars: Contract nos. 14400, 14399, 14402 for details of further items please see form MG01. Fully Satisfied |
15 February 2000 | Delivered on: 25 February 2000 Satisfied on: 22 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 April 1994 | Delivered on: 4 May 1994 Satisfied on: 18 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 September 1993 | Delivered on: 16 September 1993 Satisfied on: 18 February 2000 Persons entitled: Lombard North Central PLC Classification: Charge over deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a management agreement dated 01/09/93. Particulars: The sum of £235000 and monies standing to the credit of account no 53676696. Fully Satisfied |
2 November 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
13 September 2023 | Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages) |
12 September 2023 | Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages) |
4 July 2023 | Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 July 2023 (1 page) |
23 June 2023 | Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
20 September 2022 | Registration of charge 027141850112, created on 31 August 2022 (10 pages) |
20 September 2022 | Registration of charge 027141850111, created on 31 August 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge 39 in full (5 pages) |
19 February 2020 | Satisfaction of charge 51 in full (7 pages) |
19 February 2020 | Satisfaction of charge 36 in full (4 pages) |
19 February 2020 | Satisfaction of charge 48 in full (4 pages) |
19 February 2020 | Satisfaction of charge 49 in full (4 pages) |
19 February 2020 | Satisfaction of charge 37 in full (4 pages) |
19 February 2020 | Satisfaction of charge 47 in full (4 pages) |
19 February 2020 | Satisfaction of charge 41 in full (4 pages) |
19 February 2020 | Satisfaction of charge 42 in full (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 December 2018 (32 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 027141850110, created on 22 February 2018 (4 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Registration of charge 027141850109, created on 4 October 2017 (4 pages) |
4 October 2017 | Registration of charge 027141850109, created on 4 October 2017 (4 pages) |
27 July 2017 | Registration of charge 027141850108, created on 27 July 2017 (4 pages) |
27 July 2017 | Registration of charge 027141850108, created on 27 July 2017 (4 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Registration of charge 027141850107, created on 17 May 2017 (4 pages) |
17 May 2017 | Registration of charge 027141850107, created on 17 May 2017 (4 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages) |
6 April 2017 | Registration of charge 027141850105, created on 6 April 2017 (4 pages) |
6 April 2017 | Registration of charge 027141850106, created on 6 April 2017 (4 pages) |
6 April 2017 | Registration of charge 027141850105, created on 6 April 2017 (4 pages) |
6 April 2017 | Registration of charge 027141850106, created on 6 April 2017 (4 pages) |
8 February 2017 | Registration of charge 027141850103, created on 8 February 2017 (5 pages) |
8 February 2017 | Registration of charge 027141850103, created on 8 February 2017 (5 pages) |
8 February 2017 | Registration of charge 027141850102, created on 8 February 2017 (4 pages) |
8 February 2017 | Registration of charge 027141850104, created on 8 February 2017 (4 pages) |
8 February 2017 | Registration of charge 027141850102, created on 8 February 2017 (4 pages) |
8 February 2017 | Registration of charge 027141850104, created on 8 February 2017 (4 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 November 2016 | Registration of charge 027141850101, created on 10 November 2016 (4 pages) |
10 November 2016 | Registration of charge 027141850100, created on 10 November 2016 (4 pages) |
10 November 2016 | Registration of charge 027141850100, created on 10 November 2016 (4 pages) |
10 November 2016 | Registration of charge 027141850101, created on 10 November 2016 (4 pages) |
9 September 2016 | Registration of charge 027141850099, created on 9 September 2016 (5 pages) |
9 September 2016 | Registration of charge 027141850098, created on 9 September 2016 (5 pages) |
9 September 2016 | Registration of charge 027141850098, created on 9 September 2016 (5 pages) |
9 September 2016 | Registration of charge 027141850099, created on 9 September 2016 (5 pages) |
8 June 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page) |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Samantha Jane Roff on 1 May 2016 (2 pages) |
8 June 2016 | Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page) |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Samantha Jane Roff on 1 May 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page) |
4 November 2015 | Registration of charge 027141850097, created on 4 November 2015 (4 pages) |
4 November 2015 | Registration of charge 027141850097, created on 4 November 2015 (4 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 September 2015 | Registration of charge 027141850095, created on 9 September 2015 (4 pages) |
9 September 2015 | Registration of charge 027141850096, created on 9 September 2015 (4 pages) |
9 September 2015 | Registration of charge 027141850096, created on 9 September 2015 (4 pages) |
9 September 2015 | Registration of charge 027141850095, created on 9 September 2015 (4 pages) |
17 June 2015 | Registration of charge 027141850094, created on 17 June 2015 (4 pages) |
17 June 2015 | Registration of charge 027141850094, created on 17 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
27 April 2015 | Registration of charge 027141850093, created on 27 April 2015 (4 pages) |
27 April 2015 | Registration of charge 027141850093, created on 27 April 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850091, created on 4 February 2015 (4 pages) |
4 February 2015 | Registration of charge 027141850092, created on 4 February 2015 (4 pages) |
25 November 2014 | Registration of charge 027141850090, created on 25 November 2014 (4 pages) |
25 November 2014 | Registration of charge 027141850090, created on 25 November 2014 (4 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 (4 pages) |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 (4 pages) |
6 October 2014 | Registration of charge 027141850089, created on 6 October 2014 (4 pages) |
10 September 2014 | Registration of charge 027141850088, created on 10 September 2014 (4 pages) |
10 September 2014 | Registration of charge 027141850088, created on 10 September 2014 (4 pages) |
21 July 2014 | Registration of charge 027141850087, created on 21 July 2014 (4 pages) |
21 July 2014 | Registration of charge 027141850087, created on 21 July 2014 (4 pages) |
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 June 2014 | Registration of charge 027141850086 (4 pages) |
16 June 2014 | Registration of charge 027141850086 (4 pages) |
3 April 2014 | Registration of charge 027141850085 (4 pages) |
3 April 2014 | Registration of charge 027141850085 (4 pages) |
10 March 2014 | Registration of charge 027141850084 (5 pages) |
10 March 2014 | Registration of charge 027141850084 (5 pages) |
26 February 2014 | Registration of charge 027141850083 (4 pages) |
26 February 2014 | Registration of charge 027141850083 (4 pages) |
26 February 2014 | Registration of charge 027141850082 (5 pages) |
26 February 2014 | Registration of charge 027141850082 (5 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 81 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 81 (7 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 80 (7 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 80 (7 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 79 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 78 (8 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 78 (8 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 76 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 77 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 72 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 58 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 51 (6 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (17 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (17 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 45 (8 pages) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
13 December 2011 | Termination of appointment of Anthony Richman as a director (1 page) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (18 pages) |
20 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (18 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
14 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
20 May 2010 | Director's details changed for Samantha Jane Roff on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Samantha Jane Roff on 20 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Simon John Staton on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
18 May 2010 | Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page) |
18 May 2010 | Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Anthony Richman on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
11 January 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Termination of appointment of Andrew Brown as a director (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 11/05/09; full list of members (5 pages) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
6 April 2009 | Director's change of particulars / anthony richman / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / simon staton / 01/01/2009 (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 May 2008 | Director appointed andrew keith brown (1 page) |
20 May 2008 | Director appointed andrew keith brown (1 page) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (22 pages) |
28 June 2007 | Auditor's resignation (1 page) |
28 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | New director appointed (1 page) |
23 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
23 May 2007 | Return made up to 13/05/07; full list of members (4 pages) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 March 2007 | Full accounts made up to 30 June 2005 (21 pages) |
23 March 2007 | Full accounts made up to 30 June 2005 (21 pages) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Full accounts made up to 30 June 2004 (21 pages) |
10 October 2005 | Full accounts made up to 30 June 2004 (21 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
29 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Return made up to 13/05/04; full list of members (3 pages) |
2 June 2004 | Return made up to 13/05/04; full list of members (3 pages) |
29 January 2004 | Particulars of mortgage/charge (4 pages) |
29 January 2004 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
8 July 2003 | Return made up to 13/05/03; full list of members (8 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2002 | Particulars of mortgage/charge (4 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
8 August 2002 | Particulars of mortgage/charge (4 pages) |
2 June 2002 | Return made up to 13/05/02; full list of members
|
2 June 2002 | Return made up to 13/05/02; full list of members
|
26 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
26 March 2002 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Particulars of mortgage/charge (4 pages) |
27 March 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2001 | Full accounts made up to 31 December 1999 (12 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
24 February 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New secretary appointed (2 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
9 March 2000 | Company name changed venson professional contracts li mited\certificate issued on 10/03/00 (3 pages) |
9 March 2000 | Company name changed venson professional contracts li mited\certificate issued on 10/03/00 (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 13/05/99; no change of members
|
10 June 1999 | Return made up to 13/05/99; no change of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 June 1998 | Return made up to 13/05/98; full list of members
|
22 June 1998 | Return made up to 13/05/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 13/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 13/05/97; full list of members (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Return made up to 13/05/96; no change of members
|
6 June 1996 | Return made up to 13/05/96; no change of members
|
1 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 June 1995 | Full accounts made up to 30 June 1994 (14 pages) |
19 May 1995 | Return made up to 13/05/95; no change of members (8 pages) |
19 May 1995 | Return made up to 13/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 November 1994 | Company name changed udfm LIMITED.\certificate issued on 02/11/94 (2 pages) |
1 November 1994 | Company name changed udfm LIMITED.\certificate issued on 02/11/94 (2 pages) |
21 September 1994 | Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX (1 page) |
21 September 1994 | Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX (1 page) |
25 July 1994 | Full accounts made up to 30 June 1993 (6 pages) |
25 July 1994 | Full accounts made up to 30 June 1993 (6 pages) |
19 July 1994 | Return made up to 13/05/94; full list of members (8 pages) |
19 July 1994 | Return made up to 13/05/94; full list of members (8 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Director resigned (2 pages) |
6 April 1994 | Director resigned (2 pages) |
21 September 1993 | New director appointed (3 pages) |
21 September 1993 | New director appointed (3 pages) |
16 September 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | New director appointed (2 pages) |
16 September 1993 | New director appointed (2 pages) |
14 September 1993 | New director appointed (3 pages) |
14 September 1993 | New director appointed (3 pages) |
12 September 1993 | Memorandum and Articles of Association (17 pages) |
12 September 1993 | Memorandum and Articles of Association (17 pages) |
10 September 1993 | Resolutions
|
10 September 1993 | £ nc 100/50000 27/08/93 (1 page) |
10 September 1993 | Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages) |
10 September 1993 | Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages) |
10 September 1993 | Resolutions
|
10 September 1993 | £ nc 100/50000 27/08/93 (1 page) |
1 September 1993 | Company name changed venson services LIMITED\certificate issued on 01/09/93 (3 pages) |
1 September 1993 | Company name changed venson services LIMITED\certificate issued on 01/09/93 (3 pages) |
15 July 1993 | Return made up to 13/05/93; full list of members (5 pages) |
15 July 1993 | Return made up to 13/05/93; full list of members (5 pages) |
17 January 1993 | Accounting reference date notified as 30/06 (1 page) |
17 January 1993 | Accounting reference date notified as 30/06 (1 page) |
22 June 1992 | Company name changed bookrace LIMITED\certificate issued on 23/06/92 (2 pages) |
22 June 1992 | Company name changed bookrace LIMITED\certificate issued on 23/06/92 (2 pages) |
19 June 1992 | Resolutions
|
19 June 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1992 | Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY (1 page) |
19 June 1992 | Resolutions
|
19 June 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 June 1992 | Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY (1 page) |
13 May 1992 | Incorporation (16 pages) |
13 May 1992 | Incorporation (16 pages) |