Company NameVenson Automotive Solutions Limited
Company StatusActive
Company Number02714185
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Brian Michael O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr John Gerard Bateson
NationalityIrish
StatusCurrent
Appointed08 December 2006(14 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSamantha Jane Roff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Simon John Staton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(14 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 June 1992(4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameClive Lawson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(4 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Secretary NameClive Lawson Smith
NationalityBritish
StatusResigned
Appointed11 June 1992(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 12 August 1999)
RoleChartered Accountant
Correspondence AddressWootton Down Farmhouse
Woodstock
Oxfordshire
OX20 1AF
Director NameMr Alister Wallace Williamson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 27 April 2006)
RoleCommercial Director
Correspondence AddressBrendons Church Road
Windlesham
Surrey
GU20 6BT
Director NameMr Gerald Leon Tedder
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 June 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOkenhill Hall
Badingham
Woodbridge
Suffolk
IP13 8JW
Director NameJohn Heasman Bradley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSpinners Welle
Sutton Road Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameMichael Leslie Sarbutt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 1993)
RoleGeneral Manager
Correspondence Address15 Westmead Road
Sutton
Surrey
SM1 4JT
Director NameMr Mark William Heal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfield Close
Bolney
Haywards Heath
West Sussex
RH17 5PQ
Director NameSamantha Jane Medley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address15 Manor Road
Teddington
Middlesex
TW11 8BH
Director NameSimon Hope Frost
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Secretary NameSimon Hope Frost
NationalityBritish
StatusResigned
Appointed12 August 1999(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2000)
RoleCompany Director
Correspondence AddressHigh Orchard
Mark Way
Godalming
Surrey
GU7 2BB
Secretary NameClive Lawson Smith
NationalityBritish
StatusResigned
Appointed19 September 2000(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameClive Lawson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(14 years, 3 months after company formation)
Appointment Duration3 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2006(14 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2006)
RoleCompany Director
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameMr Anthony David Richman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Andrew Keith Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMicklems Cottage Knowl Hill Common
Knowl Hill
Reading
Berkshire
RG10 9YD
Director NameMr Mark William Gerard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameVenson Holdings Limited (Corporation)
StatusResigned
Appointed30 October 2006(14 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2006)
Correspondence AddressVenson House
Esher Green
Esher
Surrey
KT10 8BH

Contact

Websitewww.venson.com/
Email address[email protected]
Telephone0845 2601130
Telephone regionUnknown

Location

Registered Address13 Castle Mews
Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

45.9k at £1Premier Fleet Management & Contract Hire LTD
90.00%
Ordinary A
5.1k at £1Premier Fleet Management & Contract Hire LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£20,894,668
Gross Profit£5,554,474
Net Worth£12,131,563
Cash£1,422,112
Current Liabilities£25,065,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

9 September 2016Delivered on: 9 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
9 September 2016Delivered on: 9 September 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
4 November 2015Delivered on: 4 November 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 9 September 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
9 September 2015Delivered on: 9 September 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 17 June 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
27 April 2015Delivered on: 27 April 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 4 February 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 4 February 2015
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 25 November 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 July 2002Delivered 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 2014Delivered on: 6 October 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N.a.
Outstanding
10 September 2014Delivered on: 10 September 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
21 July 2014Delivered on: 21 July 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2014Delivered on: 16 June 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
3 April 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2001Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2001Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2001Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2001Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2001Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2022Delivered on: 20 September 2022
Persons entitled: Peac (BF1) Limited

Classification: A registered charge
Outstanding
31 August 2022Delivered on: 20 September 2022
Persons entitled: Peac Business Finance Limited

Classification: A registered charge
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
23 October 2002Delivered 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 2017Delivered on: 4 October 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 27 July 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 17 May 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
6 April 2017Delivered on: 6 April 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
6 April 2017Delivered on: 6 April 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 8 February 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 8 February 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
8 February 2017Delivered on: 8 February 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
10 November 2016Delivered on: 10 November 2016
Persons entitled: Close Leasing Limited

Classification: A registered charge
Outstanding
26 July 2002Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2000Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

2 November 2023Full accounts made up to 31 December 2022 (32 pages)
13 September 2023Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages)
12 September 2023Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages)
4 July 2023Registered 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 2023Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page)
17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
20 September 2022Registration of charge 027141850112, created on 31 August 2022 (10 pages)
20 September 2022Registration of charge 027141850111, created on 31 August 2022 (11 pages)
14 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
20 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (32 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 39 in full (5 pages)
19 February 2020Satisfaction of charge 51 in full (7 pages)
19 February 2020Satisfaction of charge 36 in full (4 pages)
19 February 2020Satisfaction of charge 48 in full (4 pages)
19 February 2020Satisfaction of charge 49 in full (4 pages)
19 February 2020Satisfaction of charge 37 in full (4 pages)
19 February 2020Satisfaction of charge 47 in full (4 pages)
19 February 2020Satisfaction of charge 41 in full (4 pages)
19 February 2020Satisfaction of charge 42 in full (4 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (32 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
22 February 2018Registration of charge 027141850110, created on 22 February 2018 (4 pages)
6 December 2017Full accounts made up to 31 December 2016 (25 pages)
6 December 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Registration of charge 027141850109, created on 4 October 2017 (4 pages)
4 October 2017Registration of charge 027141850109, created on 4 October 2017 (4 pages)
27 July 2017Registration of charge 027141850108, created on 27 July 2017 (4 pages)
27 July 2017Registration of charge 027141850108, created on 27 July 2017 (4 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Registration of charge 027141850107, created on 17 May 2017 (4 pages)
17 May 2017Registration of charge 027141850107, created on 17 May 2017 (4 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
6 April 2017Registration of charge 027141850105, created on 6 April 2017 (4 pages)
6 April 2017Registration of charge 027141850106, created on 6 April 2017 (4 pages)
6 April 2017Registration of charge 027141850105, created on 6 April 2017 (4 pages)
6 April 2017Registration of charge 027141850106, created on 6 April 2017 (4 pages)
8 February 2017Registration of charge 027141850103, created on 8 February 2017 (5 pages)
8 February 2017Registration of charge 027141850103, created on 8 February 2017 (5 pages)
8 February 2017Registration of charge 027141850102, created on 8 February 2017 (4 pages)
8 February 2017Registration of charge 027141850104, created on 8 February 2017 (4 pages)
8 February 2017Registration of charge 027141850102, created on 8 February 2017 (4 pages)
8 February 2017Registration of charge 027141850104, created on 8 February 2017 (4 pages)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
10 November 2016Full accounts made up to 31 December 2015 (25 pages)
10 November 2016Registration of charge 027141850101, created on 10 November 2016 (4 pages)
10 November 2016Registration of charge 027141850100, created on 10 November 2016 (4 pages)
10 November 2016Registration of charge 027141850100, created on 10 November 2016 (4 pages)
10 November 2016Registration of charge 027141850101, created on 10 November 2016 (4 pages)
9 September 2016Registration of charge 027141850099, created on 9 September 2016 (5 pages)
9 September 2016Registration of charge 027141850098, created on 9 September 2016 (5 pages)
9 September 2016Registration of charge 027141850098, created on 9 September 2016 (5 pages)
9 September 2016Registration of charge 027141850099, created on 9 September 2016 (5 pages)
8 June 2016Register 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 2016Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51,000
(6 pages)
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Mr John Gerard Bateson on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Samantha Jane Roff on 1 May 2016 (2 pages)
8 June 2016Register 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 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages)
8 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 51,000
(6 pages)
8 June 2016Director's details changed for Samantha Jane Roff on 1 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page)
8 June 2016Director's details changed for Mr Simon John Staton on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Mr Brian Michael O'sullivan on 1 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr John Gerard Bateson on 1 May 2016 (1 page)
4 November 2015Registration of charge 027141850097, created on 4 November 2015 (4 pages)
4 November 2015Registration of charge 027141850097, created on 4 November 2015 (4 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 September 2015Registration of charge 027141850095, created on 9 September 2015 (4 pages)
9 September 2015Registration of charge 027141850096, created on 9 September 2015 (4 pages)
9 September 2015Registration of charge 027141850096, created on 9 September 2015 (4 pages)
9 September 2015Registration of charge 027141850095, created on 9 September 2015 (4 pages)
17 June 2015Registration of charge 027141850094, created on 17 June 2015 (4 pages)
17 June 2015Registration of charge 027141850094, created on 17 June 2015 (4 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 51,000
(9 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 51,000
(9 pages)
27 April 2015Registration of charge 027141850093, created on 27 April 2015 (4 pages)
27 April 2015Registration of charge 027141850093, created on 27 April 2015 (4 pages)
4 February 2015Registration of charge 027141850091, created on 4 February 2015 (4 pages)
4 February 2015Registration of charge 027141850092, created on 4 February 2015 (4 pages)
4 February 2015Registration of charge 027141850091, created on 4 February 2015 (4 pages)
4 February 2015Registration of charge 027141850092, created on 4 February 2015 (4 pages)
4 February 2015Registration of charge 027141850091, created on 4 February 2015 (4 pages)
4 February 2015Registration of charge 027141850092, created on 4 February 2015 (4 pages)
25 November 2014Registration of charge 027141850090, created on 25 November 2014 (4 pages)
25 November 2014Registration of charge 027141850090, created on 25 November 2014 (4 pages)
29 October 2014Full accounts made up to 31 December 2013 (18 pages)
29 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Registration of charge 027141850089, created on 6 October 2014 (4 pages)
6 October 2014Registration of charge 027141850089, created on 6 October 2014 (4 pages)
6 October 2014Registration of charge 027141850089, created on 6 October 2014 (4 pages)
10 September 2014Registration of charge 027141850088, created on 10 September 2014 (4 pages)
10 September 2014Registration of charge 027141850088, created on 10 September 2014 (4 pages)
21 July 2014Registration of charge 027141850087, created on 21 July 2014 (4 pages)
21 July 2014Registration of charge 027141850087, created on 21 July 2014 (4 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(9 pages)
27 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 51,000
(9 pages)
16 June 2014Registration of charge 027141850086 (4 pages)
16 June 2014Registration of charge 027141850086 (4 pages)
3 April 2014Registration of charge 027141850085 (4 pages)
3 April 2014Registration of charge 027141850085 (4 pages)
10 March 2014Registration of charge 027141850084 (5 pages)
10 March 2014Registration of charge 027141850084 (5 pages)
26 February 2014Registration of charge 027141850083 (4 pages)
26 February 2014Registration of charge 027141850083 (4 pages)
26 February 2014Registration of charge 027141850082 (5 pages)
26 February 2014Registration of charge 027141850082 (5 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 81 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 81 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 80 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 80 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 79 (7 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 79 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 78 (8 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 78 (8 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 75 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 77 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 76 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 75 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 76 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 74 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 74 (5 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 70 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 72 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 67 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 62 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 64 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 72 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 69 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 73 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 70 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 68 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 64 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 68 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 65 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 67 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 66 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 71 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 62 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 69 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 71 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 73 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 51 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 50 (8 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 50 (8 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
17 September 2012Full accounts made up to 31 December 2011 (18 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (17 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (17 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
15 September 2011Particulars of a mortgage or charge / charge no: 44 (6 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 44 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (18 pages)
20 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (18 pages)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 51,000
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 51,000
(4 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
3 November 2010Full accounts made up to 31 December 2009 (18 pages)
3 November 2010Full accounts made up to 31 December 2009 (18 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
20 May 2010Director's details changed for Samantha Jane Roff on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Samantha Jane Roff on 20 May 2010 (2 pages)
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
18 May 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
11 January 2010Termination of appointment of Andrew Brown as a director (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Termination of appointment of Andrew Brown as a director (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
10 June 2009Full accounts made up to 31 December 2008 (18 pages)
10 June 2009Full accounts made up to 31 December 2008 (18 pages)
13 May 2009Return made up to 11/05/09; full list of members (5 pages)
13 May 2009Return made up to 11/05/09; full list of members (5 pages)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 July 2008Full accounts made up to 31 December 2007 (18 pages)
20 May 2008Director appointed andrew keith brown (1 page)
20 May 2008Director appointed andrew keith brown (1 page)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
14 May 2008Return made up to 13/05/08; full list of members (5 pages)
8 January 2008Full accounts made up to 31 December 2006 (22 pages)
8 January 2008Full accounts made up to 31 December 2006 (22 pages)
28 June 2007Auditor's resignation (1 page)
28 June 2007Auditor's resignation (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house, esher green, esher, surrey KT10 8BH (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 13/05/07; full list of members (4 pages)
23 May 2007Return made up to 13/05/07; full list of members (4 pages)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 March 2007Full accounts made up to 30 June 2005 (21 pages)
23 March 2007Full accounts made up to 30 June 2005 (21 pages)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
24 May 2006Return made up to 13/05/06; full list of members (3 pages)
24 May 2006Return made up to 13/05/06; full list of members (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
10 October 2005Full accounts made up to 30 June 2004 (21 pages)
10 October 2005Full accounts made up to 30 June 2004 (21 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
19 May 2005Return made up to 13/05/05; full list of members (3 pages)
19 May 2005Return made up to 13/05/05; full list of members (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
8 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Return made up to 13/05/04; full list of members (3 pages)
2 June 2004Return made up to 13/05/04; full list of members (3 pages)
29 January 2004Particulars of mortgage/charge (4 pages)
29 January 2004Particulars of mortgage/charge (4 pages)
19 December 2003Particulars of mortgage/charge (4 pages)
19 December 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 13/05/03; full list of members (8 pages)
8 July 2003Return made up to 13/05/03; full list of members (8 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
9 March 2003Full accounts made up to 31 December 2001 (14 pages)
9 March 2003Full accounts made up to 31 December 2001 (14 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
3 January 2003Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
2 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2002Full accounts made up to 31 December 2000 (14 pages)
26 March 2002Full accounts made up to 31 December 2000 (14 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 13/05/01; full list of members (7 pages)
7 June 2001Return made up to 13/05/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
27 March 2001Particulars of mortgage/charge (4 pages)
1 March 2001Full accounts made up to 31 December 1999 (12 pages)
1 March 2001Full accounts made up to 31 December 1999 (12 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
24 February 2001Particulars of mortgage/charge (4 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
14 June 2000Return made up to 13/05/00; full list of members (7 pages)
14 June 2000Return made up to 13/05/00; full list of members (7 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
9 March 2000Company name changed venson professional contracts li mited\certificate issued on 10/03/00 (3 pages)
9 March 2000Company name changed venson professional contracts li mited\certificate issued on 10/03/00 (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999Full accounts made up to 31 December 1998 (13 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
10 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Return made up to 13/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH (1 page)
29 September 1998Registered office changed on 29/09/98 from: venson house, esher green, esher, surrey KT10 8BH (1 page)
7 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1998Full accounts made up to 31 December 1997 (13 pages)
22 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
22 June 1998Return made up to 13/05/98; full list of members
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
5 June 1997Return made up to 13/05/97; full list of members (8 pages)
5 June 1997Return made up to 13/05/97; full list of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
5 November 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1995Full accounts made up to 30 June 1994 (14 pages)
1 June 1995Full accounts made up to 30 June 1994 (14 pages)
19 May 1995Return made up to 13/05/95; no change of members (8 pages)
19 May 1995Return made up to 13/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 November 1994Company name changed udfm LIMITED.\certificate issued on 02/11/94 (2 pages)
1 November 1994Company name changed udfm LIMITED.\certificate issued on 02/11/94 (2 pages)
21 September 1994Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX (1 page)
21 September 1994Registered office changed on 21/09/94 from: 80-88 collingdon street, luton, bedfordshire., LU1 1RX (1 page)
25 July 1994Full accounts made up to 30 June 1993 (6 pages)
25 July 1994Full accounts made up to 30 June 1993 (6 pages)
19 July 1994Return made up to 13/05/94; full list of members (8 pages)
19 July 1994Return made up to 13/05/94; full list of members (8 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
6 April 1994Director resigned (2 pages)
6 April 1994Director resigned (2 pages)
21 September 1993New director appointed (3 pages)
21 September 1993New director appointed (3 pages)
16 September 1993Particulars of mortgage/charge (3 pages)
16 September 1993Particulars of mortgage/charge (3 pages)
16 September 1993New director appointed (2 pages)
16 September 1993New director appointed (2 pages)
14 September 1993New director appointed (3 pages)
14 September 1993New director appointed (3 pages)
12 September 1993Memorandum and Articles of Association (17 pages)
12 September 1993Memorandum and Articles of Association (17 pages)
10 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 September 1993£ nc 100/50000 27/08/93 (1 page)
10 September 1993Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages)
10 September 1993Ad 27/08/93--------- £ si 49898@1=49898 £ ic 100/49998 (2 pages)
10 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 September 1993£ nc 100/50000 27/08/93 (1 page)
1 September 1993Company name changed venson services LIMITED\certificate issued on 01/09/93 (3 pages)
1 September 1993Company name changed venson services LIMITED\certificate issued on 01/09/93 (3 pages)
15 July 1993Return made up to 13/05/93; full list of members (5 pages)
15 July 1993Return made up to 13/05/93; full list of members (5 pages)
17 January 1993Accounting reference date notified as 30/06 (1 page)
17 January 1993Accounting reference date notified as 30/06 (1 page)
22 June 1992Company name changed bookrace LIMITED\certificate issued on 23/06/92 (2 pages)
22 June 1992Company name changed bookrace LIMITED\certificate issued on 23/06/92 (2 pages)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 June 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1992Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY (1 page)
19 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 June 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
19 June 1992Registered office changed on 19/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY (1 page)
13 May 1992Incorporation (16 pages)
13 May 1992Incorporation (16 pages)