Company NameEversholt Rail Leasing Limited
Company StatusActive
Company Number02720809
CategoryPrivate Limited Company
Incorporation Date5 June 1992(31 years, 10 months ago)
Previous NamesAssetfinance December (V) Limited and European Rail Finance (GB) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMiss Michelle Sharma
StatusCurrent
Appointed05 May 2015(22 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Paul Marcus Sutherland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(27 years, 10 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Kay Eileen Humphreys
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(same day as company formation)
RoleSnr Company Secretarial Assistant
Correspondence Address36 Windsor Road
Wanstead
London
E11 3QU
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 1995)
RoleManaging Director Forward Motor Finance
Correspondence AddressThe Oak House Moat Court
Astwood Lane
Feckenham
Worcestershire
B96 6HD
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(6 days after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2003)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Director NameChristopher David Harris
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleDirector Finance Forward Trust
Correspondence Address8 Verdon Place
Barford
Warwick
CV35 8BT
Director NameGeoffrey William Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 March 1998)
RoleDirector & General Manager
Correspondence AddressThe Trumpet House Kington Lane
Claverdon
Warwick
CV35 8PP
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2002)
RoleDirector & General Manager
Correspondence Address18 The Badgers
Mearse Lane Barnt Green
Birmingham
B45 8QR
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed26 November 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameBrian Carney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 2002)
RoleGeneral Manager
Correspondence AddressSpringwood Lodge
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 December 2003)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2004)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed08 December 2003(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 2009)
RoleHead Of Finance Commercial Ban
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Bell Close
Hallow
Worcestershire
WR2 6QA
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(12 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameTimothy Victor Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address12 Aspins Way
Bromsgrove
Birmingham
B61 0UW
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(13 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2010)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2009(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Paul Gough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 December 2010(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 April 2015)
RolePartner Private Equity Investment Firm
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed23 June 2011(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew Haines
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 2018)
RoleChief Executive Civil Aviation Authority
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(21 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Matthew Giles Barker
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Loi Shun Chan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed16 April 2015(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Andrew John Hunter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY
Director NameMr Hing Lam Kam
Date of BirthOctober 1946 (Born 77 years ago)
NationalityChinese
StatusResigned
Appointed16 April 2015(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address210 Pentonville Road
London
Great Britain
N1 9JY

Contact

Websiteeversholtrail.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50m at £1European Rail Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£197,369,000
Gross Profit£46,145,000
Net Worth£50,783,000
Current Liabilities£28,171,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months 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

4 January 2016Delivered on: 4 January 2016
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Outstanding
2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and
Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 March 2024Full accounts made up to 31 December 2023 (44 pages)
22 January 2024Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 22 January 2024 (1 page)
20 August 2023Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages)
22 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 31 December 2022 (46 pages)
23 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (23 pages)
8 December 2021Change of details for Eversholt Uk Rails (Holding) Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page)
27 May 2021Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (46 pages)
12 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (41 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
23 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 December 2018 (36 pages)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (31 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of Eversholt Uk Rails (Holding) Limited as a person with significant control on 22 May 2017 (2 pages)
6 February 2018Termination of appointment of Andrew Haines as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Wai Che Wendy Tong Barnes as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Hing Lam Kam as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Loi Shun Chan as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Andrew John Hunter as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Keith Lawrence Ludeman as a director on 6 February 2018 (1 page)
6 February 2018Termination of appointment of Duncan Nicholas Macrae as a director on 6 February 2018 (1 page)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-28
(3 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 April 2017Director's details changed for Mr Andrew Haines on 29 March 2017 (2 pages)
11 April 2017Director's details changed for Mr Andrew Haines on 29 March 2017 (2 pages)
2 March 2017Full accounts made up to 31 December 2016 (30 pages)
2 March 2017Full accounts made up to 31 December 2016 (30 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (29 pages)
2 June 2016Full accounts made up to 31 December 2015 (29 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000,002
(8 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000,002
(8 pages)
4 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Duncan Nicholas Macrae on 4 February 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Registration of charge 027208090003, created on 4 January 2016 (19 pages)
4 January 2016Registration of charge 027208090003, created on 4 January 2016 (19 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000,002
(8 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000,002
(8 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
21 April 2015Appointment of Mr Loi Shun Chan as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew John Hunter as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mrs Wai Che Wendy Tong Barnes as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Hing Lam Kam as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mrs Wai Che Wendy Tong Barnes as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Loi Shun Chan as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Duncan Nicholas Macrae as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Duncan Nicholas Macrae as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Andrew John Hunter as a director on 16 April 2015 (2 pages)
21 April 2015Appointment of Mr Hing Lam Kam as a director on 16 April 2015 (2 pages)
20 April 2015Termination of appointment of Matthew Giles Barker as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of John Beresford Watt as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of John Beresford Watt as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Philip Joseph White as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Neil Edmund King as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Philip Joseph White as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Matthew Giles Barker as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Paul Gough as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Neil Edmund King as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of James Michael Wilmott as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Roy Mani as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of James Michael Wilmott as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Roy Mani as a director on 16 April 2015 (1 page)
20 April 2015Termination of appointment of Paul Gough as a director on 16 April 2015 (1 page)
2 April 2015Full accounts made up to 31 December 2014 (26 pages)
2 April 2015Full accounts made up to 31 December 2014 (26 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 10 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 10 November 2014 (2 pages)
5 August 2014Appointment of Keith Lawrence Ludeman as a director on 22 July 2014 (3 pages)
5 August 2014Appointment of Keith Lawrence Ludeman as a director on 22 July 2014 (3 pages)
30 July 2014Termination of appointment of Graham Carvell Love as a director on 22 July 2014 (1 page)
30 July 2014Termination of appointment of Graham Carvell Love as a director on 22 July 2014 (1 page)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000,002
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000,002
(8 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000,002
(8 pages)
2 April 2014Appointment of Mr Matthew Giles Barker as a director (2 pages)
2 April 2014Appointment of Mr Matthew Giles Barker as a director (2 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Full accounts made up to 31 December 2013 (27 pages)
19 March 2014Full accounts made up to 31 December 2013 (27 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
2 May 2013Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages)
2 May 2013Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages)
2 May 2013Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for Mr Andrew Haines on 1 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages)
2 May 2013Director's details changed for Mr Simon Findlay Purves on 6 January 2011 (2 pages)
2 May 2013Director's details changed for Mary Bridget Kenny on 6 January 2011 (2 pages)
13 March 2013Full accounts made up to 31 December 2012 (26 pages)
13 March 2013Full accounts made up to 31 December 2012 (26 pages)
3 January 2013Appointment of Mr Andrew Haines as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 03/01/2013
(2 pages)
3 January 2013Appointment of Mr Andrew Haines as a director (2 pages)
3 January 2013Appointment of Mr Andrew Haines as a director (2 pages)
3 January 2013Appointment of Mr Andrew Haines as a director
  • ANNOTATION This document is a duplicate of an AP01 registered on 03/01/2013
(2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (21 pages)
11 May 2012Secretary's details changed for Clive Thomas on 23 June 2011 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 23 June 2011 (3 pages)
14 February 2012Full accounts made up to 31 December 2011 (26 pages)
14 February 2012Full accounts made up to 31 December 2011 (26 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 August 2011Statement of company's objects (2 pages)
26 August 2011Statement of company's objects (2 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
5 July 2011Appointment of Clive Thomas as a secretary (3 pages)
5 July 2011Appointment of Clive Thomas as a secretary (3 pages)
31 May 2011Full accounts made up to 31 December 2010 (23 pages)
31 May 2011Full accounts made up to 31 December 2010 (23 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (21 pages)
13 April 2011Appointment of Principal Graham Carvell Love as a director (3 pages)
13 April 2011Appointment of Principal Graham Carvell Love as a director (3 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 50,000,002
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 50,000,002
(4 pages)
6 January 2011Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Sarah Maher as a secretary (1 page)
6 January 2011Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 8 Canada Square London E14 5HQ on 6 January 2011 (1 page)
6 January 2011Termination of appointment of Sarah Maher as a secretary (1 page)
24 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
24 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (47 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (47 pages)
15 December 2010Appointment of Neil King as a director (3 pages)
15 December 2010Appointment of Philip Joseph White as a director (3 pages)
15 December 2010Appointment of Neil King as a director (3 pages)
15 December 2010Appointment of Philip Joseph White as a director (3 pages)
10 December 2010Appointment of Roy Mani as a director (3 pages)
10 December 2010Appointment of Paul Gough as a director (3 pages)
10 December 2010Appointment of Roy Mani as a director (3 pages)
10 December 2010Appointment of Paul Gough as a director (3 pages)
10 December 2010Appointment of John Beresford Watt as a director (3 pages)
10 December 2010Appointment of John Beresford Watt as a director (3 pages)
9 December 2010Appointment of James Michael Wilmott as a director (3 pages)
9 December 2010Appointment of James Michael Wilmott as a director (3 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (46 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (46 pages)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
7 July 2010Full accounts made up to 31 December 2009 (21 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 March 2010Resolutions
  • RES13 ‐ Revoke clause 5 of mem 23/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 March 2010Resolutions
  • RES13 ‐ Revoke clause 5 of mem 23/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Simon Findlay Purves on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Full accounts made up to 31 December 2008 (18 pages)
14 September 2009Director appointed simon findlay purves (2 pages)
14 September 2009Director appointed nicholas david barker (2 pages)
14 September 2009Director appointed mary bridget kenny (2 pages)
14 September 2009Director appointed nicholas david barker (2 pages)
14 September 2009Director appointed kevin joseph godfrey (1 page)
14 September 2009Director appointed kevin joseph godfrey (1 page)
14 September 2009Director appointed mary bridget kenny (2 pages)
14 September 2009Director appointed simon findlay purves (2 pages)
11 September 2009Company name changed assetfinance december (v) LIMITED\certificate issued on 11/09/09 (2 pages)
11 September 2009Company name changed assetfinance december (v) LIMITED\certificate issued on 11/09/09 (2 pages)
11 September 2009Appointment terminated director noel quinn (1 page)
11 September 2009Appointment terminated director michael russell-brown (1 page)
11 September 2009Appointment terminated director malcolm brookes (1 page)
11 September 2009Appointment terminated director michael russell-brown (1 page)
11 September 2009Appointment terminated director malcolm brookes (1 page)
11 September 2009Appointment terminated director noel quinn (1 page)
11 September 2009Appointment terminated director paul spencer (1 page)
11 September 2009Appointment terminated director paul spencer (1 page)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
5 May 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
15 January 2009Director appointed paul jonathan spencer (1 page)
15 January 2009Director appointed paul jonathan spencer (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
22 September 2008Appointment terminated secretary george william bayer (1 page)
22 September 2008Appointment terminated secretary george william bayer (1 page)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
28 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
8 May 2008Return made up to 01/05/08; full list of members (4 pages)
25 February 2008Secretary appointed george william william bayer (1 page)
25 February 2008Appointment terminated secretary pauline mcquillan (1 page)
25 February 2008Secretary appointed george william william bayer (1 page)
25 February 2008Appointment terminated secretary pauline mcquillan (1 page)
8 February 2008Secretary's particulars changed (1 page)
8 February 2008Secretary's particulars changed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
27 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
15 May 2007Return made up to 06/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
5 November 2006Full accounts made up to 31 December 2005 (21 pages)
22 June 2006Return made up to 06/05/06; full list of members (2 pages)
22 June 2006Return made up to 06/05/06; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
28 June 2005Return made up to 06/05/05; full list of members (2 pages)
28 June 2005Return made up to 06/05/05; full list of members (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
19 July 2004Full accounts made up to 31 December 2003 (12 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
25 May 2004Return made up to 06/05/04; full list of members (6 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
1 July 2003Full accounts made up to 31 December 2002 (13 pages)
2 June 2003Return made up to 06/05/03; full list of members (6 pages)
2 June 2003Return made up to 06/05/03; full list of members (6 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
26 January 2003Director resigned (1 page)
26 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
8 January 2003Secretary's particulars changed (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE (1 page)
29 June 2002Full accounts made up to 31 December 2001 (11 pages)
29 June 2002Full accounts made up to 31 December 2001 (11 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
7 June 2002Return made up to 06/05/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
6 June 2001Return made up to 06/05/01; full list of members (6 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
21 June 2000Return made up to 06/05/00; no change of members (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
12 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 May 2000Secretary's particulars changed (1 page)
19 May 2000Secretary's particulars changed (1 page)
24 September 1999Company name changed forward asset finance LIMITED\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed forward asset finance LIMITED\certificate issued on 27/09/99 (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
1 August 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
3 June 1999Return made up to 06/05/99; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
1 June 1998Return made up to 06/05/98; full list of members (8 pages)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
4 June 1997Return made up to 06/05/97; no change of members (8 pages)
4 June 1997Return made up to 06/05/97; no change of members (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
23 April 1997New director appointed (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (1 page)
23 April 1997New director appointed (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page)
9 April 1997Registered office changed on 09/04/97 from: 12 calthorpe rd edgbaston birmingham B15 1QZ (1 page)
30 September 1996Auditor's resignation (1 page)
30 September 1996Auditor's resignation (1 page)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
7 June 1996Return made up to 06/05/96; no change of members (6 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
5 June 1995Return made up to 06/05/95; full list of members (16 pages)
5 June 1995Return made up to 06/05/95; full list of members (16 pages)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Secretary's particulars changed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
14 February 1995Company name changed\certificate issued on 14/02/95 (2 pages)
14 February 1995Company name changed\certificate issued on 14/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 August 1992Company name changed\certificate issued on 13/08/92 (2 pages)
13 August 1992Company name changed\certificate issued on 13/08/92 (2 pages)
5 June 1992Incorporation (25 pages)
5 June 1992Incorporation (25 pages)