Company NameRobert Fleming Leasing (No.5) Limited
DirectorsYeng Yeng Maxwell and J.P. Morgan Secretaries (UK) Limited
Company StatusDissolved
Company Number02872128
CategoryPrivate Limited Company
Incorporation Date10 November 1993(30 years, 5 months ago)

Business Activity

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

Directors

Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(7 years, 3 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(7 years, 3 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleDirector Commercial Banking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
41 Sheen Road
Richmond
Surrey
TW9 1AJ
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed10 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 10 March 2000)
RoleMerchant Banker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameAlastair Andrew Macintosh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2001)
RoleSolicitor
Correspondence AddressMackintosh, 4 Langton Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BE
Director NameCelia Eileen Susan Stone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2001)
RoleSecretary
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameMary Frances Vance
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 13 June 2002)
RoleAssistant Company Secretary
Correspondence Address73 Cumberland Drive
Bexleyheath
Kent
DA7 5LD

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 April 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Declaration of solvency (3 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Authorisation of liquidators (1 page)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2001Return made up to 10/11/01; full list of members (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New director appointed (2 pages)
10 December 2000Return made up to 10/11/00; full list of members (5 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 January 2000Return made up to 10/11/99; change of members (8 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 August 1999Director's particulars changed (1 page)
12 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
3 December 1998Return made up to 10/11/98; no change of members (6 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
14 August 1998Director's particulars changed (1 page)
19 November 1997Return made up to 10/11/97; full list of members (7 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
19 June 1997Director resigned (1 page)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Return made up to 10/11/96; no change of members (7 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
5 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1995Return made up to 10/11/95; no change of members (14 pages)
14 November 1995Full accounts made up to 31 December 1994 (8 pages)
12 May 1995Secretary's particulars changed (4 pages)