London
NW3 5JS
Director Name | Simon John Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Mark Basil Andrew Lorimer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1998) |
Role | Solicitor |
Correspondence Address | 82 Gloucester Street London SW1V 4EE |
Director Name | Anthony Conyers Surtees |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Potters Hatch House Crondall Farnham Surrey GU10 5PW |
Director Name | Joseph Patrick Stapleton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 106 Torrington Road Ruislip Middlesex HA4 0AU |
Director Name | Mr Ross Balmer |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(19 years after company formation) |
Appointment Duration | 4 years (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 January 2004) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(9 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 November 2021) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
245k at £1 | Dr Rogel Joel Gewolb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,793 |
Cash | £17,254 |
Current Liabilities | £81,982 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
24 July 2014 | Delivered on: 12 August 2014 Persons entitled: Roger Gewolb Classification: A registered charge Outstanding |
---|
25 March 2024 | Total exemption full accounts made up to 31 December 2023 (5 pages) |
---|---|
23 January 2024 | Confirmation statement made on 20 January 2024 with updates (4 pages) |
6 September 2023 | Company name changed car loan originations LIMITED\certificate issued on 06/09/23
|
14 February 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 16 November 2021 (1 page) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
24 March 2021 | Change of details for Dr Roger Joel Gewolb as a person with significant control on 18 March 2021 (2 pages) |
24 March 2021 | Director's details changed for Dr Roger Joel Gewolb on 18 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 February 2019 | Statement of capital following an allotment of shares on 30 December 2018
|
7 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
7 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
23 January 2018 | Termination of appointment of Ross Balmer as a director on 19 January 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
30 September 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 22 January 2016 (1 page) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 22 January 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Registration of charge 030123150001, created on 24 July 2014 (19 pages) |
12 August 2014 | Registration of charge 030123150001, created on 24 July 2014 (19 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Statement of capital following an allotment of shares on 10 January 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 10 January 2013
|
29 January 2014 | Appointment of Mr Ross Balmer as a director (2 pages) |
29 January 2014 | Appointment of Mr Ross Balmer as a director (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Dr Roger Joel Gewolb on 20 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Marylebone Secretaries Limited on 20 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Marylebone Secretaries Limited on 20 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Dr Roger Joel Gewolb on 20 January 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 October 2008 | Return made up to 20/01/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Return made up to 20/01/06; full list of members
|
2 March 2006 | Return made up to 20/01/06; full list of members
|
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Return made up to 20/01/05; full list of members (6 pages) |
16 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 January 2005 | Company name changed the car loan company LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed the car loan company LIMITED\certificate issued on 19/01/05 (2 pages) |
30 December 2004 | Company name changed cross-border leasing LIMITED\certificate issued on 30/12/04 (2 pages) |
30 December 2004 | Company name changed cross-border leasing LIMITED\certificate issued on 30/12/04 (2 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (1 page) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (1 page) |
28 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 8 coldbath square london EC1R 5HL (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: 8 coldbath square london EC1R 5HL (1 page) |
28 February 2004 | Secretary resigned (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
28 January 2003 | Return made up to 20/01/03; full list of members
|
28 January 2003 | Return made up to 20/01/03; full list of members
|
5 April 2002 | Return made up to 20/01/02; full list of members
|
5 April 2002 | Return made up to 20/01/02; full list of members
|
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
23 February 2001 | Return made up to 20/01/01; full list of members
|
23 February 2001 | Return made up to 20/01/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (1 page) |
9 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
9 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 20/01/98; full list of members
|
23 January 1998 | Return made up to 20/01/98; full list of members
|
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
28 July 1997 | New secretary appointed (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
28 July 1997 | New secretary appointed (1 page) |
28 July 1997 | Secretary resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
23 December 1996 | Registered office changed on 23/12/96 from: british credit trust house 34 high street slough SL1 1ED (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: british credit trust house 34 high street slough SL1 1ED (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
29 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
29 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
4 December 1995 | Director resigned;new director appointed (4 pages) |
4 December 1995 | Director resigned;new director appointed (4 pages) |
4 December 1995 | Director resigned;new director appointed (4 pages) |
4 December 1995 | Director resigned;new director appointed (4 pages) |
4 December 1995 | Secretary's particulars changed;new director appointed (4 pages) |
4 December 1995 | Secretary's particulars changed;new director appointed (4 pages) |
30 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
30 November 1995 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 5 appold street london EC2A 2NN (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 5 appold street london EC2A 2NN (1 page) |
20 January 1995 | Incorporation (21 pages) |
20 January 1995 | Incorporation (21 pages) |