Company NameCWCB Finance Leasing (Ds7B) Limited
Company StatusActive
Company Number03025274
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameBarclays Capital Leasing (No.165) Limited

Business Activity

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

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(28 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameKevin McCormick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Laidlaw Close
Talbot Village Wallisdown
Poole
Dorset
BH12 5EW
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1997)
RoleFinance Director
Correspondence Address6 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 September 1997)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameDuncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 25 September 1997)
RoleChartered Accountant
Correspondence Address1 Feld Way
Lychpit
Basingstoke
Hampshire
RG24 8UW
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed25 September 1997(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1999)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameIan Anthony William Sandles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 March 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 December 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NameMr Paul Emney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2003)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard Charles Phelps
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2006)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEmma Joanne Kendall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 2004(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 15 September 2004)
RoleInvestment Banker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBradley James Hurrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(10 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Shouldham Street
London
W1H 5FH
Director NameMr Martin David Precious
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed01 February 2006(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMr A. Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(21 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleManaging Director - Finance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(21 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2021)
RoleChairman And Ceo
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed25 September 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed25 September 1997(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusResigned
Appointed06 October 1998(3 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2006)
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitecanarywharf.com

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Canary Wharf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£190,587
Net Worth£151,063
Current Liabilities£106,309,981

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

1 February 2006Delivered on: 8 February 2006
Persons entitled: Canary Wharf Finance Ii PLC

Classification: Sixth supplemental composite debenture
Secured details: All monies due or to beome due from each obligor to the chargee, the intermediate borrower and to the cash manager on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a floors 36-49 one canada square, canary wharf, london t/n EGL364740, all plant and machinery, all moneys, and any eligible investments, all benefits in respect of the insurances and all claims, book and other debts and goodwill and its uncalled capital. See the mortgage charge document for full details.
Outstanding
1 February 2006Delivered on: 8 February 2006
Persons entitled: Deutsche Trustee Company Limited (Formerly Known as Bankers Trustee Company Limited)

Classification: Fifth supplemental floating charge
Secured details: All monies due or to become due from the ft obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge the whole of its undertaking and all its property, assets and rights. See the mortgage charge document for full details.
Outstanding
25 May 2005Delivered on: 9 June 2005
Satisfied on: 6 April 2006
Persons entitled: Canary Wharf Finance Ii PLC (The Issuer)

Classification: Mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable mortgage the mortgaged property, first fixed charge all lease income, any plant or machinery. See the mortgage charge document for full details.
Fully Satisfied
4 December 1997Delivered on: 19 December 1997
Satisfied on: 6 April 2006
Persons entitled: Canary Wharf Finance PLC

Classification: Mortgage
Secured details: All present and future obligations and liabilities(whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor(as defined) to the issuer and the trustee under each finance document(as defined) except for any obligation which if it were so included would result in the mortgage contravening section 151 of the companies act 1985(the "secured liabilities").
Particulars: First equitable charge all legal and beneficial interests in the mortgaged property fixed charge its interest in all lease income any plant or machinery all benefits in respect of insurance and claims licences consents authorisations and compensation. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
17 July 2023Full accounts made up to 31 December 2022 (17 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
2 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (17 pages)
25 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
21 July 2021Full accounts made up to 31 December 2020 (17 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
18 June 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
13 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
13 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
3 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (16 pages)
10 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
4 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
30 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 January 2020Termination of appointment of A. Peter Anderson Ii as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (16 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
6 July 2018Full accounts made up to 31 December 2017 (16 pages)
30 May 2018Termination of appointment of Paul Stallard as a director on 31 December 2017 (1 page)
15 March 2018Notification of Canary Wharf Investments Limited as a person with significant control on 28 February 2018 (4 pages)
15 March 2018Cessation of Canary Wharf Holdings Limited as a person with significant control on 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (15 pages)
17 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of A. Peter Anderson Ii as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Sir George Iacobescu as a director on 13 February 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
6 July 2016Full accounts made up to 31 December 2015 (14 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
6 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (12 pages)
30 July 2014Full accounts made up to 31 December 2013 (12 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
12 July 2011Appointment of Paul Stallard as a director (2 pages)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
11 July 2011Termination of appointment of Martin Precious as a director (1 page)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
7 July 2010Termination of appointment of Anna Holland as a secretary (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
16 November 2009Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
2 March 2009Return made up to 22/02/09; full list of members (4 pages)
18 November 2008Resolutions
  • RES13 ‐ Section 175 authority 07/11/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Section 175 authority 07/11/2008
(1 page)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
25 March 2008Return made up to 22/02/08; full list of members (4 pages)
26 July 2007Full accounts made up to 31 December 2006 (19 pages)
26 July 2007Full accounts made up to 31 December 2006 (19 pages)
24 July 2007Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page)
24 July 2007Accounting reference date shortened from 01/02/07 to 31/12/06 (1 page)
13 July 2007Auditor's resignation (1 page)
13 July 2007Auditor's resignation (1 page)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
30 October 2006Full accounts made up to 1 February 2006 (12 pages)
30 October 2006Full accounts made up to 1 February 2006 (12 pages)
30 October 2006Full accounts made up to 1 February 2006 (12 pages)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (43 pages)
8 February 2006Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page)
8 February 2006Registered office changed on 08/02/06 from: 1 churchill place london E14 5HP (1 page)
8 February 2006Particulars of mortgage/charge (43 pages)
8 February 2006Accounting reference date extended from 31/12/05 to 01/02/06 (1 page)
8 February 2006Particulars of mortgage/charge (14 pages)
8 February 2006Accounting reference date extended from 31/12/05 to 01/02/06 (1 page)
8 February 2006Particulars of mortgage/charge (14 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
1 February 2006Company name changed barclays capital leasing (no.165 ) LIMITED\certificate issued on 01/02/06 (4 pages)
1 February 2006Company name changed barclays capital leasing (no.165 ) LIMITED\certificate issued on 01/02/06 (4 pages)
23 January 2006Certificate of reduction of issued capital (1 page)
23 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2006Certificate of reduction of issued capital (1 page)
23 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2006Reduction of iss capital and minute (oc) (3 pages)
19 January 2006Reduction of iss capital and minute (oc) (3 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Particulars of mortgage/charge (22 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Particulars of mortgage/charge (22 pages)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
28 February 2005Return made up to 22/02/05; full list of members (3 pages)
28 February 2005Return made up to 22/02/05; full list of members (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 July 2004Full accounts made up to 31 December 2002 (12 pages)
7 July 2004Full accounts made up to 31 December 2002 (12 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 June 2004New director appointed (4 pages)
2 June 2004New director appointed (4 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
16 March 2004Return made up to 22/02/04; full list of members (3 pages)
16 March 2004Return made up to 22/02/04; full list of members (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
8 August 2003New director appointed (1 page)
8 August 2003New director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
2 April 2003Return made up to 22/02/03; full list of members (7 pages)
2 April 2003Return made up to 22/02/03; full list of members (7 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
11 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 February 2002Return made up to 22/02/02; full list of members (3 pages)
27 February 2002Return made up to 22/02/02; full list of members (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (1 page)
28 July 2001Full accounts made up to 31 December 2000 (11 pages)
28 July 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Return made up to 22/02/01; full list of members (3 pages)
26 March 2001Return made up to 22/02/01; full list of members (3 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 February 2000Return made up to 22/02/00; no change of members (5 pages)
24 February 2000Return made up to 22/02/00; no change of members (5 pages)
11 February 2000New director appointed (1 page)
11 February 2000New director appointed (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
24 May 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 May 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
1 March 1999Return made up to 22/02/99; full list of members (11 pages)
1 March 1999Return made up to 22/02/99; full list of members (11 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
30 December 1998New director appointed (1 page)
30 December 1998New director appointed (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (3 pages)
18 November 1998Full accounts made up to 30 September 1997 (11 pages)
18 November 1998Full accounts made up to 30 September 1997 (11 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
31 July 1998Ad 02/10/97--------- £ si 4600000@1 (2 pages)
31 July 1998Ad 02/10/97--------- £ si 4600000@1 (2 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
19 December 1997Particulars of mortgage/charge (19 pages)
28 November 1997Company name changed mercantile leasing company (no.1 65) LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed mercantile leasing company (no.1 65) LIMITED\certificate issued on 01/12/97 (2 pages)
5 November 1997£ nc 100/100000000 29/09/97 (2 pages)
5 November 1997Ad 29/09/97--------- £ si 85600000@1=85600000 £ ic 100/85600100 (2 pages)
5 November 1997Ad 29/09/97--------- £ si 85600000@1=85600000 £ ic 100/85600100 (2 pages)
5 November 1997£ nc 100/100000000 29/09/97 (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New director appointed (3 pages)
7 October 1997New director appointed (3 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: churchill plaza churchill way basingstoke hampshire RG21 7GP (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
21 July 1997Full accounts made up to 30 September 1996 (10 pages)
26 February 1997Return made up to 22/02/97; no change of members (28 pages)
26 February 1997Return made up to 22/02/97; no change of members (28 pages)
13 September 1996New director appointed (5 pages)
13 September 1996New director appointed (5 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (5 pages)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (5 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
24 April 1996New director appointed (6 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (6 pages)
24 April 1996Director resigned (1 page)
12 April 1996Full accounts made up to 30 September 1995 (6 pages)
12 April 1996Full accounts made up to 30 September 1995 (6 pages)
11 March 1996Return made up to 22/02/96; full list of members (10 pages)
11 March 1996Return made up to 22/02/96; full list of members (10 pages)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 February 1995Incorporation (34 pages)
22 February 1995Incorporation (34 pages)