Company NameDanwood Finance Limited
Company StatusDissolved
Company Number03775983
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameBloomland Limited

Business Activity

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

Directors

Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 08 November 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Simon Peter Berg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2016(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (closed 08 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-10 Moorgate Moorgate
London
EC2R 6DA
Director NameMr Andrew Edward Christopher Webster
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFig Lodge
Cheriton Road
Winchester
Hampshire
SO22 5AX
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Regent Road
Surbiton
Surrey
KT5 8NN
Secretary NameMr Frederick Yue
NationalityBritish
StatusResigned
Appointed27 May 1999(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Regent Road
Surbiton
Surrey
KT5 8NN
Director NameMr Thomas George Dramby
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cliddesden Court
Basingstoke
Hampshire
RG21 3ES
Director NameRobert Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMrewelyn William Llewelyn Lewis
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleGroup Finance Officer
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMrewelyn William Llewelyn Lewis
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleGroup Finance Officer
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Mark David Picken
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(5 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameMr Christopher Paul Stamper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(5 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Director NameDaniel Nicholas Owen Francis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(6 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleRisk Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameMr Andrew Michael Ebsworthy Tapson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Andrew Michael Ebsworthy Tapson
StatusResigned
Appointed31 March 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2013)
RoleCompany Director
Correspondence Address60 High Street
Redhill
Surrey
RH1 1NY
Secretary NameMr Brian James McDougall
StatusResigned
Appointed01 May 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address60 London Wall
London
EC2M 5TQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteinglease.co.uk
Telephone029 20808650
Telephone regionCardiff

Location

Registered Address8-10 Moorgate Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Ing Lease (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 60 London Wall London EC2M 5TQ England to 8-10 Moorgate Moorgate London EC2R 6DA on 8 June 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
1 April 2016Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages)
27 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 60 High Street Redhill Surrey RH1 1NY to 60 London Wall London EC2M 5TQ on 27 January 2016 (1 page)
13 November 2015Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Termination of appointment of Christopher Stamper as a director (1 page)
1 May 2013Termination of appointment of Christopher Stamper as a director (1 page)
1 May 2013Appointment of Mr Brian James Mcdougall as a secretary (1 page)
1 May 2013Termination of appointment of Andrew Tapson as a secretary (1 page)
4 February 2013Termination of appointment of Mark Picken as a director (1 page)
4 February 2013Termination of appointment of Robert Harris as a director (1 page)
4 February 2013Termination of appointment of Mark Picken as a director (1 page)
4 February 2013Termination of appointment of Robert Harris as a director (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of William Lewis as a secretary (1 page)
4 April 2011Termination of appointment of William Lewis as a secretary (1 page)
4 April 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
4 April 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page)
1 April 2011Termination of appointment of William Lewis as a director (1 page)
1 April 2011Termination of appointment of William Lewis as a director (1 page)
28 February 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages)
28 February 2011Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mark David Picken on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mark David Picken on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Robert Harris on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page)
14 January 2010Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages)
14 January 2010Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page)
14 January 2010Director's details changed for Robert Harris on 14 January 2010 (2 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
27 May 2008Return made up to 24/05/08; full list of members (4 pages)
18 January 2008Accounts made up to 31 December 2007 (5 pages)
18 January 2008Accounts made up to 31 December 2007 (5 pages)
21 September 2007Accounts made up to 31 December 2006 (5 pages)
21 September 2007Accounts made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 24/05/07; no change of members (8 pages)
19 June 2007Return made up to 24/05/07; no change of members (8 pages)
19 April 2007Accounts made up to 31 December 2005 (4 pages)
19 April 2007Accounts made up to 31 December 2005 (4 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
21 June 2006Return made up to 24/05/06; full list of members (8 pages)
21 June 2006Return made up to 24/05/06; full list of members (8 pages)
4 May 2006Full accounts made up to 31 December 2004 (11 pages)
4 May 2006Full accounts made up to 31 December 2004 (11 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Registered office changed on 11/05/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page)
11 May 2005Registered office changed on 11/05/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed;new director appointed (4 pages)
14 February 2005New secretary appointed;new director appointed (4 pages)
14 February 2005Secretary resigned (1 page)
8 February 2005Company name changed bloomland LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed bloomland LIMITED\certificate issued on 08/02/05 (2 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
20 September 2004Full accounts made up to 31 December 2003 (11 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
3 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
11 June 2003Return made up to 24/05/03; full list of members (7 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
21 July 2002Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HJ (1 page)
21 July 2002Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HJ (1 page)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002New director appointed (3 pages)
14 May 2002New director appointed (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Return made up to 24/05/01; full list of members (6 pages)
8 July 2001Return made up to 24/05/01; full list of members (6 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
22 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Registered office changed on 01/06/99 from: 83 leonard street london EC2A 4QS (1 page)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 June 1999Registered office changed on 01/06/99 from: 83 leonard street london EC2A 4QS (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Secretary resigned;director resigned (1 page)
1 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
24 May 1999Incorporation (10 pages)
24 May 1999Incorporation (10 pages)