London
EC2R 6DA
Director Name | Mr Simon Peter Berg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2016(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 November 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8-10 Moorgate Moorgate London EC2R 6DA |
Director Name | Mr Andrew Edward Christopher Webster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Fig Lodge Cheriton Road Winchester Hampshire SO22 5AX |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Regent Road Surbiton Surrey KT5 8NN |
Secretary Name | Mr Frederick Yue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Regent Road Surbiton Surrey KT5 8NN |
Director Name | Mr Thomas George Dramby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cliddesden Court Basingstoke Hampshire RG21 3ES |
Director Name | Robert Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Mrewelyn William Llewelyn Lewis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Group Finance Officer |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Secretary Name | Mrewelyn William Llewelyn Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2011) |
Role | Group Finance Officer |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Mr Mark David Picken |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Mr Christopher Paul Stamper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Director Name | Daniel Nicholas Owen Francis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2016) |
Role | Risk Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Andrew Michael Ebsworthy Tapson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Secretary Name | Mr Andrew Michael Ebsworthy Tapson |
---|---|
Status | Resigned |
Appointed | 31 March 2011(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 60 High Street Redhill Surrey RH1 1NY |
Secretary Name | Mr Brian James McDougall |
---|---|
Status | Resigned |
Appointed | 01 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | inglease.co.uk |
---|---|
Telephone | 029 20808650 |
Telephone region | Cardiff |
Registered Address | 8-10 Moorgate Moorgate London EC2R 6DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Ing Lease (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
1 April 2016 | Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Daniel Nicholas Owen Francis as a director on 31 March 2016 (1 page) |
2 February 2016 | Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Adrian Neil Marsh as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Brian James Mcdougall as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Simon Peter Berg as a director on 1 February 2016 (2 pages) |
27 January 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Andrew Michael Ebsworthy Tapson as a director on 13 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Termination of appointment of Andrew Tapson as a secretary (1 page) |
1 May 2013 | Appointment of Mr Brian James Mcdougall as a secretary (1 page) |
1 May 2013 | Termination of appointment of Christopher Stamper as a director (1 page) |
1 May 2013 | Termination of appointment of Christopher Stamper as a director (1 page) |
1 May 2013 | Appointment of Mr Brian James Mcdougall as a secretary (1 page) |
1 May 2013 | Termination of appointment of Andrew Tapson as a secretary (1 page) |
4 February 2013 | Termination of appointment of Mark Picken as a director (1 page) |
4 February 2013 | Termination of appointment of Robert Harris as a director (1 page) |
4 February 2013 | Termination of appointment of Mark Picken as a director (1 page) |
4 February 2013 | Termination of appointment of Robert Harris as a director (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of William Lewis as a secretary (1 page) |
4 April 2011 | Termination of appointment of William Lewis as a secretary (1 page) |
4 April 2011 | Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page) |
4 April 2011 | Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary (1 page) |
1 April 2011 | Termination of appointment of William Lewis as a director (1 page) |
1 April 2011 | Termination of appointment of William Lewis as a director (1 page) |
28 February 2011 | Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages) |
28 February 2011 | Appointment of Mr Andrew Michael Ebsworthy Tapson as a director (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mark David Picken on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mark David Picken on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Robert Harris on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Daniel Nicholas Owen Francis on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Christopher Paul Stamper on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Llewelyn Lewis on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for William Llewelyn Lewis on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Robert Harris on 14 January 2010 (2 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 January 2008 | Accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Accounts made up to 31 December 2007 (5 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
19 June 2007 | Return made up to 24/05/07; no change of members (8 pages) |
19 April 2007 | Accounts made up to 31 December 2005 (4 pages) |
19 April 2007 | Accounts made up to 31 December 2005 (4 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
24 June 2005 | Return made up to 24/05/05; full list of members
|
24 June 2005 | Return made up to 24/05/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: apex court camphill road west byfleet surrey KT14 6SQ (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (4 pages) |
14 February 2005 | New secretary appointed;new director appointed (4 pages) |
14 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Company name changed bloomland LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed bloomland LIMITED\certificate issued on 08/02/05 (2 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | New director appointed (3 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HJ (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 107 cheapside london EC2V 6HJ (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 June 2002 | Return made up to 24/05/02; full list of members
|
1 June 2002 | Return made up to 24/05/02; full list of members
|
14 May 2002 | New director appointed (3 pages) |
14 May 2002 | New director appointed (3 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members
|
22 June 2000 | Return made up to 24/05/00; full list of members
|
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 May 1999 | Incorporation (10 pages) |
24 May 1999 | Incorporation (10 pages) |