Company NameAlpha Leasing Limited
DirectorsBobby Janagan and Marcus Paul Dix
Company StatusActive
Company Number03780079
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Secretary NameMiss Rachel Johnson
StatusCurrent
Appointed12 March 2012(12 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameBobby Janagan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Colwood Gardens
London
SW19 2DS
Director NameMr Marcus Paul Dix
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameSimon Peter Andrew Spalding
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleGeneral Manager Engine Leasing
Correspondence Address5 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameWilliam Theodore Powers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleChief Executive
Correspondence Address11603 Cedar Chase Road
Herndon
Va 20170 Virginia
United States
Director NameMark Richard Harris Arundell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleLawyer
Correspondence Address6 Eddiscombe Road
London
SW6 4UA
Secretary NameMark Richard Harris Arundell
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleLawyer
Correspondence Address6 Eddiscombe Road
London
SW6 4UA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameNicola Jane Miller
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 June 1999)
RoleSolicitor
Correspondence Address69 Quentin Road
London
SE13 5DG
Director NameAdam Scarrott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 15 June 1999)
RoleSolicitor
Correspondence Address29 Albert Road
Bromley
Kent
BR2 9PT
Director NameChristopher John Bensick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2004)
RoleBusinessman
Correspondence Address1056 Hubert Road
Oakland
California
Ca94610
Director NameAlan Clemmons Coe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 March 2004)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address301 Overhill Road
Orinda
Ca 94563
Director NameJesse Van Crews
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1999(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2000)
RoleBusinessman
Correspondence Address15 Alice Place
Orinda
California
Ca 94563
Director NameMichael Townsend
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2000)
RoleDirector Finance Rolls Royce
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Oakley Road
Cheltenham
Gloucestershire
GL52 6NZ
Wales
Director NameJohn Patrick Cheffins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed21 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleMd-Airline Business
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NamePaul Heiden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleFinancial Director
Correspondence AddressBay Tree House 20 Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Secretary NameJohn Richard Ashfield
NationalityBritish
StatusResigned
Appointed27 July 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2004)
RoleSecretary
Correspondence Address4 Peckham Gardens
Mackworth
Derby
DE22 4FY
Secretary NameAdam Scarrott
NationalityBritish
StatusResigned
Appointed08 March 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2004)
RoleLawyer
Correspondence Address2 Sandiland Crescent
Hayes
Kent
BR2 7DR
Director NameMark Richard Harris Arundell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2007)
RoleManaging Director
Correspondence AddressC21 Albion Riverside
Battersea
London
SW11 4AR
Director NameMiss Hylda Irene Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Kent House
Richmond
Surrey
TW10 5AU
Secretary NameChristopher Hollingsworth Jackson
NationalityBritish
StatusResigned
Appointed25 June 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2011)
RoleCompany Director
Correspondence Address35 Eccles Road
London
SW11 1LZ
Secretary NameMrs Delrose Joy Goma
NationalityBritish
StatusResigned
Appointed27 September 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box No 31 Rolls-Royce Plc
Moor Lane
Derby
DE24 8BJ
Director NameMr Mark Garrett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinfin 'B' PO Box 31 Moor Lane
Derby
DE2 8BJ
Director NameNigel Timothy Goldsworthy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2008)
RoleLawyer
Correspondence Address6 Ashen Grove
Wimbledon
London
SW19 8BN
Director NameMr Mark Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2019)
RoleCommercial Representative
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AT
Director NameMr James Edward Harvey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2015)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ

Contact

Websiteeds.com

Location

Registered Address1 Brewer's Green
London
SW1H 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at $1Alpha Partners Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£657,592
Gross Profit£657,592
Net Worth£132

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

12 July 2010Delivered on: 13 July 2010
Persons entitled: Wilmington Trust Fsb (The "Collateral Agent")

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right,title and interest in all of the securities see image for full details.
Outstanding
14 June 2001Delivered on: 25 June 2001
Persons entitled: The Chase Manhattan Bank (As Collateral Agent for the Noteholders)

Classification: Mortgage of shares in omega leasing limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to (a) a guaranty by the company dated 14/06/01 (b) 6.94% senior secured notes due 2011 (c) note purchase agreements dated 14/06/01 (d) the mortgage of shares (e) any other financing document (as defined in the note purchase agreements).
Particulars: All of the companys right title and interest in the 100 ordinary shares of us$1 each in omega leasing limited all other securities in respect opf dividends bonuses benefits. See the mortgage charge document for full details.
Outstanding
14 June 2000Delivered on: 27 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the deed or any other ancillary agreement (as defined in the facility agreement).
Particulars: 100 ordinary shares of us$1 each of the ussued share capital of omega leasing limited and all other securities warranties and all rights. See the mortgage charge document for full details.
Outstanding
14 June 2000Delivered on: 27 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the deed or any other ancillary agreement (as defined in the facility agreement).
Particulars: All rights title benefit and interest of alpha in and to all amounts due or payable by omega to alpha in respect of any indebtedness as of any facility engine and all amounts owing pursuant to any loan letter agreement. See the mortgage charge document for full details.
Outstanding
15 June 1999Delivered on: 22 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility letter, the deed or any other ancillary agreement.
Particulars: All right title and benefit in and to the all amounts due or payable by omega leasing limited to the company in respect of any obligation arising as a consequence of the acquisition of any rr engine owned by omega leasing limited. See the mortgage charge document for full details.
Outstanding
15 June 1999Delivered on: 22 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter, this share mortgage or any other ancillary agreement.
Particulars: One hundred ordinary shares of us$1 each in omega leasing limited and all other securites warrants rights bonuses benefits and advantages arising in respect thereof and all dividends or other distributions payable thereon. See the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Full accounts made up to 31 December 2022 (12 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 March 2023Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages)
22 February 2023Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page)
19 August 2022Full accounts made up to 31 December 2021 (12 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 September 2021Full accounts made up to 31 December 2020 (16 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
8 April 2021Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page)
8 April 2021Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages)
23 September 2020Termination of appointment of Mark Garrett as a director on 15 September 2020 (1 page)
23 September 2020Appointment of Mr James Edward Harvey as a director on 15 September 2020 (2 pages)
17 June 2020Full accounts made up to 31 December 2019 (15 pages)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (15 pages)
1 August 2019Appointment of Bobby Janagan as a director on 8 July 2019 (2 pages)
8 June 2019Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page)
6 June 2019Change of details for Alpha Partners Leasing Limited as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
19 June 2018Full accounts made up to 31 December 2017 (14 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 June 2017Full accounts made up to 31 December 2016 (14 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
27 July 2016Full accounts made up to 31 December 2015 (14 pages)
27 July 2016Full accounts made up to 31 December 2015 (14 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100
(6 pages)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
(5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 100
(5 pages)
23 March 2015Director's details changed for Mark Garrett on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mark Garrett on 23 March 2015 (2 pages)
20 March 2015Director's details changed for Mark Garrett on 30 October 2009 (2 pages)
20 March 2015Director's details changed for Mark Garrett on 30 October 2009 (2 pages)
19 December 2014Director's details changed for Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mark Garrett on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • USD 100
(5 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • USD 100
(5 pages)
25 April 2014Full accounts made up to 31 December 2013 (12 pages)
25 April 2014Full accounts made up to 31 December 2013 (12 pages)
31 March 2014Termination of appointment of Delrose Goma as a secretary (1 page)
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Delrose Goma as a secretary (1 page)
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages)
30 October 2013Sec 519 (2 pages)
30 October 2013Sec 519 (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Section 519 (2 pages)
28 October 2013Section 519 (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (10 pages)
5 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mark Brady on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Garrett on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Garrett on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mark Brady on 14 May 2012 (2 pages)
25 April 2012Appointment of Miss Rachel Johnson as a secretary (2 pages)
25 April 2012Appointment of Miss Rachel Johnson as a secretary (2 pages)
22 September 2011Termination of appointment of Christopher Jackson as a secretary (1 page)
22 September 2011Termination of appointment of Christopher Jackson as a secretary (1 page)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
28 September 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
15 June 2010Director's details changed for Mark Garrett on 19 November 2009 (2 pages)
15 June 2010Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page)
15 June 2010Director's details changed for Mark Garrett on 19 November 2009 (2 pages)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
16 June 2008Return made up to 12/05/08; full list of members (4 pages)
16 June 2008Return made up to 12/05/08; full list of members (4 pages)
29 May 2008Secretary's change of particulars / christopher jackson / 11/05/2008 (1 page)
29 May 2008Secretary's change of particulars / christopher jackson / 11/05/2008 (1 page)
22 April 2008Appointment terminated director nigel goldsworthy (1 page)
22 April 2008Director appointed mark brady (2 pages)
22 April 2008Appointment terminated director hylda wilson (1 page)
22 April 2008Appointment terminated director hylda wilson (1 page)
22 April 2008Director appointed mark brady (2 pages)
22 April 2008Appointment terminated director nigel goldsworthy (1 page)
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 02/10/07
(1 page)
25 October 2007Resolutions
  • RES13 ‐ Interim dividend 02/10/07
(1 page)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 July 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 12/05/07; full list of members (3 pages)
6 June 2007Return made up to 12/05/07; full list of members (3 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Full accounts made up to 31 December 2005 (11 pages)
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2005Full accounts made up to 31 December 2004 (10 pages)
10 June 2005Full accounts made up to 31 December 2004 (10 pages)
10 June 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
18 May 2004Return made up to 12/05/04; full list of members (8 pages)
18 May 2004Return made up to 12/05/04; full list of members (8 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2004Full accounts made up to 31 December 2003 (10 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (1 page)
16 March 2004New secretary appointed (1 page)
12 August 2003Full accounts made up to 31 December 2002 (10 pages)
12 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Return made up to 25/05/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 2003Return made up to 25/05/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
16 July 2002Full accounts made up to 31 December 2001 (9 pages)
16 July 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2002Return made up to 25/05/02; change of members (8 pages)
20 June 2002Return made up to 25/05/02; change of members (8 pages)
7 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 May 2001Group accounts for a small company made up to 31 December 2000 (14 pages)
4 May 2001Group accounts for a small company made up to 31 December 2000 (14 pages)
28 November 2000New director appointed (7 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (7 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
21 June 2000Return made up to 25/05/00; full list of members (8 pages)
21 June 2000Return made up to 25/05/00; full list of members (8 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
15 July 1999Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Ad 14/06/99--------- us$ si 99@1=99 us$ ic 1/100 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Particulars of mortgage/charge (4 pages)
14 June 1999Director resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Secretary resigned (1 page)
6 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
6 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 June 1999Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 June 1999Registered office changed on 06/06/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
25 May 1999Incorporation (16 pages)
25 May 1999Incorporation (16 pages)