Company NameSg (Maritime) Leasing Limited
Company StatusActive
Company Number04252674
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Neill Charles Proudfoot
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 April 2002)
RoleChartered Engineer
Correspondence AddressThe Vineries Lambs Green
Rusper
Horsham
West Sussex
RH12 4RG
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 2002)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed05 December 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NamePeter Hugh Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(9 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2003)
RoleCompany Director
Correspondence Address14 The Hilders
Farm Lane
Ashtead
Surrey
KT21 1LS
Director NameMichael Moseling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2004)
RoleFinance Manager
Correspondence Address15 Flanchford Road
Reigate Heath
Reigate
Surrey
RH2 8AB
Director NameIvor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Burns Drive
Banstead
Surrey
SM7 1PN
Director NameMark Christopher Moss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2005)
RoleBank Employee
Correspondence AddressPunter Folly
Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8HA
Director NameTimothy William John Longstaff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 April 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
64 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameIan John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 October 2005)
RoleHead Of Asset Finance Portfoli
Country of ResidenceEngland
Correspondence Address4 San Luis Drive
Chafford Hundred
Grays
Essex
RM16 6LP
Director NameMrs Lisa Philomena McCormack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 05 April 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed18 November 2005(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(6 years after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Andreas Georgiou
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2010)
RoleBank Official
Correspondence AddressThe Lodge, Goose Lane Little Hallingbury
Bishops Stortford
Herts
CM22 7RJ
Director NameGraham Richard Locker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2011)
RoleBank Official
Correspondence Address19 Stratfirld Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NamePhilip Antony Cheesman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2017)
RoleHead Of Investor Solutions, Shipping
Country of ResidenceEngland
Correspondence Address5-10 Great Tower Street
London
EC3P 3HX
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 09 November 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Lee Robert Morse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(16 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Secretary NameMrs Catherine Marie Madeleine Balinska-Jundzill
StatusResigned
Appointed09 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(11 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 November 2017)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Websitelondoncitysmiles.com
Email address[email protected]
Telephone020 78372300
Telephone regionLondon

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at $1Royal Bank Leasing LTD
98.04%
Ordinary
2 at £1Royal Bank Leasing LTD
1.96%
Deferred

Financials

Year2014
Turnover£672,818
Net Worth£6,122,004
Current Liabilities£67,763,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

22 October 2007Delivered on: 6 November 2007
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A first priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50,585.2 dwt container vessel with official number hk-1981 named oocl houston.
Outstanding
25 July 2007Delivered on: 11 August 2007
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A first priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50,633.5 dwt container vessel with official number hk-1953 named oocl yokohama.
Outstanding
29 June 2007Delivered on: 16 July 2007
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: First priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: THE50,270 dwt container vessel, official number hk-1932 named "oocl kobe".
Outstanding
10 August 2006Delivered on: 29 August 2006
Persons entitled:
Orient Overseas Container Line (UK) Limited
Orient Overseas Container Line (UK) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 50,270 dwt (metric) container vessel k/a during construction hull no. 1638 at samsung heavy industries co., LTD registered or to be registered under the hong kong flag and including any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on broad or ashore.
Outstanding
10 August 2006Delivered on: 29 August 2006
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A 50,270 dwt (metric) container vessel k/a during construction hull no. 1637 at samsung heavy industries co., LTD registered or to be registered under the hong kong flag and including any share or interest in that vessel and its engines machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances whether on broad or ashore.
Outstanding
26 October 2005Delivered on: 15 November 2005
Persons entitled: Orient Overseas Container Line (U.K) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50,270 dwt (metric) container vessel known during construction as hull no.1597. See the mortgage charge document for full details.
Outstanding
26 October 2005Delivered on: 15 November 2005
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50,270 dwt (metric) container vessel known during construction as hull no.1596. See the mortgage charge document for full details.
Outstanding
9 November 2017Delivered on: 20 November 2017
Persons entitled: Sociéte Génrale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Sociéte Générale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Sociéte Générale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 October 2005Delivered on: 15 November 2005
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50,270 dwt (metric) vessel known during construction as hull no.1598. See the mortgage charge document for full details.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Sociéte Générale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Sociéte Générale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2017Delivered on: 16 November 2017
Persons entitled: Sociéte Générale, London Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 June 2010Delivered on: 14 June 2010
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship named oocl jakarta official number hk-2686 (the vessel).
Outstanding
8 June 2010Delivered on: 14 June 2010
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship named oocl savannah with official number hk-2687 (the vessel).
Outstanding
30 June 2008Delivered on: 4 July 2008
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel being 50,270 dwt (metric) container vessel k/a hull no 1730 see image for full details.
Outstanding
30 June 2008Delivered on: 4 July 2008
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel being 50,270 dwt (metric) container vessel k/a hull no. 1731 see image for full details.
Outstanding
25 April 2008Delivered on: 8 May 2008
Persons entitled: Orient Overseas Container Line (U.K) Limited

Classification: A first priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50,632.8 dwt container vessel with official number hk-2110 named 0OCL.
Outstanding
5 February 2008Delivered on: 12 February 2008
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A first priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50,610.4 dwt container vessel with official no hk-2066 named "oocl texas".
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: A first priority hong kong ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 50,567.2 dwt container vessel with official no hk-2049 named "oocl busan".
Outstanding
26 October 2005Delivered on: 15 November 2005
Persons entitled: Orient Overseas Container Line (U.K.) Limited

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50,270 dwt (metric) container vessel known during construction as hull no 1599. see the mortgage charge document for full details.
Outstanding

Filing History

29 January 2021Current accounting period shortened from 30 November 2021 to 31 January 2021 (1 page)
5 January 2021Satisfaction of charge 042526740022 in full (4 pages)
5 January 2021Satisfaction of charge 042526740021 in full (4 pages)
5 January 2021Satisfaction of charge 4 in full (4 pages)
5 January 2021Satisfaction of charge 2 in full (4 pages)
5 January 2021Satisfaction of charge 042526740019 in full (4 pages)
5 January 2021Satisfaction of charge 3 in full (4 pages)
5 January 2021Satisfaction of charge 14 in full (4 pages)
5 January 2021Satisfaction of charge 5 in full (4 pages)
5 January 2021Satisfaction of charge 15 in full (4 pages)
5 January 2021Satisfaction of charge 6 in full (4 pages)
5 January 2021Satisfaction of charge 042526740018 in full (4 pages)
5 January 2021Satisfaction of charge 8 in full (4 pages)
5 January 2021Satisfaction of charge 7 in full (4 pages)
5 January 2021Satisfaction of charge 12 in full (4 pages)
5 January 2021Satisfaction of charge 1 in full (4 pages)
5 January 2021Satisfaction of charge 16 in full (4 pages)
5 January 2021Satisfaction of charge 13 in full (4 pages)
5 January 2021Satisfaction of charge 042526740020 in full (4 pages)
5 January 2021Satisfaction of charge 10 in full (4 pages)
5 January 2021Satisfaction of charge 11 in full (4 pages)
5 January 2021Satisfaction of charge 9 in full (4 pages)
5 January 2021Satisfaction of charge 042526740017 in full (4 pages)
26 November 2020Current accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (28 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (29 pages)
6 October 2018Full accounts made up to 8 November 2017 (24 pages)
28 September 2018Previous accounting period shortened from 8 November 2018 to 31 December 2017 (1 page)
30 July 2018Auditor's resignation (1 page)
13 June 2018Resolutions
  • RES13 ‐ Appoint auditors 01/06/2018
(1 page)
12 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
14 March 2018Notification of Société Générale as a person with significant control on 9 November 2017 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
14 March 2018Cessation of Royal Bank Leasing Limited as a person with significant control on 9 November 2017 (1 page)
22 January 2018Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG England to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 22 January 2018 (1 page)
8 December 2017Change of name notice (2 pages)
8 December 2017Change of name notice (2 pages)
8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-06
(2 pages)
8 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-06
(2 pages)
24 November 2017Previous accounting period shortened from 31 December 2017 to 8 November 2017 (1 page)
24 November 2017Previous accounting period shortened from 31 December 2017 to 8 November 2017 (1 page)
22 November 2017Termination of appointment of Emma-Marie Mayes as a director on 9 November 2017 (1 page)
22 November 2017Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to Sg House 41 Tower Hill London EC3N 4SG on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Christopher Alan Hastings as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of David Gerald Harris as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of David Gerald Harris as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Emma-Marie Mayes as a director on 9 November 2017 (1 page)
22 November 2017Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to Sg House 41 Tower Hill London EC3N 4SG on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Rbs Secretarial Services Limited as a secretary on 9 November 2017 (1 page)
22 November 2017Appointment of Mr Christopher Alan Hastings as a director on 9 November 2017 (2 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
21 November 2017Appointment of Mrs Catherine Marie Madeleine Balinska-Jundzill as a secretary on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Stuart Donald Cook as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Steven James Roulston as a director on 9 November 2017 (1 page)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
21 November 2017Appointment of Mrs Lindsay Ginnette Sides as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mr Stuart Donald Cook as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mrs Lindsay Ginnette Sides as a director on 9 November 2017 (2 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
(3 pages)
21 November 2017Appointment of Mr Neill Charles Proudfoot as a director on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Lee Robert Morse as a director on 9 November 2017 (1 page)
21 November 2017Termination of appointment of Steven James Roulston as a director on 9 November 2017 (1 page)
21 November 2017Appointment of Mr Neill Charles Proudfoot as a director on 9 November 2017 (2 pages)
21 November 2017Appointment of Mrs Catherine Marie Madeleine Balinska-Jundzill as a secretary on 9 November 2017 (2 pages)
21 November 2017Termination of appointment of Lee Robert Morse as a director on 9 November 2017 (1 page)
20 November 2017Registration of charge 042526740022, created on 9 November 2017 (26 pages)
20 November 2017Registration of charge 042526740022, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740017, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740021, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740020, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740021, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740019, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740019, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740017, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740018, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740018, created on 9 November 2017 (26 pages)
16 November 2017Registration of charge 042526740020, created on 9 November 2017 (26 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
19 September 2017Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Lee Robert Morse as a director on 18 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Full accounts made up to 31 December 2016 (21 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
20 July 2017Notification of Royal Bank Leasing Limited as a person with significant control on 20 July 2017 (4 pages)
20 July 2017Notification of Royal Bank Leasing Limited as a person with significant control on 4 April 2016 (4 pages)
20 July 2017Notification of Royal Bank Leasing Limited as a person with significant control on 4 April 2016 (4 pages)
20 July 2017Confirmation statement made on 28 July 2017 with updates (6 pages)
2 March 2017Appointment of Mr Alan Piers Johnson as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Neil Jason Mcdaid as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Philip Antony Cheesman as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr Alan Piers Johnson as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Neil Jason Mcdaid as a director on 28 February 2017 (2 pages)
3 August 2016Auditor's resignation (1 page)
3 August 2016Auditor's resignation (1 page)
3 August 2016Full accounts made up to 31 December 2015 (21 pages)
3 August 2016Full accounts made up to 31 December 2015 (21 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
20 August 2015Full accounts made up to 31 December 2014 (22 pages)
20 August 2015Full accounts made up to 31 December 2014 (22 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
  • USD 100
(6 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
  • USD 100
(6 pages)
11 August 2014Full accounts made up to 31 December 2013 (24 pages)
11 August 2014Full accounts made up to 31 December 2013 (24 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
  • USD 100
(6 pages)
25 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
  • USD 100
(6 pages)
8 July 2014Termination of appointment of Lambros Varnavides as a director (1 page)
8 July 2014Termination of appointment of Lambros Varnavides as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
31 December 2013Termination of appointment of Paul Sullivan as a director (1 page)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
8 November 2012Termination of appointment of Carolyn Whittaker as a secretary (1 page)
8 November 2012Termination of appointment of Carolyn Whittaker as a secretary (1 page)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (28 pages)
31 August 2012Full accounts made up to 31 December 2011 (28 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (8 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
30 September 2011Appointment of Mr Paul Denzil John Sullivan as a director (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
19 September 2011Full accounts made up to 31 December 2010 (26 pages)
13 September 2011Termination of appointment of Graham Locker as a director (1 page)
13 September 2011Termination of appointment of Graham Locker as a director (1 page)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
28 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 March 2011Termination of appointment of Andreas Georgiou as a director (1 page)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
2 February 2011Appointment of Philip Antony Cheesman as a director (2 pages)
1 September 2010Full accounts made up to 31 December 2009 (20 pages)
1 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
26 February 2009Director's change of particulars / andreas georgiou / 31/07/2008 (1 page)
3 September 2008Director appointed lambros cleanthis varnavides (1 page)
3 September 2008Director appointed lambros cleanthis varnavides (1 page)
3 September 2008Director appointed graham richard locker (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
3 September 2008Director appointed mr andreas georgiou (1 page)
3 September 2008Director appointed graham richard locker (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
23 July 2008Return made up to 16/07/08; full list of members (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Accounts made up to 31 December 2006 (17 pages)
7 August 2007Accounts made up to 31 December 2006 (17 pages)
27 July 2007Return made up to 16/07/07; full list of members (3 pages)
27 July 2007Return made up to 16/07/07; full list of members (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (3 pages)
25 September 2006Accounts made up to 31 December 2005 (17 pages)
25 September 2006Accounts made up to 31 December 2005 (17 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Return made up to 16/07/06; full list of members (6 pages)
17 August 2006Return made up to 16/07/06; full list of members (6 pages)
1 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Nc inc already adjusted 12/12/05 (2 pages)
13 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Nc inc already adjusted 12/12/05 (2 pages)
13 January 2006Ad 12/12/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
13 January 2006Ad 12/12/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
10 January 2006Memorandum and Articles of Association (11 pages)
10 January 2006Memorandum and Articles of Association (11 pages)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005New director appointed (8 pages)
27 October 2005New director appointed (6 pages)
27 October 2005New director appointed (7 pages)
27 October 2005New director appointed (7 pages)
27 October 2005New director appointed (6 pages)
27 October 2005New director appointed (8 pages)
27 October 2005New director appointed (8 pages)
27 October 2005New director appointed (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
30 September 2005Company name changed TS4I (power resources 4) LIMITED\certificate issued on 30/09/05 (2 pages)
30 September 2005Company name changed TS4I (power resources 4) LIMITED\certificate issued on 30/09/05 (2 pages)
4 August 2005Return made up to 16/07/05; full list of members (6 pages)
4 August 2005Return made up to 16/07/05; full list of members (6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Secretary resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (6 pages)
12 August 2004Return made up to 16/07/04; full list of members (6 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
15 August 2003Return made up to 16/07/03; full list of members (6 pages)
15 August 2003Return made up to 16/07/03; full list of members (6 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2002Return made up to 16/07/02; full list of members (7 pages)
8 August 2002Return made up to 16/07/02; full list of members (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2002Conve 05/12/01 (1 page)
3 January 2002Memorandum and Articles of Association (7 pages)
3 January 2002Memorandum and Articles of Association (7 pages)
3 January 2002Conve 05/12/01 (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 December 2001New director appointed (3 pages)
27 December 2001New director appointed (8 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
27 December 2001New director appointed (8 pages)
27 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
27 December 2001Registered office changed on 27/12/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Director resigned (1 page)
13 September 2001Company name changed timberglade LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed timberglade LIMITED\certificate issued on 13/09/01 (2 pages)
16 July 2001Incorporation (20 pages)
16 July 2001Incorporation (20 pages)