Company NameEversholt Depot Finance Limited
Company StatusActive
Company Number05229765
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Previous NamesAssetfinance March (H) Limited and Eversholt Depot Finance (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Secretary NameMiss Michelle Sharma
StatusCurrent
Appointed05 May 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Andrea Justine Wesson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Paul Marcus Sutherland
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(15 years, 7 months after company formation)
Appointment Duration4 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Lee Robert Warsop
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(15 years, 7 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(15 years, 7 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
Director NameMr David Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillowbank
Pirton
Worcester
Worcestershire
WR8 9ED
Director NameNigel John Lewis Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleSenior Manager
Correspondence Address61 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director NameDesmond Richard Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 2009)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressBrookwood Cottage
Water Lane
Headcorn
Kent
TN27 9JR
Secretary NameAlice Read
NationalityBritish
StatusResigned
Appointed08 July 2005(9 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address188 Berglen Court
7 Branch Road
London
E14 7JZ
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDr Kevin Alan Singleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address178 Empire Square West
Long Lane
London
SE1 4NL
Secretary NameGeorge William Bayer
StatusResigned
Appointed18 February 2008(3 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NamePaul Jonathan Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 November 2009)
RoleAccountant
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Findlay Purves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Road
Highgate
London
N6 4AP
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2009(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 2010)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBenhall Place Low Street
Benhall
Saxmundham
Suffolk
IP17 1JF
Director NameMarcus Peter John Molloy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(5 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameClive Lewis Thomas
NationalityBritish
StatusResigned
Appointed13 June 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Andrew James Course
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 2019)
RoleChief Operating Officer And Chartered Engineer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Frederick Ian Maroudas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitewww.eversholtrail.co.uk
Email address[email protected]
Telephone020 73805040
Telephone regionLondon

Location

Registered AddressFirst Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5m at £1Eversholt Rail Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,291,000
Gross Profit£2,171,000
Net Worth£5,542,000
Current Liabilities£540,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

2 December 2010Delivered on: 17 December 2010
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: An amendment deed to a fixed and floating security agreement dated 4 november 2010 and
Secured details: All monies due or to become due from the company to any secured creditor and the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to any secured creditor and all monies due or to become due from the company to the pension trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 March 2024Full accounts made up to 31 December 2023 (33 pages)
22 January 2024Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS on 22 January 2024 (1 page)
11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 August 2023Director's details changed for Mr Paul Marcus Sutherland on 30 June 2023 (2 pages)
12 April 2023Full accounts made up to 31 December 2022 (31 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (31 pages)
8 December 2021Change of details for Eversholt Rail Leasing Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages)
24 May 2021Full accounts made up to 31 December 2020 (30 pages)
11 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages)
17 April 2020Appointment of Mr Paul Marcus Sutherland as a director on 16 April 2020 (2 pages)
20 March 2020Full accounts made up to 31 December 2019 (27 pages)
26 September 2019Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 December 2018 (26 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
16 July 2018Change of details for European Rail Finance (Gb) Limited as a person with significant control on 2 October 2017 (2 pages)
13 April 2018Full accounts made up to 31 December 2017 (24 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
2 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
(3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 July 2017Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page)
7 July 2017Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Cessation of Eversholt Rail Holdings (Uk) Limited as a person with significant control on 31 May 2017 (1 page)
7 July 2017Notification of European Rail Finance (Gb) Limited as a person with significant control on 31 May 2017 (2 pages)
2 March 2017Full accounts made up to 31 December 2016 (23 pages)
2 March 2017Full accounts made up to 31 December 2016 (23 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Appointment of Mrs Andrea Justine Wesson as a director on 20 July 2016 (2 pages)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
22 July 2016Termination of appointment of David George Stickland as a director on 20 July 2016 (1 page)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
2 June 2016Full accounts made up to 31 December 2015 (24 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mr Andrew James Course on 4 January 2016 (2 pages)
4 January 2016Director's details changed for Mary Bridget Kenny on 4 January 2016 (2 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000,100
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000,100
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000,100
(4 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Clive Lewis Thomas as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Miss Michelle Sharma as a secretary on 5 May 2015 (2 pages)
2 April 2015Full accounts made up to 31 December 2014 (24 pages)
2 April 2015Full accounts made up to 31 December 2014 (24 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
18 November 2014Appointment of Mr David George Stickland as a director on 12 November 2014 (2 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000,100
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000,100
(4 pages)
29 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 5,000,100
(4 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
20 March 2014Termination of appointment of Frederick Maroudas as a director (1 page)
19 March 2014Accounts made up to 31 December 2013 (24 pages)
19 March 2014Accounts made up to 31 December 2013 (24 pages)
6 September 2013Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages)
6 September 2013Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000,100
(4 pages)
6 September 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000,100
(4 pages)
6 September 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 210 Pentonville Road London Great Britain N1 9JY United Kingdom on 6 September 2013 (1 page)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,000,100
(4 pages)
6 September 2013Director's details changed for Mary Bridget Kenny on 6 September 2013 (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
5 September 2013Appointment of Mr Frederick Ian Maroudas as a director (2 pages)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Termination of appointment of Simon Purves as a director (1 page)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
10 June 2013Appointment of Mr Andrew James Course as a director (2 pages)
13 March 2013Accounts made up to 31 December 2012 (23 pages)
13 March 2013Accounts made up to 31 December 2012 (23 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
11 May 2012Secretary's details changed for Clive Thomas on 13 June 2011 (3 pages)
14 February 2012Accounts made up to 31 December 2011 (23 pages)
14 February 2012Accounts made up to 31 December 2011 (23 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Appointment of Clive Thomas as a secretary (3 pages)
16 June 2011Resolutions
  • RES13 ‐ App chairman/notice of meeting/sec 177 and 182/ app sec 13/06/2011
(1 page)
31 May 2011Accounts made up to 31 December 2010 (20 pages)
31 May 2011Accounts made up to 31 December 2010 (20 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 5,000,100
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 5,000,100
(4 pages)
21 January 2011Termination of appointment of Sarah Maher as a secretary (2 pages)
21 January 2011Termination of appointment of Sarah Maher as a secretary (2 pages)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
23 December 2010Termination of appointment of Nicholas Barker as a director (1 page)
23 December 2010Termination of appointment of Kevin Godfrey as a director (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (25 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (25 pages)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 8 Canada Square London E14 5HQ on 6 December 2010 (1 page)
15 November 2010Duplicate mortgage certificatecharge no:1 (25 pages)
15 November 2010Duplicate mortgage certificatecharge no:1 (25 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
14 July 2010Termination of appointment of Marcus Molloy as a director (1 page)
7 July 2010Accounts made up to 31 December 2009 (20 pages)
7 July 2010Accounts made up to 31 December 2009 (20 pages)
15 June 2010Resolutions
  • RES13 ‐ Conflict of interest 28/04/2010
(3 pages)
15 June 2010Resolutions
  • RES13 ‐ Conflict of interest 28/04/2010
(3 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
23 February 2010Appointment of Marcus Peter John Molloy as a director (2 pages)
15 February 2010Company name changed assetfinance march (h) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(3 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Company name changed assetfinance march (h) LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(3 pages)
15 February 2010Change of name notice (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
8 January 2010Accounts made up to 31 March 2009 (18 pages)
8 January 2010Accounts made up to 31 March 2009 (18 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
23 November 2009Termination of appointment of Robin Bencard as a director (1 page)
23 November 2009Termination of appointment of Robin Bencard as a director (1 page)
20 November 2009Appointment of Mary Bridget Kenny as a director (2 pages)
20 November 2009Termination of appointment of Paul Spencer as a director (1 page)
20 November 2009Appointment of Mr Kevin Joseph Godfrey as a director (2 pages)
20 November 2009Appointment of Mr Simon Findlay Purves as a director (2 pages)
20 November 2009Appointment of Mr Nicholas David Barker as a director (2 pages)
20 November 2009Appointment of Mr Kevin Joseph Godfrey as a director (2 pages)
20 November 2009Appointment of Mary Bridget Kenny as a director (2 pages)
20 November 2009Appointment of Mr Simon Findlay Purves as a director (2 pages)
20 November 2009Termination of appointment of Paul Spencer as a director (1 page)
20 November 2009Appointment of Mr Nicholas David Barker as a director (2 pages)
18 November 2009Termination of appointment of Kevin Singleton as a director (1 page)
18 November 2009Termination of appointment of Gareth Owen Conway as a director (1 page)
18 November 2009Termination of appointment of Gareth Owen Conway as a director (1 page)
18 November 2009Termination of appointment of Desmond Turner as a director (1 page)
18 November 2009Termination of appointment of Desmond Turner as a director (1 page)
18 November 2009Termination of appointment of Kevin Singleton as a director (1 page)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
21 January 2009Director appointed paul jonathan spencer (1 page)
21 January 2009Director appointed paul jonathan spencer (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
30 December 2008Accounts made up to 31 March 2008 (18 pages)
30 December 2008Accounts made up to 31 March 2008 (18 pages)
1 December 2008Secretary appointed sarah maher (1 page)
1 December 2008Secretary appointed sarah maher (1 page)
23 September 2008Appointment terminated secretary george bayer (1 page)
23 September 2008Appointment terminated secretary george bayer (1 page)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
2 January 2008Accounts made up to 31 March 2007 (17 pages)
2 January 2008Accounts made up to 31 March 2007 (17 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
21 September 2007Return made up to 13/09/07; full list of members (3 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
7 February 2007Accounts made up to 31 March 2006 (18 pages)
7 February 2007Accounts made up to 31 March 2006 (18 pages)
2 October 2006Return made up to 13/09/06; full list of members (3 pages)
2 October 2006Return made up to 13/09/06; full list of members (3 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
1 February 2006Accounts made up to 31 March 2005 (11 pages)
1 February 2006Accounts made up to 31 March 2005 (11 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
27 October 2005Return made up to 13/09/05; full list of members (3 pages)
27 October 2005Return made up to 13/09/05; full list of members (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New secretary appointed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
26 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
26 November 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 September 2004Incorporation (40 pages)
13 September 2004Incorporation (40 pages)