Company NameExclusive Benefits Limited
Company StatusDissolved
Company Number06262295
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameSyscap Asset Finance Limited

Business Activity

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

Directors

Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Clive Bridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Mark Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Douglas Peter Bright
StatusClosed
Appointed19 February 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 29 March 2016)
RoleCompany Director
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleChief Financial Officer
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Secretary NameMark Robert Cottrill
NationalityBritish
StatusResigned
Appointed30 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbeldon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Lodge 40b Vine Road
East Molesey
KT8 9LF
Secretary NameMr Frederick Yue
StatusResigned
Appointed01 April 2011(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressWimbeldon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Steven Michael Dunne
StatusResigned
Appointed09 August 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCi Tower
St. George's Square
New Malden
Surrey
KT3 4TE
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

1 at £1Syscap LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
2 January 2016Application to strike the company off the register (3 pages)
2 January 2016Application to strike the company off the register (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Mark Henry as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
18 December 2014Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from C/O Syscap Limited 1 Hartfield Road Wimbledon London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Ci Tower St. George's Square New Malden Surrey KT3 4TE England to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
19 September 2014Full accounts made up to 31 March 2014 (12 pages)
19 September 2014Full accounts made up to 31 March 2014 (12 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
27 September 2013Full accounts made up to 31 March 2013 (13 pages)
27 September 2013Full accounts made up to 31 March 2013 (13 pages)
3 June 2013Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 June 2013Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Wimbeldon Bridge House 1 Hartfield Road London SW19 3RU on 3 June 2013 (1 page)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 May 2012Memorandum and Articles of Association (14 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 May 2012Memorandum and Articles of Association (14 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
31 August 2011Termination of appointment of Frederick Yue as a director (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
31 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
31 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
11 October 2010Change of name notice (2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed syscap asset finance LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
11 October 2010Company name changed syscap asset finance LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
27 August 2010Full accounts made up to 31 March 2010 (14 pages)
27 August 2010Full accounts made up to 31 March 2010 (14 pages)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
15 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
15 February 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
26 August 2009Director appointed frederick yue (3 pages)
26 August 2009Director appointed frederick yue (3 pages)
9 July 2009Return made up to 30/05/09; full list of members (4 pages)
9 July 2009Return made up to 30/05/09; full list of members (4 pages)
29 April 2009Director appointed philip edwin ross (1 page)
29 April 2009Director appointed philip edwin ross (1 page)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment terminated director sean read (1 page)
11 November 2008Appointment terminated director christopehr ellis (1 page)
11 November 2008Appointment terminated director christopehr ellis (1 page)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
10 June 2008Return made up to 30/05/08; full list of members (4 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (16 pages)
30 May 2007Incorporation (16 pages)
30 May 2007Secretary resigned (1 page)