Company NameTM Leasing Limited
Company StatusActive
Company Number06391524
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Previous NameNorthern & Shell Leasing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(16 years, 3 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Robert Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleGroup Joint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.northernandshell.co.uk/
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£3,094,000
Gross Profit£1,094,000
Net Worth£24,782,000
Current Liabilities£1,549,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party 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.
Fully Satisfied
8 October 2007Delivered on: 18 October 2007
Satisfied on: 9 February 2016
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
10 July 2019Full accounts made up to 30 December 2018 (12 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
8 September 2018Change of details for Trinity Mirror Network Limited as a person with significant control on 7 September 2018 (2 pages)
6 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
20 March 2018Change of details for Northern & Shell Network Limited as a person with significant control on 28 February 2018 (2 pages)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
8 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
2 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
9 February 2016Satisfaction of charge 1 in full (4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000,000
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000,000
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20,000,000
(4 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000,000
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000,000
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
6 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20,000,000
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20,000,000
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 20,000,000
(4 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page)
8 October 2012Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page)
8 October 2012Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mr Robert Sanderson on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Robert Sanderson on 5 October 2012 (1 page)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Martin Stephen Ellice on 5 October 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Full accounts made up to 31 December 2011 (17 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages)
13 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Robert Sanderson on 5 October 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
14 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
9 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Particulars of mortgage/charge (7 pages)
17 October 2007Ad 08/10/07--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
17 October 2007Ad 08/10/07--------- £ si 20000000@1=20000000 £ ic 1/20000001 (2 pages)
5 October 2007Incorporation (14 pages)
5 October 2007Incorporation (14 pages)