Company NameG550 Leasing Limited
DirectorPaul Fuglio Garrard Amandini
Company StatusActive
Company Number07783518
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Director

Director NameMr Paul Fuglio Garrard Amandini
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fouad Alghanim & Sons General Trading & Contracting Company Wll
100.00%
Ordinary

Financials

Year2014
Net Worth-£153,698
Cash£282
Current Liabilities£992,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

30 November 2016Delivered on: 5 December 2016
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
28 September 2011Delivered on: 12 October 2011
Persons entitled: Credit Suisse Ag

Classification: General assignment - lessee
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property being the right title and interest in the aircraft sublease agreement, the maintenance services agreements, each relevant maintenance contract and the insurances see image for full details.
Outstanding

Filing History

23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
9 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
25 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
6 November 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (9 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 December 2016Registration of charge 077835180002, created on 30 November 2016 (10 pages)
5 December 2016Registration of charge 077835180002, created on 30 November 2016 (10 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
16 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 3 November 2014 (1 page)
21 October 2014Director's details changed for Paul Fuglio Garrard Amandini on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Paul Fuglio Garrard Amandini on 21 October 2014 (2 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(3 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
10 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
6 November 2013Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages)
6 November 2013Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages)
6 November 2013Director's details changed for Paul Fuglio Garrard Amandini on 2 November 2013 (2 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 May 2013Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 14 May 2013 (1 page)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
22 September 2011Incorporation (44 pages)
22 September 2011Incorporation (44 pages)