Company NameG650 Leasing Limited
DirectorPaul Fuglio Garrard Amandini
Company StatusActive
Company Number07917773
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 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
Appointed20 January 2012(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-£3,229,293
Cash£2,722,042
Current Liabilities£1,673,321

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

13 January 2023Delivered on: 20 January 2023
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
27 December 2018Delivered on: 4 January 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 19 December 2016
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: One gulfstream model G650 aircraft with manufacurer's serial number 6092 and greek reg mark sx-gsb.
Outstanding

Filing History

26 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
18 January 2021Withdraw the company strike off application (1 page)
11 January 2021Application to strike the company off the register (1 page)
8 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
4 January 2019Registration of charge 079177730003, created on 27 December 2018 (23 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 September 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
23 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
10 October 2017Accounts for a small company made up to 31 January 2017 (12 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
19 December 2016Registration of charge 079177730002, created on 13 December 2016 (10 pages)
19 December 2016Registration of charge 079177730002, created on 13 December 2016 (10 pages)
2 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
2 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
17 May 2016Auditor's resignation (1 page)
17 May 2016Auditor's resignation (1 page)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
28 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
28 August 2015Accounts for a small company made up to 31 January 2015 (7 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 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)
10 October 2014Registration of charge 079177730001, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 079177730001, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 079177730001, created on 7 October 2014 (24 pages)
25 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
25 September 2014Accounts for a small company made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 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)
26 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
26 September 2013Accounts for a small company made up to 31 January 2013 (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)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation (44 pages)
20 January 2012Incorporation (44 pages)