Company NameKey Leasing Limited
DirectorsPaul Stewart Girling and Andrew Thomas Peter Budge
Company StatusActive
Company Number01500252
CategoryPrivate Limited Company
Incorporation Date6 June 1980(43 years, 10 months ago)
Previous NamesBlackbale Limited and Key Leasing (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameAndrew Thomas Peter Budge
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(43 years, 6 months after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameRaymond William Thomas Hill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dickens Lane
Poynton
Stockport
Cheshire
SK12 1NT
Director NameTimothy William Fox
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressIvy Bank 120 Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Director NameMr Peter David Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 July 1996)
RoleCompany Director
Correspondence Address20 Freshwater Close
Lingley Green Great Sankey
Warrington
Cheshire
WA5 3PU
Director NameDavid James Callear
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarningham Hall
Barningham
Bury St Edmunds
Suffolk
IP31 1DH
Secretary NameMr Paul Reginald Wright
NationalityBritish
StatusResigned
Appointed10 July 1992(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 July 1994)
RoleCompany Director
Correspondence AddressSnowberry Mill Lane
Acaster Malbis
North Yorkshire
YO2 1TZ
Director NameRobert M Agans
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1993(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 1997)
RoleChief Executive Officer
Correspondence Address508 Van Lear's Run
Villanova
Pennsylvania
19085
Secretary NameJohn Wilfred James Collins
NationalityBritish
StatusResigned
Appointed26 July 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1996)
RoleCompany Director
Correspondence AddressThe Barn
Chithurst Lane Trotton
Petersfield
Hampshire
GU31 5ET
Director NameAdrian Hugh Birchenough
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1996)
RoleChartered Accountant
Correspondence Address6 Hampstead Drive
Great Moor
Stockport
Cheshire
SK2 7QJ
Director NameMr Andrew Burns
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 December 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address76 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LX
Director NamePaul Brackenridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 August 1997)
RoleFinance Director
Correspondence Address8 Langtree Close
Worsley
Manchester
M28 7XT
Director NameJonathan Andrew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1999)
RoleLeasing Director
Correspondence AddressThe Malt House
Grove End
Upper Brailes
Oxfordshire
OX15 5BA
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 1999)
RoleLegal Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameBarry Stanley Desantis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 August 1997)
RoleManaging Director
Correspondence AddressBuurtweg 12
Wassenaar
2244 Ad
Director NameJacob Van Leenan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 October 1996(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1998)
RoleOperations Director
Correspondence AddressPrins Von Wiedlaanb
2242 Cd Wassenaar
The Netherlands
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed21 August 1997(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Director NameStephen Ellison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Merton Grove
Chorley
Lancashire
PR6 8UR
Director NameRichard James Grant
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2007)
RoleFinance Manager
Correspondence Address8 Dale Avenue
Bramhall
Stockport
Cheshire
SK7 2JP
Director NameGirish Parekh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2007)
RoleCompany Director
Correspondence AddressFairhaven
1 Kings Drive Fulwood
Preston
PR2 3HN
Director NameMr Steven Martin Landau
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshburton House Lashbrook Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NX
Director NameEileen Frances Mannion
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2009)
RoleAccountant
Correspondence Address74 Church Street
Old Glossop
Derbyshire
SK13 7RN
Director NameKaren Ann Delamore
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(28 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameCarl Mark D'Ammassa
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(28 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressThe Smithy
Bottoms Farm Warmingham Road
Warmingham
CW1 4PJ
Director NameMalachy McEnroe
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2009(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleController
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameMr Robert Alain Fast
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2009(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NamePaul Laurence Beadle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 2013)
RoleEuropean Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Old Hall Road
Sale
Cheshire
M33 2HR
Director NameKevin Thomas Griffin
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2013(33 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameMr Neil Campbell Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(33 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameJonathan Lawrence John Gatt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMaltese
StatusResigned
Appointed30 March 2017(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 February 2022)
RoleFp&A Leader
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Shahryar Mufti
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNorris Andrew Geldard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way, Thorpe Park Business Park
Colton
Leeds
West Yorkshire
LS15 8ZA
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1996(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 2000(19 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2004(23 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitege.com
Telephone01502 452431
Telephone regionLowestoft

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

39m at £1Barcom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,419,000
Current Liabilities£17,000

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

29 June 1988Delivered on: 4 July 1988
Satisfied on: 16 October 1991
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: I) all such insttalment credit agreements ii) all monies payable iii) the goods comprised iv) the benefit of all guarantees v) the benefit of all insurance (for full details see form 395 ref: M99C).
Fully Satisfied
29 April 1985Delivered on: 1 May 1985
Satisfied on: 19 June 1991
Persons entitled: Hill Samuel & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
28 March 1985Delivered on: 15 April 1985
Satisfied on: 16 October 1991
Persons entitled: S. Margaret's Trust Limited.

Classification: An agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement (as described in the agreement).
Particulars: All the rights of the hirer under the hire agreement described in and attached to the agreement.
Fully Satisfied
11 March 1985Delivered on: 15 March 1985
Satisfied on: 16 October 1991
Persons entitled: Spa Leasing Limited

Classification: An agreement
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All the rights of the hirer under the hire agreement described in and attached to the agreement.
Fully Satisfied
27 February 1985Delivered on: 4 March 1985
Satisfied on: 16 October 1991
Persons entitled: Midland Montagu Leasing Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any lease with option to purchase agreement or ballment agreement (as defined in the charge) and/or under the terms of the charge.
Particulars: Any agreement entered into wether betore on or after the date thereof between key leasing (UK) limited and a derson whom key leasing (UK) limited lets or agrees to let goods forming the subject matter of any H.p agreement (see doc M16 for details).
Fully Satisfied
6 June 1984Delivered on: 14 June 1984
Satisfied on: 16 October 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sub-hiring leasing agreements entered into by the company at any time (see doc M15).
Fully Satisfied
18 February 1983Delivered on: 3 March 1983
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all hiring and hire purchase agreements entered into by the company and deposited with the bank. (2) all monies payable thereunder. (3) benefit of guarantees.
Fully Satisfied
25 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, all buildings fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

28 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
14 June 2017Termination of appointment of Neil Campbell Smith as a director on 14 June 2017 (1 page)
4 May 2017Termination of appointment of Kevin Thomas Griffin as a director on 28 April 2017 (1 page)
7 April 2017Appointment of Jonathan Lawrence John Gatt as a director on 30 March 2017 (2 pages)
6 April 2017Appointment of Mr Shahryar Mufti as a director on 30 March 2017 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(7 pages)
25 April 2016Solvency Statement dated 21/04/16 (1 page)
25 April 2016Statement of capital on 25 April 2016
  • GBP 1
(4 pages)
25 April 2016Statement by Directors (1 page)
25 April 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 21/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 39,044,165
(7 pages)
5 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2014Aud stat 519 (3 pages)
19 September 2014Auditor's resignation (3 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 39,044,165
(7 pages)
18 July 2014Full accounts made up to 31 December 2013 (14 pages)
26 November 2013Appointment of Kevin Thomas Griffin as a director (2 pages)
26 November 2013Termination of appointment of Malachy Mcenroe as a director (1 page)
26 November 2013Termination of appointment of Robert Fast as a director (1 page)
26 November 2013Termination of appointment of Paul Beadle as a director (1 page)
26 November 2013Appointment of Neil Campbell Smith as a director (2 pages)
26 November 2013Registered office address changed from , Dovecote House, Old Hall Road, Sale, Cheshire, M33 2HR on 26 November 2013 (1 page)
26 November 2013Termination of appointment of Karen Delamore as a director (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
11 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
4 July 2013Accounts made up to 31 December 2012 (17 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 August 2012Statement of company's objects (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (9 pages)
4 July 2012Accounts made up to 31 December 2011 (19 pages)
8 September 2011Accounts made up to 31 December 2010 (23 pages)
31 August 2011Termination of appointment of Andrew Winlow as a director (1 page)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (10 pages)
4 October 2010Accounts made up to 31 December 2009 (23 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
25 March 2010Termination of appointment of Helen Ward as a director (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Karen Ann Delamore on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Malachy Mcenroe on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Winlow on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Helen Elizabeth Ward on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Malachy Mcenroe on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Robert Alain Fast on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Robert Alain Fast on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Andrew Winlow on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Paul Laurence Beadle on 1 October 2009 (2 pages)
29 December 2009Director's details changed for Paul Laurence Beadle on 1 October 2009 (2 pages)
26 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
25 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 July 2009Return made up to 10/07/09; full list of members (5 pages)
24 July 2009Appointment terminated director philip tabb (1 page)
9 July 2009Director appointed robert alain fast (2 pages)
9 July 2009Director appointed malachy mcenroe (2 pages)
8 July 2009Director appointed helen elizabeth ward (2 pages)
8 July 2009Director appointed andrew winlow (2 pages)
8 July 2009Director appointed paul laurence beadle (2 pages)
3 July 2009Appointment terminated director carl d'ammassa (1 page)
25 June 2009Accounts made up to 31 December 2008 (23 pages)
3 March 2009Director's change of particulars / carl d'ammassa / 03/03/2009 (1 page)
27 February 2009Director appointed carl mark d'ammassa (4 pages)
27 February 2009Director appointed karen ann delamore (2 pages)
23 February 2009Appointment terminated director eileen mannion (1 page)
14 July 2008Return made up to 10/07/08; full list of members (3 pages)
6 May 2008Accounts made up to 31 December 2007 (22 pages)
3 October 2007Director resigned (1 page)
25 July 2007Return made up to 10/07/07; full list of members (3 pages)
7 June 2007Accounts made up to 31 December 2006 (21 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
7 September 2006Ad 31/08/06--------- £ si 1000000@1=1000000 £ ic 38044165/39044165 (2 pages)
17 July 2006Return made up to 10/07/06; full list of members (3 pages)
8 June 2006Accounts made up to 31 December 2005 (20 pages)
25 July 2005Return made up to 10/07/05; full list of members (3 pages)
8 July 2005Accounts made up to 31 December 2004 (18 pages)
25 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 February 2005Registered office changed on 21/02/05 from: key leasing LTD, flixton road, urmston, manchester, lancashire M41 6JE (1 page)
4 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Nc inc already adjusted 21/06/04 (1 page)
20 October 2004Particulars of contract relating to shares (3 pages)
20 October 2004Ad 23/06/04--------- £ si 1@1 (2 pages)
20 October 2004Ad 24/06/04--------- £ si 38011194@1 (2 pages)
13 September 2004Accounts made up to 31 December 2003 (16 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Return made up to 10/07/04; full list of members (6 pages)
15 April 2004New director appointed (1 page)
11 February 2004Location of register of members (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
6 November 2003Accounts made up to 31 December 2002 (16 pages)
23 September 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003New director appointed (1 page)
28 June 2003New director appointed (3 pages)
28 June 2003New director appointed (3 pages)
28 June 2003Director resigned (2 pages)
26 January 2003Accounts made up to 31 December 2001 (16 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2002Director resigned (1 page)
12 March 2002Accounts made up to 31 December 2000 (16 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 September 2001New director appointed (3 pages)
14 August 2001Return made up to 10/07/01; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
12 October 2000New director appointed (2 pages)
8 August 2000Return made up to 10/07/00; full list of members (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
1 December 1999Return made up to 10/07/99; full list of members (10 pages)
2 November 1999Accounts made up to 31 December 1998 (16 pages)
20 July 1999Director resigned (1 page)
25 January 1999Director's particulars changed (1 page)
8 October 1998Accounts made up to 31 December 1997 (17 pages)
23 July 1998Return made up to 10/07/98; full list of members (11 pages)
19 March 1998Director's particulars changed (1 page)
20 October 1997Registered office changed on 20/10/97 from: hammond suddards, 15TH floor, moor house, 119 london wall, london EC2Y 5ET (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
29 August 1997Accounts made up to 31 December 1996 (17 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director's particulars changed (1 page)
27 August 1997New director appointed (2 pages)
21 July 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 March 1997Director resigned (1 page)
20 December 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (3 pages)
14 October 1996New director appointed (3 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
11 July 1996Return made up to 10/07/96; full list of members (6 pages)
5 June 1996Registered office changed on 05/06/96 from: 32 haymarket, london SW1Y 4TP (1 page)
18 April 1996Accounts made up to 31 December 1995 (15 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
1 November 1995Accounts made up to 31 December 1994 (17 pages)
18 August 1995Return made up to 10/07/95; no change of members (4 pages)
14 March 1995Director resigned (2 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
16 April 1992Company name changed key leasing (U.K.) LIMITED\certificate issued on 21/04/92 (2 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 July 1989Accounts made up to 28 February 1989 (13 pages)