ANZEF LEASING NO. 2 LIMITED

ANZEF LEASING NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANZEF LEASING NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02461011
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANZEF LEASING NO. 2 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ANZEF LEASING NO. 2 LIMITED located?

    Registered Office Address
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANZEF LEASING NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JHS LEASING (1/97) LIMITEDJan 30, 1996Jan 30, 1996
    SLTM (1) LIMITEDJan 18, 1990Jan 18, 1990

    What are the latest accounts for ANZEF LEASING NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ANZEF LEASING NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Ms Vidya Somaiah Bittianda on May 17, 2017

    2 pagesCH01

    Full accounts made up to Sep 30, 2016

    18 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    18 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 16,500
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 16,500
    SH01

    Termination of appointment of Barry Russell Hart as a secretary on Feb 10, 2015

    1 pagesTM02

    Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on Feb 06, 2015

    2 pagesAP01

    Termination of appointment of Paul Hamilton Mason as a director on Feb 06, 2015

    1 pagesTM01

    Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on Feb 01, 2015

    2 pagesAP03

    Termination of appointment of Jonathan Lyall Farquharson as a director on Sep 08, 2014

    1 pagesTM01

    Appointment of Ms Vidya Somaiah Bittianda as a director on Sep 08, 2014

    2 pagesAP01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 16,500
    SH01

    Full accounts made up to Sep 30, 2013

    17 pagesAA

    Termination of appointment of Louise Hourigan as a secretary

    2 pagesTM02

    Appointment of Barry Russell Hart as a secretary

    3 pagesAP03

    Annual return made up to Mar 01, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Adrian Sainsbury as a director

    1 pagesTM01

    Who are the officers of ANZEF LEASING NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKINNIS, Kelly-Ann Lesley
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Secretary
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    194796510001
    BITTIANDA, Vidya Somaiah
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Director
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    AustraliaAustralian190886160006
    TRENOWDEN, Brenda Dianne Hebb
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Director
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    United KingdomCanadian,British194796570001
    BRITTON, Ralph Thomas
    22 Manor Park Drive
    HA2 6HS Harrow
    Middlesex
    Secretary
    22 Manor Park Drive
    HA2 6HS Harrow
    Middlesex
    British4558060001
    CAMPBELL, Gareth William
    27 Onslow Avenue
    SM2 7ED Cheam
    Surrey
    Secretary
    27 Onslow Avenue
    SM2 7ED Cheam
    Surrey
    British36551250002
    HART, Barry Russell
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    United Kingdom
    British180747090001
    HOURIGAN, Louise Frances
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    Secretary
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    British162381150001
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    ADDISON, Jeffrey Patrick
    1 Garden Close
    Halton Village
    HP22 5PE Aylesbury
    Buckinghamshire
    Director
    1 Garden Close
    Halton Village
    HP22 5PE Aylesbury
    Buckinghamshire
    British4558090001
    AUSTIN, Clive Alan
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    Director
    33 Heathfield Road
    GU31 4DG Petersfield
    Hampshire
    British86696710001
    BRANSTON, Gordon
    Orchard House
    Wonersh
    GU5 0PH Guildford
    Surrey
    Director
    Orchard House
    Wonersh
    GU5 0PH Guildford
    Surrey
    British75751640001
    COOPER, Susan Elizabeth
    27 Park Lane
    Kemsing
    TN15 6NX Sevenoaks
    Kent
    Director
    27 Park Lane
    Kemsing
    TN15 6NX Sevenoaks
    Kent
    British75014460001
    CORNER, Robin
    36 Pottery Lane
    W11 4LZ London
    Director
    36 Pottery Lane
    W11 4LZ London
    British58645060001
    CROWTHER, Alistair James
    43 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    Director
    43 Burgess Wood Road South
    HP9 1EL Beaconsfield
    Buckinghamshire
    British55257560001
    EVANS, Jennifer Anne
    78 Discovery Dock East
    South Quay Plaza Canary Wharf
    E14 9RU London
    Director
    78 Discovery Dock East
    South Quay Plaza Canary Wharf
    E14 9RU London
    EnglandAustralian125624530001
    FARQUHARSON, Jonathan Lyall
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    Director
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    EnglandBritish152153510001
    HENBREY, Eric John
    40 Corringway
    Ealing
    W5 3AA London
    Director
    40 Corringway
    Ealing
    W5 3AA London
    British42827500001
    JAQUES, Peter Charles
    12 Broadfield Way
    IG9 5AG Buckhurst Hill
    Essex
    Director
    12 Broadfield Way
    IG9 5AG Buckhurst Hill
    Essex
    British41695880001
    KINSELLA, John Desmond
    7 Winthorpe Road
    SW15 2LW London
    Director
    7 Winthorpe Road
    SW15 2LW London
    British46966940001
    LAWSON, Peter Bryan
    19 Woodlands Road
    WD2 2LS Bushey
    Hertfordshire
    Director
    19 Woodlands Road
    WD2 2LS Bushey
    Hertfordshire
    EnglandBritish4558100001
    MACKIE, William Graham
    106 Abbeville Road
    SW4 9LU London
    Director
    106 Abbeville Road
    SW4 9LU London
    British44120490001
    MASON, Paul Hamilton
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Director
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    EnglandBritish259614630001
    MILLER, Gregory John
    Cloudesley Road
    N1 0EN London
    103
    Director
    Cloudesley Road
    N1 0EN London
    103
    EnglandAustralian139420110001
    ROCK, John William
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    Director
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    British35071080001
    SAINSBURY, Adrian John
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    Director
    40 Bank Street
    Canary Wharf
    E14 5EJ London
    EnglandBritish147522970001
    SMITH, Peter John
    135 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    Director
    135 Hadlow Road
    TN9 1QE Tonbridge
    Kent
    British69045360001
    SYKES, Andrew Francis
    7 Oakhill Road
    SW15 2QJ London
    Director
    7 Oakhill Road
    SW15 2QJ London
    EnglandBritish26855270003
    TAULBUT, Shaun Mark
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    Director
    190 Reading Road
    RG41 1LH Wokingham
    Berkshire
    United KingdomBritish61534300002
    TEMPLEMAN, Michael
    St Leonards House
    9 Priory Close
    MK43 8BG Turvey
    Bedfordshire
    Director
    St Leonards House
    9 Priory Close
    MK43 8BG Turvey
    Bedfordshire
    EnglandBritish37433420002

    Who are the persons with significant control of ANZEF LEASING NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anzef Limited
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5EJ London
    40
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredUk Companies House
    Registration Number0283236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0