R.B. LEASING (DECEMBER) LIMITED

R.B. LEASING (DECEMBER) LIMITED

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

    Company NameR.B. LEASING (DECEMBER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02869716
    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 R.B. LEASING (DECEMBER) LIMITED?

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

    Where is R.B. LEASING (DECEMBER) LIMITED located?

    Registered Office Address
    250, Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of R.B. LEASING (DECEMBER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALLTAILOR LIMITEDNov 08, 1993Nov 08, 1993

    What are the latest accounts for R.B. LEASING (DECEMBER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for R.B. LEASING (DECEMBER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period shortened from Dec 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Second filing for the termination of Mr David Gerald Harris as a director

    5 pagesRP04TM01

    Confirmation statement made on Aug 31, 2019 with updates

    4 pagesCS01

    Notification of Lombard Corporate Finance (11) Limited as a person with significant control on Apr 20, 2018

    2 pagesPSC02

    Cessation of Royal Bank Leasing Limited as a person with significant control on Apr 20, 2018

    1 pagesPSC07

    Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019

    2 pagesAP01

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250, Bishopsgate London EC2M 4AA on Apr 12, 2019

    1 pagesAD01

    Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019

    1 pagesTM01

    Appointment of Keith Damian Pereira as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Stephen Paul Nixon as a director on Jan 08, 2019

    2 pagesAP01

    Termination of appointment of Steven James Roulston as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of David Gerald Harris as a director on Jan 08, 2018

    2 pagesTM01
    Annotations
    DateAnnotation
    Oct 09, 2019Clarification A second filed TM01 was registered on 09/10/2019.

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Aug 31, 2018

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Aug 31, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Appointment of Ian Andrew Ellis as a director

    2 pagesAP01

    Appointment of Ian Andrew Ellis as a director on Mar 06, 2018

    2 pagesAP01

    Termination of appointment of Emma-Marie Mayes as a director on Mar 06, 2018

    1 pagesTM01

    Withdrawal of a person with significant control statement on Feb 02, 2018

    2 pagesPSC09

    Who are the officers of R.B. LEASING (DECEMBER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeEuropean Economic Area
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritish109835010002
    PEREIRA, Keith Damian
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish239981580001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    ELSTON, David Aiken
    Jazmin 93 1-A
    La Moraieja
    Madrid
    28109
    Spain
    Secretary
    Jazmin 93 1-A
    La Moraieja
    Madrid
    28109
    Spain
    British35474990003
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROWN, Martin Graham
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    Director
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    British36168760001
    CARR, Thomas
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    Director
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    British656980011
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritish123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle
    The Promenade
    GL50 1PX Cheslenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheslenham
    Gloucestershire
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    London
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    British96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish243996550001
    ELSTON, David Aiken
    Jazmin 93 1-A
    La Moraieja
    Madrid
    28109
    Spain
    Director
    Jazmin 93 1-A
    La Moraieja
    Madrid
    28109
    Spain
    British35474990003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    British68451360002
    GADSBY, Andrew Paul
    The Quadrangle
    The Promenade
    GL50 1PX Cheslenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheslenham
    Gloucestershire
    EnglandBritish74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritish236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish155895050001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    British52914600004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LITTLEJOHN, Robert Edward Stuart
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    Director
    1 Paddock Close
    GU15 2BJ Camberley
    Surrey
    EnglandBritish76997050001
    MAYES, Emma-Marie
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    Director
    The Quadrangle
    The Promenade
    GL50 1PX Cheltenham
    Gloucestershire
    United KingdomBritish258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritish222279310001
    NIXON, Stephen Paul
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritish161010580001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritish137180040001

    Who are the persons with significant control of R.B. LEASING (DECEMBER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Corporate Finance (11) Limited
    EC2M 4AA London
    250 Bishopsgate
    England
    Apr 20, 2018
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England & Wales
    Registration Number04439310
    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.
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Apr 06, 2016
    24/25 St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Midlothian
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    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.

    What are the latest statements on persons with significant control for R.B. LEASING (DECEMBER) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016Aug 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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