BLACKFRIARS LEASING LTD.
LONDON

Hellopages » City of London » City of London » EC3R 6EN

Company number 01692745
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address THE NORTHERN & SHELL BUILDING, NUMBER 10 LOWER THAMES STREET, LONDON, EC3R 6EN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Director's details changed for Mr Robert Sanderson on 8 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BLACKFRIARS LEASING LTD. are www.blackfriarsleasing.co.uk, and www.blackfriars-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfriars Leasing Ltd is a Private Limited Company. The company registration number is 01692745. Blackfriars Leasing Ltd has been working since 20 January 1983. The present status of the company is Active. The registered address of Blackfriars Leasing Ltd is The Northern Shell Building Number 10 Lower Thames Street London Ec3r 6en. . SANDERSON, Robert is a Secretary of the company. DESMOND, Richard Clive is a Director of the company. SANDERSON, Robert is a Director of the company. Secretary BURNS, John Macgregor has been resigned. Secretary GILL, Maninder Singh has been resigned. Secretary RIPLEY, Susan Merle has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director BENTLEY, John Anthony has been resigned. Director BURNS, John Macgregor has been resigned. Director COUPAR, Struan Robertson has been resigned. Director SERGEANT, Paul Robert Charles has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANDERSON, Robert
Appointed Date: 08 August 2005

Director
DESMOND, Richard Clive
Appointed Date: 22 November 2000
73 years old

Director
SANDERSON, Robert
Appointed Date: 22 November 2000
65 years old

Resigned Directors

Secretary
BURNS, John Macgregor
Resigned: 02 June 1997
Appointed Date: 21 June 1996

Secretary
GILL, Maninder Singh
Resigned: 08 August 2005
Appointed Date: 22 November 2000

Secretary
RIPLEY, Susan Merle
Resigned: 21 June 1996

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 02 June 1997

Director
BENTLEY, John Anthony
Resigned: 31 May 1991
89 years old

Director
BURNS, John Macgregor
Resigned: 31 March 1997
Appointed Date: 17 July 1996
82 years old

Director
COUPAR, Struan Robertson
Resigned: 18 March 1996
Appointed Date: 12 August 1991
81 years old

Director
SERGEANT, Paul Robert Charles
Resigned: 31 March 1997
85 years old

Director
CROSSWALL NOMINEES LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997

Director
UNM INVESTMENTS LIMITED
Resigned: 22 November 2000
Appointed Date: 31 March 1997

Persons With Significant Control

Mr Richard Clive Desmond
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Express Newspapers
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACKFRIARS LEASING LTD. Events

04 May 2017
Confirmation statement made on 30 April 2017 with updates
06 Sep 2016
Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 100 more events
24 Jun 1987
Return made up to 05/05/87; full list of members

23 Apr 1987
Full accounts made up to 31 December 1986

01 Sep 1986
Director resigned;new director appointed

09 Jun 1986
Return made up to 29/05/86; full list of members

02 Jun 1986
Full accounts made up to 31 December 1985

BLACKFRIARS LEASING LTD. Charges

12 September 2005
Debenture
Delivered: 26 September 2005
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture between the company and commerzbank aktiengesellschaft (the "trustee")
Delivered: 6 December 2000
Status: Satisfied on 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft
Description: Fixed and floating charges over the undertaking and all…