NEXTLEASE LIMITED
BEXLEY

Hellopages » Kent » Dartford » DA5 2EL

Company number 03859259
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address 18 WOODLANDS PARK, BEXLEY, ENGLAND, DA5 2EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Latham Lambourne Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016. The most likely internet sites of NEXTLEASE LIMITED are www.nextlease.co.uk, and www.nextlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Nextlease Limited is a Private Limited Company. The company registration number is 03859259. Nextlease Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Nextlease Limited is 18 Woodlands Park Bexley England Da5 2el. The company`s financial liabilities are £4.61k. It is £0k against last year. . BURTON, Christine is a Secretary of the company. LAMBOURNE, John Horace is a Director of the company. Secretary BETTIE, Kyla has been resigned. Secretary MULLARKEY, Bridget has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARTER, Alan has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MAHONEY, Michael Christopher has been resigned. Director MULLARKEY, Bridget has been resigned. Director SUMMERSKILL, Romy Elizabeth has been resigned. The company operates in "Dormant Company".


nextlease Key Finiance

LIABILITIES £4.61k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURTON, Christine
Appointed Date: 01 October 2009

Director
LAMBOURNE, John Horace
Appointed Date: 01 October 2009
66 years old

Resigned Directors

Secretary
BETTIE, Kyla
Resigned: 19 October 2000
Appointed Date: 15 October 1999

Secretary
MULLARKEY, Bridget
Resigned: 01 October 2009
Appointed Date: 19 October 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 October 1999
Appointed Date: 14 October 1999

Director
BARTER, Alan
Resigned: 06 February 2008
Appointed Date: 15 December 1999
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 15 October 1999
Appointed Date: 14 October 1999
34 years old

Director
MAHONEY, Michael Christopher
Resigned: 06 February 2008
Appointed Date: 15 December 1999
59 years old

Director
MULLARKEY, Bridget
Resigned: 19 March 2009
Appointed Date: 30 January 2009
58 years old

Director
SUMMERSKILL, Romy Elizabeth
Resigned: 01 October 2009
Appointed Date: 15 October 1999
58 years old

NEXTLEASE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Registered office address changed from C/O Latham Lambourne Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016
19 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
05 Nov 1999
Registered office changed on 05/11/99 from: 83 leonard street london EC2A 4QS
05 Nov 1999
Director resigned
05 Nov 1999
Secretary resigned
28 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Oct 1999
Incorporation

NEXTLEASE LIMITED Charges

6 September 2001
Legal charge
Delivered: 15 September 2001
Status: Satisfied on 18 February 2004
Persons entitled: Irish Nationwide Building Society
Description: The leasehold property known as milford tavern public house…
1 May 2001
Legal charge
Delivered: 3 May 2001
Status: Satisfied on 18 February 2004
Persons entitled: Ruffler Bank PLC
Description: Freehold property k/a the wickwood tavern london SE5 t/n…
29 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 18 February 2004
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 18 February 2004
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property situate and k/a the bell public…
9 May 2000
Legal charge
Delivered: 12 May 2000
Status: Satisfied on 18 February 2004
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as the wickwood tavern,58 flaxman…
12 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 18 February 2004
Persons entitled: Ruffler Bank PLC
Description: The f/h property k/a the milford atvern 159 park lane…
30 March 2000
Floating charge
Delivered: 4 April 2000
Status: Satisfied on 18 February 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
16 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 18 February 2004
Persons entitled: Bm Samuels Finance Group PLC
Description: The f/h property k/a the wickwood tavern 58 flaxman road…
16 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 18 February 2004
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charges over the undertaking and all…