DARWEN LEASING LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7PT

Company number 01120583
Status Active
Incorporation Date 29 June 1973
Company Type Private Limited Company
Address 5 ALAN ROAD, WIMBLEDON, LONDON, SW19 7PT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 24 December 2016 with updates; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 375,000 . The most likely internet sites of DARWEN LEASING LIMITED are www.darwenleasing.co.uk, and www.darwen-leasing.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 7.8 miles; to Barbican Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darwen Leasing Limited is a Private Limited Company. The company registration number is 01120583. Darwen Leasing Limited has been working since 29 June 1973. The present status of the company is Active. The registered address of Darwen Leasing Limited is 5 Alan Road Wimbledon London Sw19 7pt. The company`s financial liabilities are £20.95k. It is £1.36k against last year. And the total assets are £518.24k, which is £-4.36k against last year. MASSIE, David Laurence is a Secretary of the company. MASSIE, David Laurence is a Director of the company. Secretary BARBER, Edmund Patrick Harty has been resigned. Secretary MAGUIRE, Vivian James has been resigned. Secretary MASSIE, David Laurence has been resigned. Director CRICHTON, Andrew David Denzil has been resigned. The company operates in "Financial leasing".


darwen leasing Key Finiance

LIABILITIES £20.95k
+6%
CASH n/a
TOTAL ASSETS £518.24k
-1%
All Financial Figures

Current Directors

Secretary
MASSIE, David Laurence
Appointed Date: 23 May 2003

Director

Resigned Directors

Secretary
BARBER, Edmund Patrick Harty
Resigned: 23 May 2003
Appointed Date: 31 October 2002

Secretary
MAGUIRE, Vivian James
Resigned: 31 October 2002
Appointed Date: 26 October 1994

Secretary
MASSIE, David Laurence
Resigned: 26 October 1994

Director
CRICHTON, Andrew David Denzil
Resigned: 28 May 2009
76 years old

Persons With Significant Control

Mr David Laurence Massie
Notified on: 24 December 2016
69 years old
Nature of control: Has significant influence or control

DARWEN LEASING LIMITED Events

27 Apr 2017
Micro company accounts made up to 31 July 2016
06 Feb 2017
Confirmation statement made on 24 December 2016 with updates
24 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 375,000

25 Nov 2015
Total exemption small company accounts made up to 31 July 2015
24 Oct 2015
Compulsory strike-off action has been discontinued
...
... and 115 more events
06 Jan 1987
Declaration of satisfaction of mortgage/charge

11 Nov 1986
Return made up to 06/08/86; full list of members

28 Oct 1986
Declaration of satisfaction of mortgage/charge

13 Aug 1986
Full accounts made up to 31 January 1986
29 Jun 1973
Incorporation

DARWEN LEASING LIMITED Charges

1 November 1994
Fixed and floating charge
Delivered: 8 November 1994
Status: Outstanding
Persons entitled: Wren Equipment Finance Limited
Description: Fixed charge on all of the company's fixed assets including…
18 December 1986
Debenture
Delivered: 6 January 1987
Status: Satisfied on 17 May 1991
Persons entitled: Portfolio Leasing (UK) Limited
Description: 1) all plant macinery equipment vehicles computers tools…
31 January 1986
Assignment
Delivered: 19 February 1986
Status: Satisfied on 14 February 1989
Persons entitled: Manufacturers Hanover Finance Limited
Description: A master lease agreement dated 31 january 1986 a guarantee…
24 January 1986
Deed of assignment
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: Banco Hispano Americano Limited
Description: All rights title benefit and interests of the company…
18 September 1985
Guarantee & debenture
Delivered: 25 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1981
Deed of charge
Delivered: 9 December 1981
Status: Satisfied
Persons entitled: Kleinwort Benson LTD
Description: The goods purchased with funds made available to the…