East Harlow Leasing Ltd was registered on 18 October 1996 and are based in Harlow, Essex, it has a status of "Dissolved". We don't know the number of employees at this organisation. East Harlow Leasing Ltd has 5 directors listed as Stokes, Michael William, Stokes, Michael William, Bryden, William Frederick, Hindmarch, Colin Jeffrey, Marsh, Paul Nigel.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Michael William | 01 July 2013 | - | 1 |
HINDMARCH, Colin Jeffrey | 03 January 2007 | 01 July 2013 | 1 |
MARSH, Paul Nigel | 01 July 2013 | 29 February 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOKES, Michael William | 01 July 2013 | - | 1 |
BRYDEN, William Frederick | 01 February 2010 | 06 September 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 August 2018 | |
MR05 - N/A | 04 July 2018 | |
MR05 - N/A | 04 July 2018 | |
MR04 - N/A | 13 June 2018 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 June 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 May 2018 | |
DS01 - Striking off application by a company | 03 May 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 03 November 2016 | |
AP01 - Appointment of director | 29 February 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 21 October 2013 | |
TM01 - Termination of appointment of director | 21 October 2013 | |
TM02 - Termination of appointment of secretary | 21 October 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AP03 - Appointment of secretary | 24 July 2013 | |
AP01 - Appointment of director | 24 July 2013 | |
AP01 - Appointment of director | 23 July 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 12 November 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 01 November 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AP01 - Appointment of director | 17 February 2010 | |
AP03 - Appointment of secretary | 16 February 2010 | |
TM01 - Termination of appointment of director | 10 February 2010 | |
TM02 - Termination of appointment of secretary | 10 February 2010 | |
AA - Annual Accounts | 29 December 2009 | |
AR01 - Annual Return | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 30 October 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363s - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 27 October 2003 | |
AA - Annual Accounts | 21 March 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 08 March 2001 | |
363s - Annual Return | 20 October 2000 | |
AA - Annual Accounts | 14 February 2000 | |
363s - Annual Return | 19 November 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 16 November 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
CERTNM - Change of name certificate | 30 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
RESOLUTIONS - N/A | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
288b - Notice of resignation of directors or secretaries | 29 October 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
288a - Notice of appointment of directors or secretaries | 29 October 1996 | |
287 - Change in situation or address of Registered Office | 29 October 1996 | |
225 - Change of Accounting Reference Date | 29 October 1996 | |
NEWINC - New incorporation documents | 18 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 March 1997 | Outstanding |
N/A |
Assignment of rental income | 19 March 1997 | Outstanding |
N/A |
Assignment of rental income | 19 March 1997 | Fully Satisfied |
N/A |