About

Registered Number: 00041254
Date of Incorporation: 31/05/1894 (130 years ago)
Company Status: Active
Registered Address: The Ageas Bowl Botley Road, West End, Southampton, Hampshire, SO30 3XH

 

Rb Lease Company Ltd was founded on 31 May 1894 and are based in Hampshire. We do not know the number of employees at Rb Lease Company Ltd. Rb Lease Company Ltd has 15 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Anthony Frank 18 April 2001 31 October 2001 1
DELVE, Glenn David William 27 September 2005 24 October 2011 1
GARRETT, Peter Anthony 20 July 2005 03 August 2007 1
HUGHES, William Frank 24 June 1993 18 April 2001 1
JOBLING, Timothy 02 May 1996 18 April 2001 1
KNOTT, Charles James N/A 26 April 1993 1
LAINE, Christopher Norman N/A 02 May 1996 1
NICHOLAS, Mark Charles Jefford 18 April 2001 31 October 2001 1
PIKE, Nicholas Simon 29 November 2002 30 October 2011 1
RICH, Donald N/A 29 June 1995 1
TREMLETT, Timothy Maurice 18 April 2001 31 October 2001 1
WALKER, Graham Michael 31 October 2001 27 November 2002 1
WELD, Wilfrid Joseph N/A 18 April 2001 1
Secretary Name Appointed Resigned Total Appointments
LASHMAR, Michael William 30 September 2016 - 1
OSMAN, Brian Arthur 18 April 2001 31 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 02 March 2020
GUARANTEE2 - N/A 08 May 2019
AA - Annual Accounts 23 April 2019
AGREEMENT2 - N/A 23 April 2019
GUARANTEE2 - N/A 23 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 11 June 2018
PARENT_ACC - N/A 11 June 2018
GUARANTEE2 - N/A 11 June 2018
AGREEMENT2 - N/A 11 June 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 August 2017
PARENT_ACC - N/A 29 August 2017
GUARANTEE2 - N/A 29 August 2017
AGREEMENT2 - N/A 29 August 2017
MR01 - N/A 20 June 2017
MR01 - N/A 16 June 2017
CS01 - N/A 01 March 2017
MR05 - N/A 10 February 2017
AP01 - Appointment of director 19 January 2017
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
MR05 - N/A 11 May 2016
AA - Annual Accounts 10 May 2016
PARENT_ACC - N/A 10 May 2016
AGREEMENT2 - N/A 10 May 2016
GUARANTEE2 - N/A 10 May 2016
AR01 - Annual Return 04 May 2016
MR01 - N/A 04 May 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 08 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 May 2014
CH03 - Change of particulars for secretary 12 May 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 02 May 2013
CERTNM - Change of name certificate 29 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AA - Annual Accounts 14 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
RESOLUTIONS - N/A 25 June 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 29 November 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 07 September 2010
MG01 - Particulars of a mortgage or charge 19 June 2010
AR01 - Annual Return 05 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
MG01 - Particulars of a mortgage or charge 11 November 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
AA - Annual Accounts 20 October 2009
RESOLUTIONS - N/A 11 September 2009
MEM/ARTS - N/A 11 September 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 18 May 2007
225 - Change of Accounting Reference Date 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
RESOLUTIONS - N/A 04 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
363s - Annual Return 13 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 22 July 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
395 - Particulars of a mortgage or charge 03 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 22 February 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 28 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 30 May 1997
363s - Annual Return 16 May 1996
AA - Annual Accounts 16 May 1996
288 - N/A 16 May 1996
AA - Annual Accounts 07 August 1995
288 - N/A 25 July 1995
363s - Annual Return 24 May 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 May 1994
288 - N/A 31 August 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 20 May 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
RESOLUTIONS - N/A 20 November 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 03 August 1990
288 - N/A 13 July 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
363 - Annual Return 09 May 1988
AA - Annual Accounts 20 April 1988
395 - Particulars of a mortgage or charge 10 November 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
288 - N/A 02 October 1986
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

Deed of amendment 11 October 2012 Outstanding

N/A

Deed of amendment 11 October 2012 Outstanding

N/A

Guarantee and debenture 06 September 2012 Outstanding

N/A

Guarantee and debenture 06 September 2012 Outstanding

N/A

Legal mortgage 22 March 2011 Fully Satisfied

N/A

Mortgage debenture 10 June 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 26 February 2010 Fully Satisfied

N/A

Legal mortgage 03 November 2009 Fully Satisfied

N/A

Legal mortgage 03 November 2009 Fully Satisfied

N/A

Legal mortgage 09 March 2005 Fully Satisfied

N/A

Mortgage debenture 30 May 2003 Fully Satisfied

N/A

Legal mortgage 30 May 2003 Fully Satisfied

N/A

Legal mortgage 30 May 2003 Fully Satisfied

N/A

Legal mortgage 30 May 2003 Fully Satisfied

N/A

Debenture 01 August 2002 Fully Satisfied

N/A

Further charge 09 November 1987 Fully Satisfied

N/A

Legal charge 22 September 1982 Fully Satisfied

N/A

Legal charge 16 August 1982 Fully Satisfied

N/A

Legal charge 16 August 1982 Fully Satisfied

N/A

Legal charge 16 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.