UKBizDB.co.uk

INTERCONNECTOR LEASING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interconnector Leasing Company Limited. The company was founded 34 years ago and was given the registration number 02426011. The firm's registered office is in LONDON. You can find them at 10 Furnival Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:INTERCONNECTOR LEASING COMPANY LIMITED
Company Number:02426011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:10 Furnival Street, London, England, EC4A 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-16, Buckingham Street, London, England, WC2N 6DU

Secretary01 June 2009Active
15-16, Buckingham Street, London, England, WC2N 6DU

Director25 May 2018Active
15-16, Buckingham Street, London, England, WC2N 6DU

Director25 March 2021Active
15-16, Buckingham Street, London, England, WC2N 6DU

Director16 February 2009Active
55, Cranbrook Road, London, W4 2LJ

Secretary27 January 2009Active
55, Cranbrook Road, London, W4 2LJ

Secretary04 December 2008Active
109-111 Malling Road, Snodland, ME6 5AB

Secretary29 November 2002Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary-Active
63 Grosvenor Road, London, E11 2ES

Secretary21 June 2006Active
Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, MK17 8UQ

Secretary-Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary01 January 1993Active
26 Crescent Wood Road, London, SE26 6RU

Director10 May 1999Active
26 Crescent Wood Road, London, SE26 6RU

Director26 March 1998Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director30 June 2002Active
24 Granville Road, Oxted, RH8 0DA

Director29 November 2002Active
10, Furnival Street, London, England, EC4A 1AB

Director16 February 2009Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director18 December 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director18 December 2000Active
107, Wansunt Road, Bexley, DA5 2DN

Director-Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director21 June 2002Active
36 Kersey Drive, Selsdon Ridge, South Croydon, CR2 8SX

Director01 October 1992Active
77 Parliament Hill, London, NW3 2TH

Director01 May 1996Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director13 October 1993Active
The Buffers, 11 Deepdene Drive, Dorking, RH5 4AH

Director-Active
25 Quick Road, Chiswick, London, W4 2BU

Director-Active
109-111 Malling Road, Snodland, ME6 5AB

Director29 November 2002Active
15-16, Buckingham Street, London, England, WC2N 6DU

Director25 May 2018Active
22 Cumberland Road, London, SW13 9LY

Director01 April 1997Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director30 June 2002Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director29 June 1994Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director-Active
2 Yew Tree Close, Bessels Green, Sevenoaks, TN13 2PW

Director22 September 2005Active
Treetops Aldworth Road, Upper Basildon, Reading, RG8 8NH

Director-Active
Meadow Grange, Thornborough Road, Nash, MK17 0ET

Director01 April 2008Active

People with Significant Control

Interconnector Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15-16, Buckingham Street, London, England, WC2N 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person secretary company with change date.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-01-04Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-11-19Accounts

Accounts amended with accounts type full.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Auditors

Auditors resignation company.

Download
2019-07-10Auditors

Auditors resignation limited company.

Download
2019-05-15Auditors

Auditors resignation limited company.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.