UKBizDB.co.uk

R. B. QUADRANGLE LEASING LIMITED

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

This company is commonly known as R. B. Quadrangle Leasing Limited. The company was founded 38 years ago and was given the registration number 01938865. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:R. B. QUADRANGLE LEASING LIMITED
Company Number:01938865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:250 Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary31 October 2012Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director10 May 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director05 March 2021Active
2 Kirklees Close, Farsley, Leeds, LS28 5TF

Secretary01 September 1995Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary01 July 2000Active
4th Floor, 280 Bishopsgate, Londo, England, EC2M 4RB

Secretary18 November 2005Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary04 October 1993Active
2 Heathgate, Wickham Bishops, CM8 3NZ

Secretary17 November 1995Active
The Bungalow Oakwood Grove, Leeds, LS8 2PA

Secretary-Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 June 2003Active
2 Kirklees Close, Farsley, Leeds, LS28 5TF

Director01 September 1995Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director17 November 1995Active
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP

Director17 November 1995Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
5-10, Great Tower Street, London, EC3P 3HX

Director24 January 2011Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Director18 November 2019Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
Flat 9 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE

Director01 July 2000Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director17 November 1995Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 July 2001Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
The Lodge, Goose Lane, Little Hallingbury, Bishops Stortford, Herts, England, CM22 7RJ

Director31 July 2008Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
280 Bishopsgate, London,, England, EC2M 4RB

Director11 May 2015Active
3 Harehill Close, Thackley, Bradford, BD10 8PG

Director-Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director06 May 1997Active
19, Stratfirld Drive, Broxbourne, EN10 7NU

Director31 July 2008Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 July 2001Active

People with Significant Control

Royal Bank Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-09-13Officers

Change corporate secretary company with change date.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Change corporate secretary company with change date.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-12Address

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

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.