UKBizDB.co.uk

R.B. EQUIPMENT LEASING LIMITED

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

This company is commonly known as R.b. Equipment Leasing Limited. The company was founded 42 years ago and was given the registration number 01589626. 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. EQUIPMENT LEASING LIMITED
Company Number:01589626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1981
End of financial year:30 November 2022
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
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary10 July 2018Active
250 Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active
250 Bishopsgate, London, England, EC2M 4AA

Director08 January 2019Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

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

Secretary01 September 2006Active
9 Manor Mount, London, SE23 3PY

Secretary14 November 2005Active
2 Heathgate, Wickham Bishops, CM8 3NZ

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

Secretary01 June 2003Active
24-25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
Blueboys Barn, Cirencester Road, Minchinhampton, GL6 9EQ

Director-Active
4 Admirals Court, Eastbury Avenue, Northwood, HA6 3JP

Director-Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

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

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

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

Director01 April 2014Active
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
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director03 May 1995Active
The Rhododendrons Warren Lane, Finchampstead, Wokingham, RG40 4HS

Director01 July 2001Active
The Malthouse The Green, Sheepscombe, Stroud, GL6 7RG

Director-Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

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

Director11 May 2015Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director06 May 1997Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

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

Director30 December 2016Active
250, Bishopsgate, London, EC2M 4AA

Director08 January 2019Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director01 July 2001Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ

Director21 September 2017Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active
10 Berberry Drive, Flitton, MK45 5ER

Director31 July 2008Active

People with Significant Control

Lombard Corporate Finance (11) Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Royal Bank Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24/25, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF
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 (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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-30Officers

Second filing of director termination with name.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-07Address

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

Download
2018-12-06Officers

Appoint corporate secretary company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.