H.A.LEASING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a small company made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-05-31

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2023-05-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16

View Document

23/05/2323 May 2023 Accounts for a small company made up to 2022-05-31

View Document

24/11/2224 November 2022 Change of details for Waxford Limited as a person with significant control on 2022-04-08

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 2022-05-10

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

10/06/2110 June 2021 Accounts for a small company made up to 2020-05-31

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/11/1311 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT AZIZ TCHENGUIZ / 08/10/2013

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

19/11/1219 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL INGHAM

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM
4TH FLOOR
LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

29/11/1129 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/12/109 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

29/03/0629 March 2006 S366A DISP HOLDING AGM 28/11/05

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
18 UPPER GROSVENOR STREET
LONDON
W1K 7PW

View Document

05/12/055 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 GUARANTEE AND DEBENTURE 09/02/05

View Document

21/02/0521 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 ￯﾿ᄑ NC 100/200000
31/01

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED
31/01/05

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/05/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM:
78 CANNON STREET
LONDON
EC4P 5LN

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/9913 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM:
200 ALDERSGATE STREET
LONDON
EC1A 4JJ

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/01/989 January 1998 COMPANY NAME CHANGED
ARCHERDRIVE LIMITED
CERTIFICATE ISSUED ON 09/01/98

View Document

07/11/977 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company