Anzef Leasing No. 2 Limited LONDON


Anzef Leasing No. 2 Limited was formally closed on 2017-11-21. Anzef Leasing No. 2 was a private limited company that could have been found at 40 Bank Street, Canary Wharf, London, E14 5EJ. This company (formally started on 1990-01-18) was run by 2 directors and 1 secretary.
Director Brenda T. who was appointed on 06 February 2015.
Director Vidya B. who was appointed on 08 September 2014.
Among the secretaries, we can name: Kelly-Ann M. appointed on 01 February 2015.

The company was officially classified as "financial intermediation not elsewhere classified" (64999). According to the Companies House data, there was a name change on 2001-05-01 and their previous name was Jhs Leasing (1/97). There is a second name alteration mentioned: previous name was Sltm (1) performed on 1996-01-30. The last confirmation statement was filed on 2017-03-01 and last time the annual accounts were filed was on 30 September 2016. 2016-03-01 was the date of the most recent annual return.

Anzef Leasing No. 2 Limited Address / Contact

Office Address 40 Bank Street
Office Address2 Canary Wharf
Town London
Post code E14 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461011
Date of Incorporation Thu, 18th Jan 1990
Date of Dissolution Tue, 21st Nov 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sat, 30th Jun 2018
Account last made up date Fri, 30th Sep 2016
Next confirmation statement due date Sun, 15th Mar 2020
Last confirmation statement dated Wed, 1st Mar 2017

Company staff

Brenda T.

Position: Director

Appointed: 06 February 2015

Kelly-Ann M.

Position: Secretary

Appointed: 01 February 2015

Vidya B.

Position: Director

Appointed: 08 September 2014

Barry H.

Position: Secretary

Appointed: 15 August 2013

Resigned: 10 February 2015

Paul M.

Position: Director

Appointed: 31 December 2012

Resigned: 06 February 2015

Louise H.

Position: Secretary

Appointed: 30 July 2011

Resigned: 15 August 2013

Jonathan F.

Position: Director

Appointed: 14 June 2010

Resigned: 08 September 2014

Adrian S.

Position: Director

Appointed: 18 November 2009

Resigned: 31 December 2012

Gregory M.

Position: Director

Appointed: 30 June 2009

Resigned: 18 June 2010

Jennifer E.

Position: Director

Appointed: 31 October 2007

Resigned: 19 January 2010

Shaun T.

Position: Director

Appointed: 19 July 2002

Resigned: 30 June 2009

Peter S.

Position: Director

Appointed: 26 April 2001

Resigned: 31 October 2007

Gareth C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 29 July 2011

Gordon B.

Position: Director

Appointed: 26 April 2001

Resigned: 30 December 2005

Alistair C.

Position: Director

Appointed: 26 April 2001

Resigned: 19 July 2002

Susan C.

Position: Director

Appointed: 20 February 2001

Resigned: 26 April 2001

Andrew S.

Position: Director

Appointed: 28 April 2000

Resigned: 26 April 2001

Peter J.

Position: Director

Appointed: 28 April 2000

Resigned: 26 April 2001

John K.

Position: Director

Appointed: 17 May 1999

Resigned: 28 April 2000

Clive A.

Position: Director

Appointed: 01 July 1998

Resigned: 28 April 2000

William M.

Position: Director

Appointed: 01 May 1996

Resigned: 01 July 1998

Robin C.

Position: Director

Appointed: 14 March 1996

Resigned: 31 July 1997

Michael T.

Position: Director

Appointed: 12 March 1996

Resigned: 26 April 2001

Ian J.

Position: Secretary

Appointed: 12 March 1996

Resigned: 26 April 2001

Jeffrey A.

Position: Director

Appointed: 18 January 1993

Resigned: 12 March 1996

John R.

Position: Director

Appointed: 18 January 1993

Resigned: 30 September 1999

Peter L.

Position: Director

Appointed: 18 January 1993

Resigned: 12 March 1996

Ralph B.

Position: Secretary

Appointed: 18 January 1993

Resigned: 12 March 1996

Eric H.

Position: Director

Appointed: 18 January 1993

Resigned: 16 June 1994

People with significant control

Anzef Limited

40 Bank Street, Canary Wharf, London, E14 5EJ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 0283236
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jhs Leasing (1/97) May 1, 2001
Sltm (1) January 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Full accounts for the period ending 2016/09/30
filed on: 10th, March 2017
Free Download (18 pages)

Company search

Advertisements