Download leads from Nexok and grow your business. Find out more

Draken Leasing Limited

Documents

Total Documents253
Total Pages1,687

Filing History

31 October 2023Termination of appointment of Paul Anthony Armstrong as a director on 31 October 2023
3 July 2023Confirmation statement made on 20 June 2023 with no updates
9 June 2023Full accounts made up to 31 December 2022
30 September 2022Full accounts made up to 31 December 2021
24 June 2022Confirmation statement made on 20 June 2022 with no updates
4 October 2021Full accounts made up to 31 December 2020
21 June 2021Confirmation statement made on 20 June 2021 with updates
21 April 2021Resolutions
  • RES13 ‐ Other company business 17/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 April 2021Memorandum and Articles of Association
23 March 2021Registration of charge 029419150002, created on 19 March 2021
22 March 2021Registration of charge 029419150001, created on 18 March 2021
25 February 2021Director's details changed for Ms Sarah Jane Harrison on 18 December 2020
18 December 2020Full accounts made up to 31 December 2019
7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
24 August 2020Notification of Fr Aviation Limited as a person with significant control on 10 August 2020
24 August 2020Cessation of Fr Aviation Group Limited as a person with significant control on 10 August 2020
20 June 2020Confirmation statement made on 20 June 2020 with no updates
8 April 2020Director's details changed for Mrs Sarah Jane Harrison on 2 April 2020
8 April 2020Appointment of Mrs Sarah Jane Harrison as a secretary on 2 April 2020
7 April 2020Termination of appointment of Michael David Parry as a director on 31 March 2020
7 April 2020Appointment of Mrs Sarah Jane Harrison as a director on 2 April 2020
7 April 2020Termination of appointment of Michael David Parry as a secretary on 31 March 2020
20 March 2020Registered office address changed from Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE England to Bournemouth Airport Hurn Christchurch Dorset BH23 6NE on 20 March 2020
18 March 2020Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ to Bournemouth Airport North East Sector Hurn Christchurch BH23 6NE on 18 March 2020
12 August 2019Full accounts made up to 31 December 2018
21 June 2019Confirmation statement made on 20 June 2019 with no updates
16 January 2019Appointment of Mr Richard Duncan Stoate as a director on 10 January 2019
14 August 2018Appointment of Mr Michael David Parry as a secretary on 6 August 2018
8 August 2018Termination of appointment of Philip Young as a director on 6 August 2018
8 August 2018Termination of appointment of Philip Young as a secretary on 6 August 2018
26 June 2018Confirmation statement made on 20 June 2018 with no updates
12 June 2018Full accounts made up to 31 December 2017
25 May 2018Appointment of Mr Michael David Parry as a director on 21 May 2018
27 April 2018Termination of appointment of Peter Wayne Nottage as a director on 27 April 2018
27 April 2018Appointment of Mr Paul Anthony Armstrong as a director on 27 April 2018
11 August 2017Termination of appointment of Stuart Hellyar as a secretary on 4 August 2017
11 August 2017Appointment of Mr Philip Young as a director on 4 August 2017
11 August 2017Termination of appointment of Stuart Hellyar as a director on 4 August 2017
11 August 2017Appointment of Mr Philip Young as a director on 4 August 2017
11 August 2017Termination of appointment of Stuart Hellyar as a director on 4 August 2017
11 August 2017Appointment of Mr Philip Young as a secretary on 4 August 2017
11 August 2017Appointment of Mr Philip Young as a secretary on 4 August 2017
11 August 2017Termination of appointment of Stuart Hellyar as a secretary on 4 August 2017
27 June 2017Full accounts made up to 31 December 2016
27 June 2017Full accounts made up to 31 December 2016
20 June 2017Confirmation statement made on 20 June 2017 with updates
20 June 2017Confirmation statement made on 20 June 2017 with updates
13 April 2017Appointment of Mr Stuart Hellyar as a director on 7 April 2017
13 April 2017Termination of appointment of Paul Anthony Armstrong as a director on 7 April 2017
13 April 2017Termination of appointment of Paul Anthony Armstrong as a director on 7 April 2017
13 April 2017Appointment of Mr Stuart Hellyar as a secretary on 7 April 2017
13 April 2017Appointment of Mr Stuart Hellyar as a director on 7 April 2017
13 April 2017Appointment of Mr Stuart Hellyar as a secretary on 7 April 2017
13 April 2017Termination of appointment of Paul Armstrong as a secretary on 7 April 2017
13 April 2017Termination of appointment of Paul Armstrong as a secretary on 7 April 2017
18 September 2016Full accounts made up to 31 December 2015
18 September 2016Full accounts made up to 31 December 2015
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
15 September 2015Full accounts made up to 31 December 2014
15 September 2015Full accounts made up to 31 December 2014
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
23 September 2014Full accounts made up to 31 December 2013
23 September 2014Full accounts made up to 31 December 2013
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
20 September 2013Full accounts made up to 31 December 2012
20 September 2013Full accounts made up to 31 December 2012
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
15 August 2012Termination of appointment of John Hudson as a secretary
15 August 2012Termination of appointment of John Hudson as a secretary
15 August 2012Appointment of Mr Paul Armstrong as a secretary
15 August 2012Appointment of Mr Paul Armstrong as a secretary
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders
22 February 2012Termination of appointment of Desmond Taylor as a director
22 February 2012Termination of appointment of Desmond Taylor as a director
22 February 2012Appointment of Mr Paul Armstrong as a director
22 February 2012Appointment of Mr Paul Armstrong as a director
26 August 2011Full accounts made up to 31 December 2010
26 August 2011Full accounts made up to 31 December 2010
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
29 June 2011Appointment of John Hudson as a secretary
29 June 2011Appointment of John Hudson as a secretary
24 June 2011Appointment of Mr Peter Wayne Nottage as a director
24 June 2011Appointment of Mr Peter Wayne Nottage as a director
31 May 2011Termination of appointment of Charles Hughes as a director
31 May 2011Termination of appointment of Charles Hughes as a director
25 May 2011Termination of appointment of David Harrison as a secretary
25 May 2011Termination of appointment of David Harrison as a secretary
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
1 July 2010Director's details changed for Desmond Thomas Taylor on 1 January 2010
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
1 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
1 July 2010Director's details changed for Desmond Thomas Taylor on 1 January 2010
1 July 2010Director's details changed for Desmond Thomas Taylor on 1 January 2010
26 October 2009Full accounts made up to 31 December 2008
26 October 2009Full accounts made up to 31 December 2008
30 June 2009Return made up to 20/06/09; full list of members
30 June 2009Return made up to 20/06/09; full list of members
23 April 2009Director appointed charles hughes
23 April 2009Director appointed charles hughes
31 December 2008Appointment terminated director james chapman
31 December 2008Appointment terminated director james chapman
17 October 2008Full accounts made up to 31 December 2007
17 October 2008Full accounts made up to 31 December 2007
22 July 2008Return made up to 20/06/08; full list of members
22 July 2008Return made up to 20/06/08; full list of members
8 October 2007Full accounts made up to 31 December 2006
8 October 2007Full accounts made up to 31 December 2006
25 July 2007Return made up to 20/06/07; no change of members
25 July 2007Return made up to 20/06/07; no change of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
3 October 2006New secretary appointed
3 October 2006Secretary resigned
3 October 2006New secretary appointed
3 October 2006Secretary resigned
10 August 2006Return made up to 20/06/06; full list of members
10 August 2006Return made up to 20/06/06; full list of members
27 June 2006Director resigned
27 June 2006Director resigned
10 May 2006New director appointed
10 May 2006New director appointed
4 May 2006Director resigned
4 May 2006Director resigned
24 November 2005Full accounts made up to 31 December 2004
24 November 2005Full accounts made up to 31 December 2004
9 August 2005Return made up to 20/06/05; full list of members
9 August 2005Secretary's particulars changed;director's particulars changed
9 August 2005Return made up to 20/06/05; full list of members
9 August 2005Secretary's particulars changed;director's particulars changed
1 March 2005Secretary's particulars changed;director's particulars changed
1 March 2005Secretary's particulars changed;director's particulars changed
2 November 2004Director resigned
2 November 2004New director appointed
2 November 2004New director appointed
2 November 2004Director resigned
28 October 2004Full accounts made up to 31 December 2003
28 October 2004Full accounts made up to 31 December 2003
19 July 2004Return made up to 20/06/04; full list of members
19 July 2004Return made up to 20/06/04; full list of members
19 November 2003Secretary's particulars changed;director's particulars changed
19 November 2003Secretary's particulars changed;director's particulars changed
30 October 2003Full accounts made up to 31 December 2002
30 October 2003Full accounts made up to 31 December 2002
7 August 2003New director appointed
7 August 2003New director appointed
20 July 2003Return made up to 20/06/03; full list of members
20 July 2003Return made up to 20/06/03; full list of members
6 March 2003Auditor's resignation
6 March 2003Auditor's resignation
21 October 2002Full accounts made up to 31 December 2001
21 October 2002Full accounts made up to 31 December 2001
14 July 2002Return made up to 20/06/02; full list of members
14 July 2002Return made up to 20/06/02; full list of members
12 July 2002Director resigned
12 July 2002Director resigned
22 October 2001New secretary appointed
22 October 2001New secretary appointed
3 October 2001Full accounts made up to 31 December 2000
3 October 2001Full accounts made up to 31 December 2000
24 July 2001Return made up to 20/06/01; full list of members
24 July 2001Return made up to 20/06/01; full list of members
27 June 2001Director resigned
27 June 2001Director resigned
27 June 2001Secretary resigned
27 June 2001Secretary resigned
27 June 2001Director resigned
27 June 2001Director resigned
1 November 2000Full accounts made up to 31 December 1999
1 November 2000Full accounts made up to 31 December 1999
26 July 2000Return made up to 20/06/00; full list of members
26 July 2000Return made up to 20/06/00; full list of members
27 September 1999Full accounts made up to 31 December 1998
27 September 1999Full accounts made up to 31 December 1998
20 August 1999Return made up to 20/06/99; full list of members
20 August 1999Return made up to 20/06/99; full list of members
9 June 1999New director appointed
9 June 1999New director appointed
8 January 1999Nc inc already adjusted 24/12/98
8 January 1999Nc inc already adjusted 24/12/98
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 January 1999Memorandum and Articles of Association
8 January 1999Memorandum and Articles of Association
6 January 1999New director appointed
6 January 1999New director appointed
10 September 1998New director appointed
10 September 1998New director appointed
6 August 1998Memorandum and Articles of Association
6 August 1998Memorandum and Articles of Association
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1998£ nc 1000/6102425 03/07/98
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1998£ nc 1000/6102425 03/07/98
22 July 1998Return made up to 20/06/98; full list of members
22 July 1998Return made up to 20/06/98; full list of members
11 June 1998Full accounts made up to 31 December 1997
11 June 1998Full accounts made up to 31 December 1997
1 September 1997Return made up to 20/06/97; full list of members
1 September 1997Return made up to 20/06/97; full list of members
2 July 1997Full accounts made up to 31 December 1996
2 July 1997Full accounts made up to 31 December 1996
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 December 1996Memorandum and Articles of Association
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
20 December 1996Memorandum and Articles of Association
3 October 1996Company name changed western asset management LIMITED\certificate issued on 04/10/96
3 October 1996Company name changed western asset management LIMITED\certificate issued on 04/10/96
26 September 1996New director appointed
26 September 1996Director resigned
26 September 1996Director resigned
26 September 1996Secretary resigned;director resigned
26 September 1996New secretary appointed
26 September 1996New director appointed
26 September 1996Registered office changed on 26/09/96 from: cornelius house 178/180,church road hove east sussex BN3 2DJ
26 September 1996New director appointed
26 September 1996New director appointed
26 September 1996New secretary appointed
26 September 1996Secretary resigned;director resigned
26 September 1996Registered office changed on 26/09/96 from: cornelius house 178/180,church road hove east sussex BN3 2DJ
27 August 1996Return made up to 23/06/96; no change of members
27 August 1996Return made up to 23/06/96; no change of members
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
11 April 1996Resolutions
  • ELRES ‐ Elective resolution
2 April 1996Full accounts made up to 31 December 1995
2 April 1996Full accounts made up to 31 December 1995
28 December 1995Accounting reference date shortened from 30/06 to 31/12
28 December 1995Full accounts made up to 30 June 1995
28 December 1995Accounting reference date shortened from 30/06 to 31/12
28 December 1995Full accounts made up to 30 June 1995
18 August 1995New director appointed
18 August 1995New director appointed
5 July 1995Return made up to 23/06/95; full list of members
5 July 1995Return made up to 23/06/95; full list of members
5 June 1995Secretary resigned;new secretary appointed
5 June 1995Secretary resigned;new secretary appointed
25 May 1995Director resigned
25 May 1995Director resigned
1 January 1995A selection of documents registered before 1 January 1995
3 October 1994Company name changed\certificate issued on 03/10/94
3 October 1994Company name changed\certificate issued on 03/10/94
22 September 1994Company name changed\certificate issued on 22/09/94
22 September 1994Company name changed\certificate issued on 22/09/94
23 June 1994Incorporation
23 June 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed