Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY LEASING (THAMESIDE) LIMITED
Company Information for

CITY LEASING (THAMESIDE) LIMITED

21 MOORFIELDS, LONDON, EC2Y 9DB,
Company Registration Number
01394455
Private Limited Company
Active

Company Overview

About City Leasing (thameside) Ltd
CITY LEASING (THAMESIDE) LIMITED was founded on 1978-10-17 and has its registered office in London. The organisation's status is listed as "Active". City Leasing (thameside) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY LEASING (THAMESIDE) LIMITED
 
Legal Registered Office
21 MOORFIELDS
LONDON
EC2Y 9DB
Other companies in EC2P
 
Filing Information
Company Number 01394455
Company ID Number 01394455
Date formed 1978-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY LEASING (THAMESIDE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITY LEASING (THAMESIDE) LIMITED

Current Directors
Officer Role Date Appointed
ROSS DANIEL CLONEY
Director 2017-10-23
DIPESH PATEL
Director 2012-10-08
MATTHEW JAMES THORNE
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SMITH
Company Secretary 2015-08-14 2018-03-16
RICHARD MOODY
Director 2012-10-16 2017-10-23
CHARLES HITCHINGS
Director 2012-12-04 2017-08-04
ADAM PAUL RUTHERFORD
Company Secretary 2004-10-04 2015-08-14
SCOTT MCKAY BARKMAN
Director 2009-10-15 2012-10-08
IAN PAUL FARADAY
Director 2007-01-09 2012-06-25
PAMELA HINDLEY SMITH
Director 2003-03-19 2012-06-22
VAUGHAN WILLIAMS
Director 1999-07-19 2011-12-01
LEE SCOTT O'SULLIVAN
Director 2007-03-16 2009-09-21
VALERIE ANN BRADFORD
Director 2001-08-24 2007-03-16
ANDREW DAVID DEWDNEY
Director 2004-01-01 2006-05-02
NICHOLAS ANDREW ROOS
Director 2003-03-19 2006-02-09
EDWARD MICHAEL FLETCHER
Company Secretary 2002-02-12 2005-03-17
PETER GORDON TWIDALE
Director 2001-01-18 2003-12-31
DAVID HASE OSBORNE
Director 1997-05-01 2003-02-28
HELEN ESTELLE GREEN
Company Secretary 2000-04-01 2002-08-05
DUNCAN PATRICK THOMAS
Director 1993-07-30 2000-09-29
GILES SEBASTIAN CLARK
Company Secretary 1997-10-14 2000-04-01
CHRISTOPHER MURRAY RICHARDS
Director 1997-05-01 1999-07-19
STEPHEN RICHARD PAGE
Company Secretary 1993-01-31 1997-10-14
GRAHAM STUART HUTTON
Director 1993-01-31 1997-04-30
GAVIN ALEXANDER FRASER LICKLEY
Director 1993-01-31 1997-04-30
WILLIAM GUTHRIE MCGREGOR MICHIE
Director 1993-01-31 1997-04-30
ANNABEL KATHERINE GODDARD WITHINGTON
Company Secretary 1993-01-31 1995-03-31
JOHN MAYOW SHORT
Director 1993-01-31 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS DANIEL CLONEY LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
ROSS DANIEL CLONEY CITY LEASING LIMITED Director 2017-10-23 CURRENT 1972-01-21 Active
ROSS DANIEL CLONEY DBUKH NO. 2 LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
ROSS DANIEL CLONEY DB UK AUSTRALIA FINANCE LIMITED Director 2013-06-27 CURRENT 2004-03-31 Active
ROSS DANIEL CLONEY DB UK AUSTRALIA HOLDINGS LIMITED Director 2013-06-27 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB AOTEAROA INVESTMENTS LIMITED Director 2013-02-25 CURRENT 2005-07-05 Active
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO. 4 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2016-03-07
ROSS DANIEL CLONEY DB JASMINE (CAYMAN) LIMITED Director 2011-01-10 CURRENT 2001-03-16 Converted / Closed
ROSS DANIEL CLONEY DB STERLING FINANCE LIMITED Director 2011-01-10 CURRENT 1994-11-16 Converted / Closed
ROSS DANIEL CLONEY DB VANQUISH (UK) LIMITED Director 2011-01-10 CURRENT 1997-11-13 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE (UK) LIMITED Director 2011-01-10 CURRENT 1998-12-31 Dissolved 2018-05-15
ROSS DANIEL CLONEY DEUTSCHE FINANCE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY DB VANTAGE NO.2 (UK) LIMITED Director 2011-01-10 CURRENT 2002-09-25 Dissolved 2018-05-15
ROSS DANIEL CLONEY TRIPLEREASON LIMITED Director 2011-01-10 CURRENT 1991-04-17 Active
ROSS DANIEL CLONEY KRADAVIMD UK LEASE HOLDINGS LIMITED Director 2010-09-19 CURRENT 2010-09-02 Liquidation
ROSS DANIEL CLONEY DB XYLOPHONE HOLDINGS LIMITED Director 2008-04-28 CURRENT 2007-10-04 Converted / Closed
DIPESH PATEL CITY LEASING (FLEETSIDE) LIMITED Director 2012-10-08 CURRENT 1987-09-14 Dissolved 2014-09-12
DIPESH PATEL CUSTOM LEASING LIMITED Director 2012-10-08 CURRENT 1984-07-12 Dissolved 2014-04-28
DIPESH PATEL CITY LEASING AND PARTNERS LIMITED Director 2012-10-08 CURRENT 1985-01-28 Dissolved 2014-11-19
DIPESH PATEL CITY LEASING (SEVERNSIDE) LIMITED Director 2012-10-08 CURRENT 1980-08-11 Dissolved 2015-07-24
DIPESH PATEL CITY LEASING (DONSIDE) LIMITED Director 2012-10-08 CURRENT 1986-03-20 Dissolved 2016-03-07
DIPESH PATEL LONDON INDUSTRIAL LEASING LIMITED Director 2012-10-08 CURRENT 1967-08-11 Active
DIPESH PATEL PHOEBUS LEASING LIMITED Director 2012-10-08 CURRENT 2004-11-26 Active
DIPESH PATEL CITY LEASING LIMITED Director 2012-10-08 CURRENT 1972-01-21 Active
MATTHEW JAMES THORNE LONDON INDUSTRIAL LEASING LIMITED Director 2017-10-23 CURRENT 1967-08-11 Active
MATTHEW JAMES THORNE CITY LEASING LIMITED Director 2017-10-23 CURRENT 1972-01-21 Active
MATTHEW JAMES THORNE THE REVEREND CANON JAMES FLEMING TRUST Director 2016-01-29 CURRENT 2016-01-29 Active
MATTHEW JAMES THORNE STRUCTURED RESOURCES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
MATTHEW JAMES THORNE D810 ASSET MANAGEMENT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 23 Great Winchester Street London EC2P 2AX
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-23Director's details changed for Matthew Thorne on 2023-08-21
2023-07-20Director's details changed for Mr Dipesh Patel on 2023-07-17
2023-07-20Director's details changed for Mr Ross Daniel Cloney on 2023-07-17
2023-07-19SECRETARY'S DETAILS CHNAGED FOR MS JOANNE LOUISE BAGSHAW on 2023-07-17
2023-07-19SECRETARY'S DETAILS CHNAGED FOR MR ANDREW WILLIAM BARTLETT on 2023-07-17
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-25Compulsory strike-off action has been discontinued
2021-12-25DISS40Compulsory strike-off action has been discontinued
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21FIRST GAZETTE notice for compulsory strike-off
2021-12-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-11-15AP03Appointment of Mr Andrew William Bartlett as company secretary on 2018-11-02
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16TM02Termination of appointment of Robin Smith on 2018-03-16
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR ROSS CLONEY
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOODY
2017-10-28AP01DIRECTOR APPOINTED MR MATTHEW JAMES THORNE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HITCHINGS
2017-06-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2017-06-07RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017
2017-06-07ANNOTATIONClarification
2017-03-23AA01Previous accounting period extended from 30/09/16 TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Robin Smith as company secretary on 2015-08-14
2015-11-10TM02Termination of appointment of Adam Paul Rutherford on 2015-08-14
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-08MISCSection 519 aud res
2014-03-31MISCAud res 519
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-22AR0131/01/13 FULL LIST
2013-02-06AP01DIRECTOR APPOINTED MR RICHARD MOODY
2013-01-17AP01DIRECTOR APPOINTED MR CHARLES HITCHINGS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARKMAN
2013-01-04AP01DIRECTOR APPOINTED MR DIPESH PATEL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMITH
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARADAY
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0131/01/12 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN WILLIAMS
2011-07-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-18AR0131/01/11 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN WILLIAMS / 02/04/2009
2010-03-17AR0131/01/10 FULL LIST
2009-10-30AP01DIRECTOR APPOINTED MR SCOTT MCKAY BARKMAN
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR LEE O'SULLIVAN
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ADAM RUTHERFORD / 22/05/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-09RES01ADOPT ARTICLES 28/04/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA SMITH / 14/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / LEE O'SULLIVAN / 09/01/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FARADAY / 09/01/2009
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10288bDIRECTOR RESIGNED
2006-03-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-06-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-01288bSECRETARY RESIGNED
2005-03-14363aRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-07288aNEW SECRETARY APPOINTED
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-08288aNEW DIRECTOR APPOINTED
2004-03-09363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-09288bDIRECTOR RESIGNED
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-04363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-18288bDIRECTOR RESIGNED
2002-08-12288bSECRETARY RESIGNED
2002-07-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-17288cSECRETARY'S PARTICULARS CHANGED
2002-03-05363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-28288aNEW SECRETARY APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CITY LEASING (THAMESIDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY LEASING (THAMESIDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY LEASING (THAMESIDE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY LEASING (THAMESIDE) LIMITED

Intangible Assets
Patents
We have not found any records of CITY LEASING (THAMESIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY LEASING (THAMESIDE) LIMITED
Trademarks
We have not found any records of CITY LEASING (THAMESIDE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CITY LEASING (THAMESIDE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wandsworth Council 2013-10-08 GBP £8,092
Wandsworth Council 2013-10-08 GBP £7,752
London Borough of Wandsworth 2013-10-08 GBP £8,092 FINANCE LEASING CHARGE - OTHER
London Borough of Wandsworth 2013-10-08 GBP £7,752 FINANCE LEASING CHARGE - OTHER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITY LEASING (THAMESIDE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY LEASING (THAMESIDE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY LEASING (THAMESIDE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.