Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANZEF LEASING NO. 2 LIMITED
Company Information for

ANZEF LEASING NO. 2 LIMITED

40 BANK STREET, CANARY WHARF, CANARY WHARF, LONDON, E14 5EJ,
Company Registration Number
02461011
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anzef Leasing No. 2 Ltd
ANZEF LEASING NO. 2 LIMITED was founded on 1990-01-18 and has its registered office in Canary Wharf. The organisation's status is listed as "Active - Proposal to Strike off". Anzef Leasing No. 2 Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANZEF LEASING NO. 2 LIMITED
 
Legal Registered Office
40 BANK STREET
CANARY WHARF
CANARY WHARF
LONDON
E14 5EJ
Other companies in E14
 
Previous Names
JHS LEASING (1/97) LIMITED01/05/2001
Filing Information
Company Number 02461011
Company ID Number 02461011
Date formed 1990-01-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2017-03-01
Return next due 2018-03-15
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANZEF LEASING NO. 2 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 ANZEF LEASING NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
KELLY-ANN LESLEY MCKINNIS
Company Secretary 2015-02-01
VIDYA SOMAIAH BITTIANDA
Director 2014-09-08
BRENDA DIANNE HEBB TRENOWDEN
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RUSSELL HART
Company Secretary 2013-08-15 2015-02-10
PAUL HAMILTON MASON
Director 2012-12-31 2015-02-06
JONATHAN LYALL FARQUHARSON
Director 2010-06-14 2014-09-08
LOUISE FRANCES HOURIGAN
Company Secretary 2011-07-30 2013-08-15
ADRIAN JOHN SAINSBURY
Director 2009-11-18 2012-12-31
GARETH WILLIAM CAMPBELL
Company Secretary 2001-04-26 2011-07-29
GREGORY JOHN MILLER
Director 2009-06-30 2010-06-18
JENNIFER ANNE EVANS
Director 2007-10-31 2010-01-19
SHAUN MARK TAULBUT
Director 2002-07-19 2009-06-30
PETER JOHN SMITH
Director 2001-04-26 2007-10-31
GORDON BRANSTON
Director 2001-04-26 2005-12-30
ALISTAIR JAMES CROWTHER
Director 2001-04-26 2002-07-19
IAN JOHNSON
Company Secretary 1996-03-12 2001-04-26
SUSAN ELIZABETH COOPER
Director 2001-02-20 2001-04-26
PETER CHARLES JAQUES
Director 2000-04-28 2001-04-26
ANDREW FRANCIS SYKES
Director 2000-04-28 2001-04-26
MICHAEL TEMPLEMAN
Director 1996-03-12 2001-04-26
CLIVE ALAN AUSTIN
Director 1998-07-01 2000-04-28
JOHN DESMOND KINSELLA
Director 1999-05-17 2000-04-28
JOHN WILLIAM ROCK
Director 1993-01-18 1999-09-30
WILLIAM GRAHAM MACKIE
Director 1996-05-01 1998-07-01
ROBIN CORNER
Director 1996-03-14 1997-07-31
RALPH THOMAS BRITTON
Company Secretary 1993-01-18 1996-03-12
JEFFREY PATRICK ADDISON
Director 1993-01-18 1996-03-12
PETER BRYAN LAWSON
Director 1993-01-18 1996-03-12
ERIC JOHN HENBREY
Director 1993-01-18 1994-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA DIANNE HEBB TRENOWDEN THE EY FOUNDATION Director 2017-07-18 CURRENT 2014-03-12 Active
BRENDA DIANNE HEBB TRENOWDEN ANZ EUROPE LIMITED Director 2015-05-22 CURRENT 1987-04-22 Active - Proposal to Strike off
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING PLC Director 2015-02-06 CURRENT 2004-11-15 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 4 LIMITED Director 2015-02-06 CURRENT 2008-09-17 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN UPSPRING LIMITED Director 2015-02-06 CURRENT 2003-10-29 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 2 LIMITED Director 2015-02-06 CURRENT 2007-05-11 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ JACKSON FUNDING 3 LIMITED Director 2015-02-06 CURRENT 2007-05-14 Dissolved 2017-06-06
BRENDA DIANNE HEBB TRENOWDEN ANZ LEASING LIMITED Director 2015-02-06 CURRENT 1971-10-29 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN ANZEF LEASING NO. 1 LIMITED Director 2015-02-06 CURRENT 1989-08-17 Dissolved 2017-08-08
BRENDA DIANNE HEBB TRENOWDEN MINERVA NOMINEES LIMITED Director 2015-02-06 CURRENT 1938-05-20 Dissolved 2018-04-10
BRENDA DIANNE HEBB TRENOWDEN BRANDTS NOMINEES LIMITED Director 2015-02-06 CURRENT 1934-02-22 Dissolved 2018-04-10
BRENDA DIANNE HEBB TRENOWDEN ANZEF LIMITED Director 2015-02-06 CURRENT 1934-01-01 Active - Proposal to Strike off
BRENDA DIANNE HEBB TRENOWDEN MINERVA HOLDINGS LIMITED Director 2015-02-06 CURRENT 1983-04-05 Active - Proposal to Strike off

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
2017-08-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-23DS01APPLICATION FOR STRIKING-OFF
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VIDYA SOMAIAH BITTIANDA / 17/05/2017
2017-03-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 16500
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 16500
2016-03-10AR0101/03/16 FULL LIST
2015-05-14AUDAUDITOR'S RESIGNATION
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-15AUDAUDITOR'S RESIGNATION
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 16500
2015-03-03AR0101/03/15 FULL LIST
2015-02-11TM02APPOINTMENT TERMINATED, SECRETARY BARRY HART
2015-02-09AP01DIRECTOR APPOINTED MRS BRENDA DIANNE HEBB TRENOWDEN
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASON
2015-02-09AP03SECRETARY APPOINTED MS KELLY-ANN LESLEY MCKINNIS
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARQUHARSON
2014-09-11AP01DIRECTOR APPOINTED MS VIDYA SOMAIAH BITTIANDA
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 16500
2014-03-10AR0101/03/14 FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE HOURIGAN
2013-08-21AP03SECRETARY APPOINTED BARRY RUSSELL HART
2013-03-06AR0101/03/13 FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SAINSBURY
2013-01-07AP01DIRECTOR APPOINTED MR PAUL HAMILTON MASON
2013-01-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-03-01AR0101/03/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY GARETH CAMPBELL
2011-08-17AP03SECRETARY APPOINTED LOUISE FRANCES HOURIGAN
2011-05-16AR0101/05/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MILLER
2010-06-22AP01DIRECTOR APPOINTED JONATHAN LYALL FARQUHARSON
2010-05-06AR0101/05/10 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS
2009-12-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-09AP01DIRECTOR APPOINTED ADRIAN JOHN SAINSBURY
2009-07-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR SHAUN TAULBUT
2009-07-07288aDIRECTOR APPOINTED GREGORY JOHN MILLER
2009-06-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-06363sRETURN MADE UP TO 01/05/08; NO CHANGE OF MEMBERS
2007-12-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-22363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MINERVA HOUSE PO BOX 7 MONTAGUE CLOSE LONDON SE1 9DH
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-25288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-12363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-13363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-25288aNEW DIRECTOR APPOINTED
2002-07-25288bDIRECTOR RESIGNED
2002-05-14363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-26363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-04AAFULL ACCOUNTS MADE UP TO 26/04/01
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-24225ACC. REF. DATE SHORTENED FROM 26/04/02 TO 30/09/01
2001-05-15288bDIRECTOR RESIGNED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 31 GRESHAM STREET LONDON EC2V 7QA
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288bSECRETARY RESIGNED
2001-05-03288bDIRECTOR RESIGNED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ANZEF LEASING NO. 2 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 ANZEF LEASING NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANZEF LEASING NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

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

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 ANZEF LEASING NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of ANZEF LEASING NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANZEF LEASING NO. 2 LIMITED
Trademarks
We have not found any records of ANZEF LEASING NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANZEF LEASING NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ANZEF LEASING NO. 2 LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ANZEF LEASING NO. 2 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 ANZEF LEASING NO. 2 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 ANZEF LEASING NO. 2 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.
    Other companies at postcode E14 5EJ