Company NamePb Leasing Aircraft No.21 (UK) Ltd
Company StatusDissolved
Company Number07704143
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 8 months ago)
Dissolution Date9 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameRamzy Fouad Rasamny
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterloo Place
London
SW1Y 4AU
Secretary NameMr Hal Dean Gamble
StatusClosed
Appointed12 January 2015(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 09 July 2021)
RoleCompany Director
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameFrancis Joseph Menassa
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Duke Street
St. James'S
London
SW1Y 6DF
Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Putney High Street
London
SW15 1SZ
Secretary NameMr Robert Stevens
StatusResigned
Appointed12 January 2015(3 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 February 2015)
RoleCompany Director
Correspondence Address1 Putney High Street
London
SW15 1SZ
Director NameMr Hal Dean Gamble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Putney High Street
London
SW15 1SZ

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£11,396
Cash£925,106
Current Liabilities£1,090,384

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 December 2020Termination of appointment of Hal Dean Gamble as a director on 1 December 2020 (1 page)
11 August 2020Liquidators' statement of receipts and payments to 20 May 2020 (17 pages)
27 March 2020Appointment of a voluntary liquidator (3 pages)
27 March 2020Removal of liquidator by court order (11 pages)
27 June 2019Registered office address changed from 1 Putney High Street London SW15 1SZ to Haslers Old Station Road Loughton Essex IG10 4PL on 27 June 2019 (2 pages)
18 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
(1 page)
18 June 2019Declaration of solvency (5 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 January 2019Termination of appointment of Robert Stevens as a director on 17 January 2019 (1 page)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Cessation of Plurimi Aviation Leasing Fund Pcc Limited as a person with significant control on 6 April 2016 (1 page)
16 January 2018Notification of Ramzy Rasamny as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Appointment of Mr Hal Dean Gamble as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Hal Dean Gamble as a director on 1 April 2016 (2 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • USD 500
(4 pages)
21 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • USD 500
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Termination of appointment of Robert Stevens as a secretary on 1 February 2015 (1 page)
3 February 2015Termination of appointment of Robert Stevens as a secretary on 1 February 2015 (1 page)
3 February 2015Termination of appointment of Robert Stevens as a secretary on 1 February 2015 (1 page)
22 January 2015Appointment of Mr Robert Stevens as a secretary on 12 January 2015 (2 pages)
22 January 2015Appointment of Mr Robert Stevens as a secretary on 12 January 2015 (2 pages)
21 January 2015Appointment of Mr Hal Dean Gamble as a secretary on 12 January 2015 (2 pages)
21 January 2015Appointment of Mr Hal Dean Gamble as a secretary on 12 January 2015 (2 pages)
31 October 2014Appointment of Mr Robert Stevens as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Robert Stevens as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Francis Joseph Menassa as a director on 30 October 2014 (1 page)
31 October 2014Termination of appointment of Francis Joseph Menassa as a director on 30 October 2014 (1 page)
14 October 2014Registered office address changed from 602 Kingston Road London SW20 8DN to 1 Putney High Street London SW15 1SZ on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 602 Kingston Road London SW20 8DN to 1 Putney High Street London SW15 1SZ on 14 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Director's details changed for Ramzy Fouad Rasamny on 1 April 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 500
(4 pages)
14 July 2014Director's details changed for Ramzy Fouad Rasamny on 1 April 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • USD 500
(4 pages)
14 July 2014Director's details changed for Ramzy Fouad Rasamny on 1 April 2014 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
31 July 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)