Background WavePink WaveYellow Wave

BARCLAYS LEASING (NO.9) LIMITED (02057205)

BARCLAYS LEASING (NO.9) LIMITED (02057205) is an active UK company. incorporated on 22 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BARCLAYS LEASING (NO.9) LIMITED has been registered for 39 years. Current directors include BLAGBROUGH, David John, HENRIQUEZ AVILA, Paula, SENIOR, Carl Thomas and 3 others.

Company Number
02057205
Status
active
Type
ltd
Incorporated
22 September 1986
Age
39 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BLAGBROUGH, David John, HENRIQUEZ AVILA, Paula, SENIOR, Carl Thomas, SHAH, Vishal, SIMPSON, Gavin John, WALTHOE, Jonathan Michael
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS LEASING (NO.9) LIMITED

BARCLAYS LEASING (NO.9) LIMITED is an active company incorporated on 22 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BARCLAYS LEASING (NO.9) LIMITED was registered 39 years ago.(SIC: 64910)

Status

active

Active since 39 years ago

Company No

02057205

LTD Company

Age

39 Years

Incorporated 22 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Previous Addresses

Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP
From: 22 September 1986To: 14 August 2015
Timeline

29 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 19
Director Joined
Jan 20
Owner Exit
Jan 21
Director Joined
May 21
Funding Round
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 10 Oct 2001

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jan 2024

HENRIQUEZ AVILA, Paula

Active
Churchill Place, LondonE14 5HP
Born October 1990
Director
Appointed 04 Feb 2022

SENIOR, Carl Thomas

Active
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 13 Oct 2017

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 13 Oct 2017

SIMPSON, Gavin John

Active
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 19 Dec 2013

WALTHOE, Jonathan Michael

Active
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 10 Jan 2020

RUFFELL, Lara Catherine

Resigned
23 Meadowlands, BasingstokeRG24 8XL
Secretary
Appointed 17 Mar 2000
Resigned 10 Oct 2001

SHOOLBRED, Charles Frederick

Resigned
Timbers, LeighRH2 8PZ
Secretary
Appointed N/A
Resigned 17 Mar 2000

ABLITT, Denis Raymond

Resigned
Woodcocks, BasingstokeRG24 7HT
Born June 1952
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

AKRAM, Mohammed

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 01 May 2012
Resigned 13 Mar 2015

ARCHER, Dean

Resigned
Churchill Place, LondonE14 5HP
Born December 1965
Director
Appointed 26 Jun 2023
Resigned 26 Jan 2024

BLAGBROUGH, David John

Resigned
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 29 Apr 2021
Resigned 04 Feb 2022

BOOBYER, Christopher Leslie Richard

Resigned
54 Lombard Street, LondonEC3P 3AH
Born August 1954
Director
Appointed 12 Aug 2002
Resigned 17 Sept 2004

BOX, Sarah

Resigned
Court Lodge Lower Road, MaidstoneME15 0PD
Born May 1955
Director
Appointed 31 Mar 1996
Resigned 17 Jul 1998

CALLENDER, John Dalrymple

Resigned
Fairway Heights, CamberleyGU15 1NJ
Born April 1950
Director
Appointed N/A
Resigned 12 Aug 2002

CLARK, Thomas Martin

Resigned
Hatch Hill Hatch Lane, HaslemereGU27 3LJ
Born August 1939
Director
Appointed 30 Jun 1992
Resigned 31 Dec 1994

DOWDING, Eric Robert

Resigned
23 Waldorf Heights, CamberleyGU17 9JH
Born May 1952
Director
Appointed 17 Jul 1998
Resigned 16 Aug 2000

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed N/A
Resigned 31 Aug 1994

EVANS, Christopher Hewitt

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1964
Director
Appointed 10 Apr 2007
Resigned 27 Nov 2009

HARE, Darren Mark

Resigned
Churchill Place, LondonE14 5HP
Born January 1966
Director
Appointed 27 Nov 2009
Resigned 21 Jan 2010

HASSELL, Brian Charles

Resigned
10 Blenheim Close, SawbridgeworthCM21 0BE
Born June 1932
Director
Appointed N/A
Resigned 30 Jun 1992

HILLS, Richard Allan

Resigned
11 Countess Gardens, BournemouthBH7 7RR
Born September 1956
Director
Appointed 16 Aug 2000
Resigned 12 Aug 2002

KHAIROV, Enver

Resigned
Churchill Place, LondonE14 5HP
Born November 1972
Director
Appointed 28 May 2015
Resigned 23 Aug 2019

LEATHER, Jonathan Terence

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 12 Aug 2002
Resigned 20 Aug 2015

MACINTOSH, Gordon Paterson

Resigned
7 Paddock Field, StockbridgeSO20 6AU
Born July 1945
Director
Appointed 31 Dec 1994
Resigned 30 Jun 2000

MARCHANT, Jeremy

Resigned
Churchill Place, LondonE14 5HP
Born February 1974
Director
Appointed 21 Jan 2010
Resigned 31 Jul 2010

MCMILLAN, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 12 Aug 2002
Resigned 18 Dec 2009

MILES, Martin Graham

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 08 Sept 2005
Resigned 24 May 2007

RIDOUT, Thomas Geoffrey

Resigned
Churchill Place, LondonE14 5HP
Born April 1977
Director
Appointed 08 Oct 2010
Resigned 23 Mar 2012

ROSE, Stephen George

Resigned
1 Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 08 Sept 2005
Resigned 31 Jan 2007

ROWAN, Charles Paul

Resigned
32 Queens Park West Drive, BournemouthBH8 9DD
Born June 1961
Director
Appointed 23 Aug 1996
Resigned 17 Jul 1998

ROWBERRY, Duncan John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1959
Director
Appointed 23 Aug 1996
Resigned 23 Dec 2013

SILCOCK, Frank Avis

Resigned
Charleston 74 Wellhouse Road, AltonGU34 4AG
Born September 1934
Director
Appointed N/A
Resigned 31 Jul 1993

WATSON, Hazel Anne Marie

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1967
Director
Appointed 31 May 2007
Resigned 19 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
21 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Second Filing Of Form With Form Type
9 May 2014
RP04RP04
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Legacy
6 June 2006
190190
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363aAnnual Return
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
16 June 2005
190190
Legacy
9 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
8 June 2005
325325
Legacy
8 June 2005
353353
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
4 February 2004
288cChange of Particulars
Legacy
18 September 2003
288cChange of Particulars
Legacy
11 September 2003
288cChange of Particulars
Legacy
11 September 2003
288cChange of Particulars
Legacy
25 June 2003
363aAnnual Return
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
12 June 2003
288cChange of Particulars
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
17 June 2002
363aAnnual Return
Legacy
29 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
353a353a
Legacy
18 September 2001
325a325a
Legacy
18 September 2001
190a190a
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Resolution
11 June 2001
RESOLUTIONSResolutions
Resolution
11 June 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288cChange of Particulars
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Auditors Resignation Company
9 October 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288cChange of Particulars
Legacy
18 June 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363aAnnual Return
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
15 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363aAnnual Return
Legacy
6 June 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363x363x
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
16 June 1994
363x363x
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
11 June 1993
363x363x
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
12 June 1992
363x363x
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
16 June 1991
363x363x
Legacy
28 September 1990
288288
Legacy
20 September 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
12 December 1989
288288
Legacy
12 December 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Legacy
29 June 1989
288288
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
2 December 1988
288288
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
5 May 1988
288288
Legacy
22 December 1987
288288
Legacy
3 November 1987
288288
Legacy
12 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 October 1986
224224
Certificate Incorporation
22 September 1986
CERTINCCertificate of Incorporation