Background WavePink WaveYellow Wave

NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED (02248489)

NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED (02248489) is an active UK company. incorporated on 26 April 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED has been registered for 37 years. Current directors include BAILEY, Lelia Mae, LAKIN, Rolfe Alan Cameron, O'BRIEN, Jill Ashley.

Company Number
02248489
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BAILEY, Lelia Mae, LAKIN, Rolfe Alan Cameron, O'BRIEN, Jill Ashley
SIC Codes
64910, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED

NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED is an active company incorporated on 26 April 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. NATIONAL AUSTRALIA FINANCE (COMMERCIAL LEASING) LIMITED was registered 37 years ago.(SIC: 64910, 64999)

Status

active

Active since 37 years ago

Company No

02248489

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ABAU LIMITED
From: 26 April 1988To: 19 July 1988
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

88 Wood Street London EC2V 7QQ
From: 26 April 1988To: 2 December 2019
Timeline

19 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 22
Director Joined
Nov 22
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAILEY, Lelia Mae

Active
Lime Street, LondonEC3M 7AF
Born August 1979
Director
Appointed 30 Sept 2021

LAKIN, Rolfe Alan Cameron

Active
Lime Street, LondonEC3M 7AF
Born June 1961
Director
Appointed 01 Mar 2000

O'BRIEN, Jill Ashley

Active
Lime Street, LondonEC3M 7AF
Born September 1981
Director
Appointed 30 Sept 2021

COPELAND, James Fergus

Resigned
Rondane, AscotSL5 0LQ
Secretary
Appointed 04 Nov 1993
Resigned 30 May 1997

FRANKLIN, Robert Norman Carew

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 12 May 2021
Resigned 29 Apr 2022

HOSKINS, Richard John

Resigned
86 The Quadrangle, LondonW2 2RR
Secretary
Appointed 24 Mar 1999
Resigned 22 Oct 1999

JONES, Anita Elizabeth

Resigned
59 Gloucester Street, LondonSW1V 4DZ
Secretary
Appointed 22 Oct 1999
Resigned 01 Oct 2002

LEAHY, John James Gerard

Resigned
46 Stevens Lane, EsherKT10 0TH
Secretary
Appointed N/A
Resigned 04 Nov 1993

LEUNG, Keith Jonathan

Resigned
Flat 4 9 Linden Gardens, LondonW2 4HD
Secretary
Appointed 01 Oct 2002
Resigned 26 Aug 2004

LEWIS, Bernadette

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 06 Apr 2008
Resigned 27 May 2021

MCALL, Barbara Anne

Resigned
10 Carriers Way, BedfordMK43 7LN
Secretary
Appointed 25 Sept 2006
Resigned 06 Apr 2008

MONKS, Phillip Michael

Resigned
40 Fairmile Lane, CobhamKT11 2DQ
Secretary
Appointed 30 May 1997
Resigned 18 Mar 1999

O'CONNOR, Claudine Elaine

Resigned
Tesco House, CheshuntEN8 9SL
Secretary
Appointed 09 Jun 2003
Resigned 11 Oct 2004

SEEBALUCK, Maya Luxmi

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 08 Apr 2022
Resigned 22 May 2024

SPEAK, Richard Gibson

Resigned
Flat 4 Sapphire Court, LondonE1 8JQ
Secretary
Appointed 11 Oct 2004
Resigned 25 Sept 2006

BALDI, Peter

Resigned
32 Waldemar Avenue, LondonSW6 5NA
Born September 1961
Director
Appointed 15 Apr 2007
Resigned 23 Apr 2010

BARNES, Glenn Lawrence Lord

Resigned
Newstead Montrose Terrace, Bridge Of WeirPA11 3DD
Born January 1947
Director
Appointed 25 Aug 1995
Resigned 31 Dec 1997

BIRCH, Brian Charles

Resigned
Flat 9, LondonSW7 5LZ
Born July 1958
Director
Appointed 14 Sept 2005
Resigned 07 Mar 2007

BOWDEN, Richard Charles

Resigned
Applestocks, CheshamHP5 3QZ
Born December 1942
Director
Appointed N/A
Resigned 21 Jun 1999

BRADLEY, James Albert

Resigned
Claerwen, EsherKT10 9LL
Born July 1952
Director
Appointed 06 Jul 1998
Resigned 31 Oct 2001

BRAY, Maxwell James

Resigned
10 Corkran Road, SurbitonKT6 6PN
Born February 1940
Director
Appointed 24 Jan 1992
Resigned 09 Mar 1993

CAMERON, Robert Patrick

Resigned
30 Arlow Road, LondonN21 3JU
Born January 1958
Director
Appointed 14 Feb 2002
Resigned 31 Oct 2003

CHERRY, Ruzvana

Resigned
88 Wood StreetEC2V 7QQ
Born June 1980
Director
Appointed 04 Feb 2013
Resigned 21 Feb 2014

COPELAND, James Fergus

Resigned
Rondane, AscotSL5 0LQ
Born February 1951
Director
Appointed 01 Jul 1994
Resigned 30 May 1997

DAWSON, John Kelvin

Resigned
26 Holland Street, LondonW8 4LT
Born September 1943
Director
Appointed 09 Mar 1993
Resigned 25 Aug 1995

DEEKS, Philip John

Resigned
Sidehill House, Much HadhamSG10 6DS
Born November 1968
Director
Appointed 07 Mar 2007
Resigned 23 Mar 2010

DEVONPORT, David Grant

Resigned
48 Eaglesham Road, GlasgowG77 5BU
Born March 1961
Director
Appointed 12 Jun 1998
Resigned 05 Nov 1999

DIPLOCK, Allan William

Resigned
10 Corkran Road, SurbitonKT6 6PN
Born March 1941
Director
Appointed N/A
Resigned 24 Jan 1992

DOUGLAS, Andrew John

Resigned
22 Cheapside, WokingGU21 4JQ
Born August 1951
Director
Appointed 18 Feb 1994
Resigned 07 Jul 1995

ELSWOOD, Gregory Derek

Resigned
88 Wood StreetEC2V 7QQ
Born January 1966
Director
Appointed 02 Dec 2011
Resigned 13 Apr 2017

FLETCHER, Stuart Roe Brydon

Resigned
The Coachhouse, GlasgowG12 9NT
Born September 1950
Director
Appointed 01 Nov 2001
Resigned 17 May 2004

GALAZKA, George Henry

Resigned
32 Seychelle Court, BeckenhamBR3 2XU
Born December 1949
Director
Appointed 07 Jul 1995
Resigned 31 Mar 1998

HADINGHAM, Gregory Brian

Resigned
88 Wood StreetEC2V 7QQ
Born January 1975
Director
Appointed 04 Feb 2013
Resigned 27 Feb 2015

HAWKES, Alan John

Resigned
21 Rose Walk, PurleyCR8 3LJ
Born June 1947
Director
Appointed 21 Dec 1992
Resigned 18 Feb 1994

LAKIN, Rolfe Alan Cameron

Resigned
Thistley House, FeeringCO5 9QX
Born June 1961
Director
Appointed 06 Jul 1998
Resigned 05 Nov 1999

Persons with significant control

1

Lime Street, LondonEC3M 7AF

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
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Move Registers To Registered Office Company
3 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Sail Address Company With Old Address
15 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Legacy
6 February 2009
190190
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2005
AUDAUD
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
19 December 2003
288cChange of Particulars
Legacy
8 December 2003
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
403aParticulars of Charge Subject to s859A
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
363aAnnual Return
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
20 November 2000
287Change of Registered Office
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
13 September 1999
AUDAUD
Legacy
5 August 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
395Particulars of Mortgage or Charge
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
6 September 1995
288288
Legacy
14 July 1995
288288
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Legacy
4 March 1994
288288
Legacy
23 December 1993
288288
Legacy
29 November 1993
288288
Legacy
22 November 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Auditors Resignation Company
15 June 1990
AUDAUD
Legacy
13 December 1989
288288
Legacy
5 October 1989
288288
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
11 August 1989
288288
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
287Change of Registered Office
Legacy
2 August 1988
224224
Certificate Change Of Name Company
18 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1988
288288
Incorporation Company
26 April 1988
NEWINCIncorporation