UKBizDB.co.uk

COMMERZBANK LEASING DECEMBER (12) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commerzbank Leasing December (12) Limited. The company was founded 30 years ago and was given the registration number 02876163. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COMMERZBANK LEASING DECEMBER (12) LIMITED
Company Number:02876163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary21 October 2004Active
30 Gresham Street, London, EC2V 7PG

Director21 October 2004Active
30 Gresham Street, London, EC2V 7PG

Director21 October 2004Active
30, Gresham Street, London, EC2V 7PG

Director30 October 2009Active
30 Gresham Street, London, EC2V 7PG

Director01 July 2022Active
Flat 1, 9 Cromwell Place, London, SW7 2JN

Secretary12 September 2006Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary21 October 2004Active
3 Holly Cottages, East End Lane, East Bergholt, CO7 6XG

Secretary26 July 2005Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary13 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 November 1993Active
26 Crescent Wood Road, London, SE26 6RU

Director10 May 1999Active
26 Crescent Wood Road, London, SE26 6RU

Director26 March 1998Active
29 Watford Road, Radlett, WD7 8LG

Director21 October 2004Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director30 June 2002Active
Tilbrook Mill, Lower Dean, Huntingdon, PE28 0LH

Director18 December 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director18 December 2000Active
52 Colebrooke Row, London, N1 8AF

Director21 October 2004Active
107, Wansunt Road, Bexley, DA5 2DN

Director13 December 1993Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director30 June 2002Active
73 Honeybrook Road, Clapham, London, SW12 0DL

Director21 October 2004Active
77 Parliament Hill, London, NW3 2TH

Director01 May 1996Active
Farnborough Hall, Tubbenden Lane South, Farnborough, BR6 7DW

Director29 September 2004Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director20 December 1993Active
25 Quick Road, Chiswick, London, W4 2BU

Director20 December 1993Active
30 Gresham Street, London, EC2V 7PG

Director20 January 2006Active
22 Cumberland Road, London, SW13 9LY

Director01 April 1997Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director30 June 2002Active
27 Jacksons Lane, Highgate, London, N6 5SR

Director29 June 1994Active
Longmeadow, Prinsted Lane, Emsworth, PO10 8HR

Director20 December 1993Active
Haddon House, Maddox Park, Bookham, Leatherhead, KT23 3BW

Director21 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 November 1993Active

People with Significant Control

Commerzbank Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Gresham Street, London, United Kingdom, EC2V 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Accounts

Accounts with accounts type full.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.