UKBizDB.co.uk

COMMERZBANK LEASING DECEMBER (26) LIMITED

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

This company is commonly known as Commerzbank Leasing December (26) Limited. The company was founded 24 years ago and was given the registration number 03976907. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:COMMERZBANK LEASING DECEMBER (26) LIMITED
Company Number:03976907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 December 2019
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

Secretary17 December 2010Active
30, Gresham Street, London, EC2V 7PG

Director17 December 2010Active
30, Gresham Street, London, EC2V 7PG

Director17 December 2010Active
25 Alfriston Road, London, SW11 6NS

Secretary20 October 2000Active
88 Cambray Road, London, SW12 0EP

Secretary28 June 2000Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary19 April 2000Active
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR

Secretary18 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 April 2000Active
30, Gresham Street, London, EC2V 7PG

Director17 December 2010Active
30, Gresham Street, London, EC2V 7PG

Director17 December 2010Active
30, Gresham Street, London, EC2V 7PG

Director17 December 2010Active
Wrenfield, The Chase, Oxshott, KT22 0HR

Director01 December 2006Active
The Dormer, Teddington, Tewkesbury, GL20 8JA

Director18 July 2007Active
8 Eastern Terrace, Brighton, BN2 1DJ

Director20 October 2000Active
4 Acacia Road, Staines, TW18 1BY

Director20 September 2004Active
42 Mirfield Road, Solihull, B91 1JD

Director18 July 2007Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director18 July 2007Active
Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH

Director02 July 2007Active
Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH

Director20 September 2004Active
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU

Director15 March 2001Active
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU

Director28 June 2000Active
7 Rue D' Odessa, 75014 Paris, France, FOREIGN

Director15 March 2001Active
36 Spencer Road, London, SW18 2SW

Director20 October 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director19 April 2000Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director19 August 2008Active
10 Berberry Drive, Flitton, MK45 5ER

Director31 July 2008Active
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT

Director15 March 2001Active
15 Mardleybury Road, Datchworth, SG3 6SG

Director18 July 2007Active
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF

Director31 July 2008Active

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
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type dormant.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Accounts

Accounts with accounts type dormant.

Download
2013-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.