UKBizDB.co.uk

COMMERZBANK LEASING DECEMBER (6) LIMITED

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

This company is commonly known as Commerzbank Leasing December (6) Limited. The company was founded 36 years ago and was given the registration number 02157089. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:COMMERZBANK LEASING DECEMBER (6) LIMITED
Company Number:02157089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary31 October 2003Active
30 Gresham Street, London, EC2V 7PG

Director18 October 2013Active
30 Gresham Street, London, EC2V 7PG

Director18 October 2013Active
29 Ferndale Close, Stokenchurch, High Wycombe, HP14 3YS

Secretary05 January 1996Active
Flat 1, 9 Cromwell Place, London, SW7 2JN

Secretary09 July 2007Active
Quainton Cottage, Quainton, Aylesbury, HP22 4AY

Secretary-Active
4 Lakeside Close, Reydon, Southwold, IP18 6YA

Secretary31 October 2003Active
Abbey House Baker Street, Baker Street, London, NW1 6XL

Corporate Secretary27 May 1998Active
30 Gresham Street, London, EC2V 7PG

Director18 October 2013Active
The Birches 14 Stradbroke Drive, Chigwell, IG7 5QX

Director31 October 2003Active
Benhall Place, Low Street, Benhall, Saxmundham, IP17 1JF

Director31 October 2003Active
30 Gresham Street, London, EC2V 7PG

Director18 October 2013Active
183 Verulam Road, St. Albans, AL3 4DR

Director31 October 2003Active
13 Gowan Lea, 15 Woodford Road, London, E18 2ER

Director17 July 2003Active
35 Kildare Terrace, London, W2 5JT

Director-Active
Kleyerstabe 8, Frankfurt Main, Germany, FOREIGN

Director03 September 2004Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director17 July 2003Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director13 August 2003Active
Well House, Wood Burcote, Towcester, NN12 6JR

Director28 September 1999Active
30 Gresham Street, London, EC2V 7PG

Director13 July 2009Active
Briar Gap, Loseberry Road, Claygate, KT10 9DQ

Director13 August 2003Active
Oakleigh, Spratts Lane, Ottershaw, KT16 0HH

Director11 May 1999Active
Ashwater House, Ewen, Cirencester, GL7 6PZ

Director-Active
Strabathie, Sandy Lane Church Brampton, Northampton, NN6 8AX

Director28 September 1999Active
5 Gables Close, Chalfont St Peter, SL9 0PR

Director31 March 1995Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director01 August 2011Active
74 Grange Gardens, Pinner, HA5 5QF

Director01 April 1996Active
Field End, Harps Oak Lane, Merstham, RH1 3AN

Director31 October 2003Active
1m Trutz, Frankfurt 33, Frankfurt 1 Main, Germany, FOREIGN

Director18 January 2006Active
Haddon House, Maddox Park, Bookham, Leatherhead, KT23 3BW

Director31 October 2003Active
36 Augusta Avenue, Collingree Park, Northampton, NN4 0XP

Director21 November 2002Active
2 Stopps Orchard, Monks Risborough, Princes Risborough, HP27 2JB

Director01 April 1996Active
5 Dyke Close, Hove, BN3 6DB

Director-Active
Nobles Farm, Saunderton, High Wycombe, HP14 4HN

Director-Active
40, Calonne Road, Wimbledon, London, SW19 5HJ

Director-Active

People with Significant Control

Commerzbank Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:16, Kaiserstrasse, Frankfurt Am Main, Germany, D-60311
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved liquidation.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-03-09Confirmation 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
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type dormant.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type dormant.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type full.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Capital

Capital statement capital company with date currency figure.

Download
2013-12-31Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.