This company is commonly known as S S Leasing Limited. The company was founded 23 years ago and was given the registration number 04198664. The firm's registered office is in LONDON. You can find them at 74a High Street, Wanstead, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | S S LEASING LIMITED |
---|---|---|
Company Number | : | 04198664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74a High Street, Wanstead, London, E11 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74a High Street, Wanstead, London, E11 2RJ | Director | 01 May 2023 | Active |
74a High Street, Wanstead, London, E11 2RJ | Director | 01 May 2023 | Active |
74a High Street Wanstead, London, E11 2RJ | Secretary | 11 April 2001 | Active |
6 Charterhouse Avenue, Wembley, HA0 3DH | Secretary | 01 July 2004 | Active |
74a, High Street Wanstead, London, United Kingdom, E11 2RJ | Corporate Secretary | 01 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 April 2001 | Active |
74a High Street, Wanstead, London, E11 2RJ | Director | 01 October 2021 | Active |
74a High Street, Wanstead, London, E11 2RJ | Director | 01 October 2021 | Active |
6 Charterhouse Avenue, Wembley, HA0 3DH | Director | 01 April 2004 | Active |
6 Charterhouse Avenue, Wembley, HA0 3DH | Director | 05 April 2008 | Active |
6 Fairview Road, Chigwell, IG7 6HN | Director | 11 April 2001 | Active |
9 Park Close, Harrow, HA3 6EX | Director | 01 October 2001 | Active |
1/2 Khilkov Per, Ostozenka Street, Moscow, Russia, | Director | 01 October 2004 | Active |
1/2 Khilkov Per, Ostozenka Street, Moscow, Russia, | Director | 01 March 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 April 2001 | Active |
Mrs Kalpana Rawal | ||
Notified on | : | 01 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | 74a High Street, London, E11 2RJ |
Nature of control | : |
|
Mr Krishna Kumar Rawal | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | 74a High Street, London, E11 2RJ |
Nature of control | : |
|
Mrs Papla Chadha | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1939 |
Nationality | : | British |
Address | : | 74a High Street, London, E11 2RJ |
Nature of control | : |
|
Mr Sanjay Rawal | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Address | : | 74a High Street, London, E11 2RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Change of name | Certificate change of name company. | Download |
2022-07-29 | Change of name | Certificate change of name company. | Download |
2022-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.