UKBizDB.co.uk

S S LEASING LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:74a High Street, Wanstead, London, E11 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74a High Street, Wanstead, London, E11 2RJ

Director01 May 2023Active
74a High Street, Wanstead, London, E11 2RJ

Director01 May 2023Active
74a High Street Wanstead, London, E11 2RJ

Secretary11 April 2001Active
6 Charterhouse Avenue, Wembley, HA0 3DH

Secretary01 July 2004Active
74a, High Street Wanstead, London, United Kingdom, E11 2RJ

Corporate Secretary01 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 April 2001Active
74a High Street, Wanstead, London, E11 2RJ

Director01 October 2021Active
74a High Street, Wanstead, London, E11 2RJ

Director01 October 2021Active
6 Charterhouse Avenue, Wembley, HA0 3DH

Director01 April 2004Active
6 Charterhouse Avenue, Wembley, HA0 3DH

Director05 April 2008Active
6 Fairview Road, Chigwell, IG7 6HN

Director11 April 2001Active
9 Park Close, Harrow, HA3 6EX

Director01 October 2001Active
1/2 Khilkov Per, Ostozenka Street, Moscow, Russia,

Director01 October 2004Active
1/2 Khilkov Per, Ostozenka Street, Moscow, Russia,

Director01 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust

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
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Change of name

Certificate change of name company.

Download
2022-07-29Change of name

Certificate change of name company.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.