UKBizDB.co.uk

STANDARD CHARTERED LEASING (UK) 2 LIMITED

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

This company is commonly known as Standard Chartered Leasing (uk) 2 Limited. The company was founded 18 years ago and was given the registration number 05726616. The firm's registered office is in LONDON. You can find them at 1 Basinghall Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STANDARD CHARTERED LEASING (UK) 2 LIMITED
Company Number:05726616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Basinghall Avenue, London, EC2V 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Corporate Secretary02 November 2009Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director25 June 2015Active
61 Richmond Road, Leytonstone, London, E11 4BX

Secretary08 March 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 March 2006Active
18 Abbey Road, Exeter, EX4 7BG

Director08 March 2006Active
1, Basinghall Avenue, London, England, EC2V 5DD

Director01 April 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director11 May 2007Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director13 October 2014Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 December 2009Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director08 March 2006Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director17 December 2009Active
59 Spencer Road, Twickenham, TW2 5TG

Director08 March 2006Active
187 London Road, Twickenham, TW1 1EJ

Director08 March 2006Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

Director01 October 2012Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director01 March 2006Active

People with Significant Control

Standard Chartered I H Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Basinghall Avenue, London, United Kingdom, EC2V 5DD
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 (6 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
2023-07-03Gazette

Gazette dissolved liquidation.

Download
2023-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-09Address

Move registers to sail company with new address.

Download
2022-06-09Address

Change sail address company with new address.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Change account reference date company previous extended.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.