UKBizDB.co.uk

STANDARD CHARTERED LEASING (UK) 3 LIMITED

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

This company is commonly known as Standard Chartered Leasing (uk) 3 Limited. The company was founded 17 years ago and was given the registration number 05841594. 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) 3 LIMITED
Company Number:05841594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2006
End of financial year:31 December 2021
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, England, EC2V 5DD

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

Director16 October 2023Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Secretary15 June 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary08 June 2006Active
18 Abbey Road, Exeter, EX4 7BG

Director15 June 2006Active
1, Basinghall Avenue, London, England, EC2V 5DD

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

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

Director24 February 2021Active
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

Director15 June 2006Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Director15 June 2006Active
187 London Road, Twickenham, TW1 1EJ

Director15 June 2006Active
1, Basinghall Avenue, London, United Kingdom, EC2V 5DD

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

Corporate Nominee Director08 June 2006Active

People with Significant Control

Standard Chartered Bank
Notified on:26 June 2017
Status:Active
Country of residence:England
Address:1, Basinghall Avenue, London, England, EC2V 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Standard Chartered Holdings 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Address

Move registers to sail company with new address.

Download
2024-01-05Address

Change sail address company with new address.

Download
2023-11-13Address

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

Download
2023-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Officers

Change corporate secretary company with change date.

Download
2023-08-24Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.