Company NameGresham Leasing March (2) Limited
Company StatusActive
Company Number05148142
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Previous NameLloyds Tsb Leasing (No.1) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMichael Christopher Beebee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Secretary NameJames Cameron Wall
NationalityBritish
StatusCurrent
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2009(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMiss Roxane Coline Marfaing
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(18 years after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Blagdon Road
New Malden
Surrey
KT3 4AL
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2006)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 day after company formation)
Appointment Duration1 year (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(4 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 27 December 2006)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameRichard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2006)
RoleCompany Director
Correspondence Address10 Latimer Road
Wimbledon
London
SW19 1EP
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NamePeter Robert Burke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(2 years, 6 months after company formation)
Appointment Duration1 month (resigned 31 January 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Belvedere Grove
Wimbledon
London
SW19 7RQ
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed27 January 2007(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(2 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Lloyds Tsb Leasing LTD
75.00%
Ordinary A
25 at £1Commerzbank Leasing Holdings LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£23,891
Net Worth£2,544,939
Current Liabilities£805,204

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

20 March 2008Delivered on: 7 April 2008
Persons entitled: Dresdner Bank Ag London Branch (The Assignee)

Classification: Lease security assignment
Secured details: All monies due or to become due from the company to the buyers (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights see image for full details.
Outstanding

Filing History

18 March 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
12 July 2022Appointment of Miss Roxane Coline Marfaing as a director on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of Anthony David Levy as a director on 1 July 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
11 February 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 August 2020Amended accounts for a dormant company made up to 31 December 2019 (7 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
30 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (14 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
28 January 2019Statement of capital on 28 January 2019
  • GBP 2
(3 pages)
2 January 2019Statement by Directors (1 page)
2 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 January 2019Solvency Statement dated 17/12/18 (1 page)
13 June 2018Full accounts made up to 31 December 2017 (15 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
8 August 2017Full accounts made up to 31 December 2016 (15 pages)
8 August 2017Full accounts made up to 31 December 2016 (15 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
22 August 2016Full accounts made up to 31 December 2015 (16 pages)
22 August 2016Full accounts made up to 31 December 2015 (16 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
19 June 2015Full accounts made up to 31 December 2014 (11 pages)
19 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
10 June 2014Full accounts made up to 31 December 2013 (11 pages)
10 June 2014Full accounts made up to 31 December 2013 (11 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
12 July 2013Full accounts made up to 31 December 2012 (11 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 September 2012Full accounts made up to 31 March 2012 (11 pages)
20 September 2012Full accounts made up to 31 March 2012 (11 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
20 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 December 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
1 December 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages)
21 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
17 January 2010Section 519 (2 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
7 January 2010Auditor's resignation (2 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
5 November 2009Appointment of Paul Richard Burrows as a director (3 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 August 2009Full accounts made up to 31 December 2008 (12 pages)
1 August 2009Full accounts made up to 31 December 2008 (12 pages)
13 July 2009Appointment terminated director jeremy thomas (1 page)
13 July 2009Appointment terminated director jeremy thomas (1 page)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (5 pages)
19 March 2009Full accounts made up to 31 December 2006 (13 pages)
19 March 2009Full accounts made up to 31 December 2006 (13 pages)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
10 February 2009Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
4 April 2008Return made up to 01/04/08; full list of members (5 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
22 December 2007Full accounts made up to 26 December 2006 (13 pages)
22 December 2007Full accounts made up to 26 December 2006 (13 pages)
19 December 2007New director appointed (3 pages)
19 December 2007New director appointed (3 pages)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
18 January 2007New director appointed (6 pages)
18 January 2007New director appointed (6 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (6 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (6 pages)
17 January 2007Auditor's resignation (1 page)
17 January 2007Auditor's resignation (1 page)
12 January 2007Accounting reference date shortened from 26/12/07 to 31/12/06 (1 page)
12 January 2007Accounting reference date shortened from 26/12/07 to 31/12/06 (1 page)
11 January 2007Registered office changed on 11/01/07 from: 25 gresham street london EC2V 7HN (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 25 gresham street london EC2V 7HN (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
10 January 2007Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page)
10 January 2007Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 January 2007Company name changed lloyds tsb leasing (no.1) limite d\certificate issued on 02/01/07 (2 pages)
2 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 January 2007Company name changed lloyds tsb leasing (no.1) limite d\certificate issued on 02/01/07 (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
15 June 2006Return made up to 08/06/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 08/06/05; full list of members (8 pages)
24 June 2005Return made up to 08/06/05; full list of members (8 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (2 pages)
7 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
7 July 2004Director's particulars changed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (2 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Incorporation (17 pages)
8 June 2004Incorporation (17 pages)