London
EC2V 7PG
Director Name | Michael Christopher Beebee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Richard Alastair Birch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Mr Paul Richard Burrows |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Miss Roxane Coline Marfaing |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(18 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Blagdon Road New Malden Surrey KT3 4AL |
Director Name | Anthony Brian Vowles |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | Hopgardens Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Mountjoy House Barbican London EC2Y 8BP |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(1 day after company formation) |
Appointment Duration | 1 year (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | 10 Latimer Road Wimbledon London SW19 1EP |
Director Name | Henrietta Frances Jane Fane De Salis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2009) |
Role | Solicitor |
Correspondence Address | 52 Colebrooke Row London N1 8AF |
Director Name | Mr Jeremy David Nicholson Thomas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Haddon House Maddox Park Bookham Leatherhead Surrey KT23 3BW |
Director Name | Peter Robert Burke |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belvedere Grove Wimbledon London SW19 7RQ |
Secretary Name | Irina Marsovna Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | Flat 1 9 Cromwell Place London SW7 2JN |
Director Name | Mr Anthony David Levy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Website | commerzbank.com |
---|
Registered Address | 30 Gresham Street London EC2V 7PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Lloyds Tsb Leasing LTD 75.00% Ordinary A |
---|---|
25 at £1 | Commerzbank Leasing Holdings LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,891 |
Net Worth | £2,544,939 |
Current Liabilities | £805,204 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
20 March 2008 | Delivered 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 |
---|
18 March 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
---|---|
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
13 March 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
12 July 2022 | Appointment of Miss Roxane Coline Marfaing as a director on 1 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Anthony David Levy as a director on 1 July 2022 (1 page) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
11 February 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
25 August 2020 | Amended accounts for a dormant company made up to 31 December 2019 (7 pages) |
14 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (5 pages) |
28 January 2019 | Statement of capital on 28 January 2019
|
2 January 2019 | Statement by Directors (1 page) |
2 January 2019 | Resolutions
|
2 January 2019 | Solvency Statement dated 17/12/18 (1 page) |
13 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Richard Alastair Birch on 31 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Section 519 (2 pages) |
17 January 2010 | Section 519 (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
7 January 2010 | Auditor's resignation (2 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
5 November 2009 | Appointment of Paul Richard Burrows as a director (3 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Anthony David Levy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 September 2009 | Appointment terminated director henrietta fane de salis (1 page) |
1 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
13 July 2009 | Appointment terminated director jeremy thomas (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
19 March 2009 | Full accounts made up to 31 December 2006 (13 pages) |
19 March 2009 | Full accounts made up to 31 December 2006 (13 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
4 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
22 December 2007 | Full accounts made up to 26 December 2006 (13 pages) |
22 December 2007 | Full accounts made up to 26 December 2006 (13 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | New director appointed (6 pages) |
18 January 2007 | New director appointed (6 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (6 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (4 pages) |
18 January 2007 | New director appointed (6 pages) |
17 January 2007 | Auditor's resignation (1 page) |
17 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Accounting reference date shortened from 26/12/07 to 31/12/06 (1 page) |
12 January 2007 | Accounting reference date shortened from 26/12/07 to 31/12/06 (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 25 gresham street london EC2V 7HN (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 25 gresham street london EC2V 7HN (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/03/07 to 26/12/06 (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Company name changed lloyds tsb leasing (no.1) limite d\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Company name changed lloyds tsb leasing (no.1) limite d\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Resolutions
|
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
7 July 2004 | Director's particulars changed (2 pages) |
7 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 July 2004 | Director's particulars changed (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
8 June 2004 | Incorporation (17 pages) |
8 June 2004 | Incorporation (17 pages) |