Active
Company Information for GRESHAM LEASING MARCH (3) LIMITED
30 GRESHAM STREET, LONDON, EC2V 7PG,
|
Company Registration Number
02127576
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GRESHAM LEASING MARCH (3) LIMITED | ||||
Legal Registered Office | ||||
30 GRESHAM STREET LONDON EC2V 7PG Other companies in EC2V | ||||
Previous Names | ||||
|
Company Number | 02127576 | |
---|---|---|
Company ID Number | 02127576 | |
Date formed | 1987-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 15:55:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES CAMERON WALL |
||
NEIL GORDON AIKEN |
||
MICHAEL CHRISTOPHER BEEBEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARCOSEC LIMITED |
Company Secretary | ||
JONATHAN TERENCE LEATHER |
Director | ||
THOMAS GEOFFREY RIDOUT |
Director | ||
DUNCAN JOHN ROWBERRY |
Director | ||
HAZEL ANNE MARIE WATSON |
Director | ||
DARREN MARK HARE |
Director | ||
RICHARD JOHN MCMILLAN |
Director | ||
BARCOSEC LIMITED |
Director | ||
BAROMETERS LIMITED |
Director | ||
CHRISTOPHER LESLIE RICHARD BOOBYER |
Director | ||
DENIS RAYMOND ABLITT |
Director | ||
JOHN DALRYMPLE CALLENDER |
Director | ||
RICHARD ALLAN HILLS |
Director | ||
JONATHAN TERENCE LEATHER |
Company Secretary | ||
ERIC ROBERT DOWDING |
Director | ||
BARRY WEAL |
Director | ||
GORDON PATERSON MACINTOSH |
Director | ||
CHARLES FREDERICK SHOOLBRED |
Company Secretary | ||
SARAH BOX |
Director | ||
CHARLES PAUL ROWAN |
Director | ||
JOHN MARTIN WEAVING |
Director | ||
THOMAS MARTIN CLARK |
Director | ||
DAVID JAMES ELLIS |
Director | ||
FRANK AVIS SILCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERZBANK LEASING DECEMBER (6) LIMITED | Director | 2013-10-18 | CURRENT | 1987-08-26 | Liquidation | |
HURLEY INVESTMENTS NO.3 LIMITED | Director | 2011-06-30 | CURRENT | 2006-06-06 | Converted / Closed | |
GALBRAITH INVESTMENTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-07-13 | Liquidation | |
COMMERZBANK LEASING DECEMBER (26) LIMITED | Director | 2010-12-17 | CURRENT | 2000-04-19 | Liquidation | |
PISCES NOMINEES LIMITED | Director | 2010-12-03 | CURRENT | 1988-02-22 | Liquidation | |
COMMERZBANK LEASING DECEMBER (22) LIMITED | Director | 2010-10-21 | CURRENT | 2004-02-09 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (23) LIMITED | Director | 2010-10-21 | CURRENT | 2003-12-05 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (24) LIMITED | Director | 2010-10-21 | CURRENT | 1995-06-15 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (20) LIMITED | Director | 2010-09-16 | CURRENT | 2010-05-28 | Dissolved 2015-07-15 | |
COMMERZ EQUIPMENT LEASING LIMITED | Director | 2010-09-16 | CURRENT | 2010-06-08 | Liquidation | |
COMMERZBANK LEASING DECEMBER (19) LIMITED | Director | 2010-06-16 | CURRENT | 1972-11-29 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (17) LIMITED | Director | 2010-01-05 | CURRENT | 1981-03-16 | Dissolved 2015-07-15 | |
ELCO LEASING LIMITED | Director | 2009-10-30 | CURRENT | 1972-03-27 | Dissolved 2013-11-12 | |
COMMERZBANK HOLDINGS (UK) LIMITED | Director | 2009-10-12 | CURRENT | 1961-01-24 | Active | |
COMMERZBANK FINANCE LIMITED | Director | 2009-08-11 | CURRENT | 1955-06-30 | Active | |
MARYLEBONE COMMERCIAL FINANCE (2) | Director | 2008-10-01 | CURRENT | 1989-08-04 | Liquidation | |
WATLING LEASING MARCH (1) | Director | 2008-10-01 | CURRENT | 1990-07-11 | Active | |
GRESHAM LEASING MARCH (2) LIMITED | Director | 2006-12-27 | CURRENT | 2004-06-08 | Active | |
MARYLEBONE COMMERCIAL FINANCE LIMITED | Director | 2006-09-15 | CURRENT | 1980-11-04 | Dissolved 2013-11-12 | |
GRESHAM LEASING MARCH (1) LIMITED | Director | 2006-08-03 | CURRENT | 1960-03-17 | Active | |
COMMERZBANK LEASING DECEMBER (13) LIMITED | Director | 2005-11-30 | CURRENT | 1989-09-26 | Liquidation | |
COMMERZBANK LEASING DECEMBER (15) | Director | 2005-08-15 | CURRENT | 1964-12-10 | Dissolved 2013-11-12 | |
MORRIS (S.P.) HOLDINGS LIMITED | Director | 2005-07-20 | CURRENT | 1993-11-19 | Dissolved 2013-11-12 | |
HERRADURA LIMITED | Director | 2005-07-18 | CURRENT | 1992-04-06 | Liquidation | |
COMMERZBANK LEASING DECEMBER (10) UNLIMITED | Director | 2005-07-07 | CURRENT | 2002-05-15 | Dissolved 2013-11-12 | |
YARRA FINANCE LIMITED | Director | 2005-06-22 | CURRENT | 2002-02-07 | Converted / Closed | |
THURLASTON FINANCE LIMITED | Director | 2005-06-22 | CURRENT | 2002-07-15 | Converted / Closed | |
COMMERZBANK LEASING DECEMBER (11) UNLIMITED | Director | 2005-06-06 | CURRENT | 1993-11-29 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (8) LIMITED | Director | 2004-12-09 | CURRENT | 1990-04-02 | Dissolved 2013-11-12 | |
COMMERZBANK LEASING DECEMBER (9) LIMITED | Director | 2004-12-09 | CURRENT | 1990-04-02 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (12) LIMITED | Director | 2004-10-21 | CURRENT | 1993-11-29 | Active | |
COMMERZBANK LEASING SEPTEMBER (5) LIMITED | Director | 2004-03-05 | CURRENT | 1989-09-25 | Active | |
COMMERZBANK LEASING MARCH (3) LIMITED | Director | 1996-06-07 | CURRENT | 1989-08-17 | Active | |
COMMERZBANK LEASING DECEMBER (4) LIMITED | Director | 1995-10-04 | CURRENT | 1989-03-10 | Dissolved 2013-11-12 | |
RIVERBANK TRUSTEES LIMITED | Director | 1995-10-04 | CURRENT | 1986-10-31 | Dissolved 2013-11-12 | |
COMMERZBANK LEASING LIMITED | Director | 1995-10-04 | CURRENT | 1973-03-19 | Active | |
COMMERZBANK LEASING DECEMBER (1) LIMITED | Director | 1995-10-04 | CURRENT | 1987-10-28 | Liquidation | |
COMMERZBANK LEASING DECEMBER (3) LIMITED | Director | 1995-10-04 | CURRENT | 1973-03-19 | Active | |
HURLEY INVESTMENTS NO.3 LIMITED | Director | 2011-06-30 | CURRENT | 2006-06-06 | Converted / Closed | |
GALBRAITH INVESTMENTS LIMITED | Director | 2010-12-20 | CURRENT | 2010-07-13 | Liquidation | |
COMMERZBANK LEASING DECEMBER (26) LIMITED | Director | 2010-12-17 | CURRENT | 2000-04-19 | Liquidation | |
PISCES NOMINEES LIMITED | Director | 2010-12-03 | CURRENT | 1988-02-22 | Liquidation | |
COMMERZBANK LEASING DECEMBER (22) LIMITED | Director | 2010-10-21 | CURRENT | 2004-02-09 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (23) LIMITED | Director | 2010-10-21 | CURRENT | 2003-12-05 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (24) LIMITED | Director | 2010-10-21 | CURRENT | 1995-06-15 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (20) LIMITED | Director | 2010-09-16 | CURRENT | 2010-05-28 | Dissolved 2015-07-15 | |
COMMERZ EQUIPMENT LEASING LIMITED | Director | 2010-09-16 | CURRENT | 2010-06-08 | Liquidation | |
COMMERZBANK LEASING DECEMBER (19) LIMITED | Director | 2010-06-16 | CURRENT | 1972-11-29 | Dissolved 2015-07-15 | |
COMMERZBANK LEASING DECEMBER (17) LIMITED | Director | 2010-01-05 | CURRENT | 1981-03-16 | Dissolved 2015-07-15 | |
GRESHAM LEASING MARCH (2) LIMITED | Director | 2006-12-27 | CURRENT | 2004-06-08 | Active | |
MARYLEBONE COMMERCIAL FINANCE LIMITED | Director | 2006-09-15 | CURRENT | 1980-11-04 | Dissolved 2013-11-12 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS ROXANE COLINE MARFAING | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed commerzbank leasing december (25) LIMITED\certificate issued on 18/09/13 | |
RES15 | CHANGE OF COMPANY NAME 29/12/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 20/12/10 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 20/12/11 TO 31/12/10 | |
AA01 | Previous accounting period shortened from 30/06/11 TO 20/12/10 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEATHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED | |
AP01 | DIRECTOR APPOINTED MICHEAL CHRISTOPHER BEEBEE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP | |
AP01 | DIRECTOR APPOINTED NEIL GORDON AIKEN | |
AP03 | SECRETARY APPOINTED JAMES CAMERON WALL | |
RES15 | CHANGE OF NAME 20/12/2010 | |
CERTNM | COMPANY NAME CHANGED BARCLAYS LEASING (NO.21) LIMITED CERTIFICATE ISSUED ON 30/12/10 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HARE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED HAZEL ANNE MARIE WATSON | |
AP01 | DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT | |
AR01 | 01/09/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN | |
AP01 | DIRECTOR APPOINTED DARREN MARK HARE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
RES13 | SECTION 550 QUOTED | |
RES01 | ADOPT ARTICLES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
RES13 | AUTH TO AUTHOR DIRS SECT 175 01/10/2008 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
MISC | ACCOUNTS - AMENDING - 2006 | |
MISC | ACCOUNTS 2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
225 | PREVSHO FROM 30/09/2007 TO 30/06/2007 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRESHAM LEASING MARCH (3) LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as GRESHAM LEASING MARCH (3) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |