COMMERZBANK LEASING MARCH (3) LIMITED
Overview
| Company Name | COMMERZBANK LEASING MARCH (3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02414472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMERZBANK LEASING MARCH (3) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMERZBANK LEASING MARCH (3) LIMITED located?
| Registered Office Address | 30 Gresham Street London EC2V 7PG |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERZBANK LEASING MARCH (3) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DRESDNER KLEINWORT LEASING MARCH (3) LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (3) LIMITED | Apr 30, 2001 | Apr 30, 2001 |
| KLEINWORT BENSON LEASING MARCH (3) LIMITED | Jun 18, 1996 | Jun 18, 1996 |
| YORKSHIRE WATER THIRD FINANCE LIMITED | Jul 29, 1993 | Jul 29, 1993 |
| JHSW LEASING (9) LIMITED | Oct 22, 1990 | Oct 22, 1990 |
| SLTM (9) LIMITED | Aug 17, 1989 | Aug 17, 1989 |
What are the latest accounts for COMMERZBANK LEASING MARCH (3) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for COMMERZBANK LEASING MARCH (3) LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for COMMERZBANK LEASING MARCH (3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Appointment of James Cameron Wall as a director on Feb 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Richard Burrows as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Alastair Birch as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neil Gordon Aiken as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Appointment of Miss Roxane Coline Marfaing as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony David Levy as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of COMMERZBANK LEASING MARCH (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALL, James Cameron | Secretary | 30 Gresham Street London EC2V 7PG | British | 11724060005 | ||||||
| MARFAING, Roxane Coline | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 262950430001 | |||||
| WALL, James Cameron | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 11724060005 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| DANIEL, Irina Marsovna | Secretary | Flat 1 9 Cromwell Place SW7 2JN London | British | 113609450004 | ||||||
| DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||
| JOHNSON, Ian | Secretary | 2 Wheatsheaf Close GU21 4BP Woking Surrey | British | 114245990001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| MORRISON, Audrey | Secretary | 20 Bliss Avenue SG17 5SF Shefford Bedfordshire | British | 44972470001 | ||||||
| PLIMLEY, Martin Wilfred | Secretary | The Bungalow Oakwood Grove LS8 2PA Leeds West Yorkshire | British | 58693940001 | ||||||
| STEVENS, Andrew John | Secretary | 3 Holly Cottages East End Lane CO7 6XG East Bergholt Essex | British | 103050090001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 3 Vaughan Avenue TN10 4EB Tonbridge Kent | British | 45988970001 | ||||||
| AIKEN, Neil Gordon | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 43380390001 | |||||
| BARHAM, Bernard Frank | Director | 41 High Road IG10 4JQ Loughton Essex | British | 2478820001 | ||||||
| BARKER, Nicholas David | Director | Benhall Place Low Street, Benhall IP17 1JF Saxmundham Suffolk | United Kingdom | British | 41800250004 | |||||
| BEEBEE, Michael Christopher | Director | 29 Watford Road WD7 8LG Radlett Herts | United Kingdom | British | 101122510002 | |||||
| BIRCH, Richard Alastair | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 76806940010 | |||||
| BURROWS, Paul Richard | Director | Gresham Street EC2V 7PG London 30 | United Kingdom | English | 126643220002 | |||||
| CORNER, Robin | Director | 36 Pottery Lane W11 4LZ London | British | 58645060001 | ||||||
| FANE DE SALIS, Henrietta Frances Jane | Director | 52 Colebrooke Row N1 8AF London | British | 100519650004 | ||||||
| HARDWICK, Michael Robert | Director | The Laurels 9 Patmore Lane Burwood Park KT12 5DX Walton On Thames Surrey | British | 71971030001 | ||||||
| HEASMAN, David Paul | Director | 73 Honeybrook Road Clapham SW12 0DL London | British | 101122640001 | ||||||
| HENBREY, Eric John | Director | 40 Corringway Ealing W5 3AA London | British | 42827500001 | ||||||
| KNIGHT, Ian Graham | Director | 92 Town Lane Thackley BD10 8PJ Bradford West Yorkshire | British | 36849090002 | ||||||
| LEVY, Anthony David | Director | 30 Gresham Street London EC2V 7PG | United Kingdom | British | 98888430001 | |||||
| MERCER, John | Director | 40 Sandholme Drive Burley In Wharfedale LS29 7RQ Ilkley West Yorkshire | England | British | 48038980002 | |||||
| MYALL, Paul Geoffrey | Director | 10 Latimer Road Wimbledon SW19 1EP London | New Zealander/British | 41747120001 | ||||||
| O'HAIRE, Cormac Patrick Thomas | Director | 1 Windermere Road Ealing W5 4TJ London | Irish | 56976610001 | ||||||
| PLIMLEY, Martin Wilfred | Director | The Bungalow Oakwood Grove LS8 2PA Leeds West Yorkshire | British | 58693940001 | ||||||
| READ, Philip David | Director | 35 Elwill Way BR3 3AB Beckenham Kent | United Kingdom | British | 81624400001 | |||||
| ROCK, John William | Director | Squires Cottage 5 Front Road TN26 3QF Woodchurch Kent | British | 35071080001 | ||||||
| THOMAS, Jeremy David Nicholson | Director | Maddox Park Bookham KT23 3BW Leatherhead Haddon House Surrey | United Kingdom | British | 133776790001 | |||||
| WHITING, Kevin John | Director | 30 Gloucester Circus Greenwich SE10 8RY London | British | 43709920002 |
What are the latest statements on persons with significant control for COMMERZBANK LEASING MARCH (3) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 01, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0