COMMERZBANK LEASING MARCH (3) LIMITED

COMMERZBANK LEASING MARCH (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOMMERZBANK LEASING MARCH (3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02414472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMERZBANK LEASING MARCH (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRESDNER KLEINWORT LEASING MARCH (3) LIMITEDSep 18, 2006Sep 18, 2006
    DRESDNER KLEINWORT WASSERSTEIN LEASING MARCH (3) LIMITEDApr 30, 2001Apr 30, 2001
    KLEINWORT BENSON LEASING MARCH (3) LIMITEDJun 18, 1996Jun 18, 1996
    YORKSHIRE WATER THIRD FINANCE LIMITEDJul 29, 1993Jul 29, 1993
    JHSW LEASING (9) LIMITEDOct 22, 1990Oct 22, 1990
    SLTM (9) LIMITEDAug 17, 1989Aug 17, 1989

    What are the latest accounts for COMMERZBANK LEASING MARCH (3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for COMMERZBANK LEASING MARCH (3) LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for COMMERZBANK LEASING MARCH (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    4 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Appointment of James Cameron Wall as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Paul Richard Burrows as a director on Feb 10, 2025

    1 pagesTM01

    Termination of appointment of Richard Alastair Birch as a director on Feb 10, 2025

    1 pagesTM01

    Termination of appointment of Neil Gordon Aiken as a director on Feb 10, 2025

    1 pagesTM01

    Confirmation statement made on Jul 22, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Appointment of Miss Roxane Coline Marfaing as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Anthony David Levy as a director on Jul 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 05, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Who are the officers of COMMERZBANK LEASING MARCH (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    MARFAING, Roxane Coline
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish262950430001
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish11724060005
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    JOHNSON, Ian
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    Secretary
    2 Wheatsheaf Close
    GU21 4BP Woking
    Surrey
    British114245990001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    PLIMLEY, Martin Wilfred
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    Secretary
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    British58693940001
    STEVENS, Andrew John
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    Secretary
    3 Holly Cottages
    East End Lane
    CO7 6XG East Bergholt
    Essex
    British103050090001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BARHAM, Bernard Frank
    41 High Road
    IG10 4JQ Loughton
    Essex
    Director
    41 High Road
    IG10 4JQ Loughton
    Essex
    British2478820001
    BARKER, Nicholas David
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    Director
    Benhall Place
    Low Street, Benhall
    IP17 1JF Saxmundham
    Suffolk
    United KingdomBritish41800250004
    BEEBEE, Michael Christopher
    29 Watford Road
    WD7 8LG Radlett
    Herts
    Director
    29 Watford Road
    WD7 8LG Radlett
    Herts
    United KingdomBritish101122510002
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish76806940010
    BURROWS, Paul Richard
    Gresham Street
    EC2V 7PG London
    30
    Director
    Gresham Street
    EC2V 7PG London
    30
    United KingdomEnglish126643220002
    CORNER, Robin
    36 Pottery Lane
    W11 4LZ London
    Director
    36 Pottery Lane
    W11 4LZ London
    British58645060001
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    HARDWICK, Michael Robert
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    Director
    The Laurels 9 Patmore Lane
    Burwood Park
    KT12 5DX Walton On Thames
    Surrey
    British71971030001
    HEASMAN, David Paul
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    Director
    73 Honeybrook Road
    Clapham
    SW12 0DL London
    British101122640001
    HENBREY, Eric John
    40 Corringway
    Ealing
    W5 3AA London
    Director
    40 Corringway
    Ealing
    W5 3AA London
    British42827500001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    MERCER, John
    40 Sandholme Drive
    Burley In Wharfedale
    LS29 7RQ Ilkley
    West Yorkshire
    Director
    40 Sandholme Drive
    Burley In Wharfedale
    LS29 7RQ Ilkley
    West Yorkshire
    EnglandBritish48038980002
    MYALL, Paul Geoffrey
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    Director
    10 Latimer Road
    Wimbledon
    SW19 1EP London
    New Zealander/British41747120001
    O'HAIRE, Cormac Patrick Thomas
    1 Windermere Road
    Ealing
    W5 4TJ London
    Director
    1 Windermere Road
    Ealing
    W5 4TJ London
    Irish56976610001
    PLIMLEY, Martin Wilfred
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    Director
    The Bungalow Oakwood Grove
    LS8 2PA Leeds
    West Yorkshire
    British58693940001
    READ, Philip David
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    Director
    35 Elwill Way
    BR3 3AB Beckenham
    Kent
    United KingdomBritish81624400001
    ROCK, John William
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    Director
    Squires Cottage
    5 Front Road
    TN26 3QF Woodchurch
    Kent
    British35071080001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    WHITING, Kevin John
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    Director
    30 Gloucester Circus
    Greenwich
    SE10 8RY London
    British43709920002

    What are the latest statements on persons with significant control for COMMERZBANK LEASING MARCH (3) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The 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