G E ASSET FINANCE & LEASING LTD - ROMFORD
Company Profile | Company Filings |
Overview
G E ASSET FINANCE & LEASING LTD is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
G E ASSET FINANCE & LEASING LTD was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
G E ASSET FINANCE & LEASING LTD was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212211. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2023.
G E ASSET FINANCE & LEASING LTD - ROMFORD
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
75 MAIN ROAD MAIN ROAD
ROMFORD
ESSEX
RM2 5EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
D S FINANCE & LEASING LTD (until 28/03/2019)
D S FINANCE & LEASING LTD (until 28/03/2019)
MERCHANT HOUSE FINANCE LIMITED (until 05/03/2012)
NEOSFINANCE LIMITED (until 01/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LUTTERLOCH | Nov 1948 | British | Director | 2002-02-07 | CURRENT |
MR JOHN LUTTERLOCH | Secretary | 2012-03-05 | CURRENT | ||
ALDERMARY SECRETARIES LIMITED | Corporate Secretary | 2006-06-14 UNTIL 2012-03-05 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 2001-05-08 UNTIL 2001-05-29 | RESIGNED | ||
MR STUART MATHEWS WEBSTER | Apr 1936 | Canadian | Director | 2002-02-07 UNTIL 2013-11-20 | RESIGNED |
MR PETER REDMOND | Jul 1946 | British | Director | 2006-06-14 UNTIL 2010-07-30 | RESIGNED |
MR JAMES DOMINIC RUPERT HOLMES | Nov 1972 | British | Director | 2006-06-14 UNTIL 2011-10-27 | RESIGNED |
MR PHILIP JOHN BETTS | Mar 1963 | British | Director | 2008-04-30 UNTIL 2018-01-10 | RESIGNED |
MR JAMES ANDREW, MARSHALL, EDMUNDS | May 1945 | British | Director | 2013-08-28 UNTIL 2016-04-20 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 2001-05-08 UNTIL 2001-05-29 | RESIGNED | ||
MR JOHN LUTTERLOCH | Nov 1948 | British | Secretary | 2002-02-07 UNTIL 2006-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Lutterloch | 2016-04-10 | 12/1948 | Romford | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
G E Asset Finance & Leasing Ltd | 2022-07-06 | 31-12-2021 | £3,067 Cash |
G E Asset Finance & Leasing Ltd | 2021-09-23 | 31-12-2020 | £-112 Cash |
G E ASSET FINANCE & LEASING LTD - Accounts to registrar (filleted) - small 18.2 | 2020-08-05 | 31-12-2019 | £59,275 equity |
G E ASSET FINANCE & LEASING LTD - Accounts to registrar (filleted) - small 18.2 | 2019-06-18 | 31-12-2018 | £36,604 equity |
DS FINANCE & LEASING LTD - Accounts to registrar (filleted) - small 18.1 | 2018-05-19 | 31-12-2017 | £13,492 equity |
DS FINANCE & LEASING LTD - Accounts to registrar - small 17.2 | 2017-09-12 | 31-12-2016 | £3,446 equity |
DS FINANCE & LEASING LTD - Abbreviated accounts 16.1 | 2016-08-25 | 31-12-2015 | £-11,680 equity |
DS FINANCE & LEASING LTD - Limited company - abbreviated - 11.6 | 2015-08-13 | 31-12-2014 | £-22,363 equity |
DS FINANCE & LEASING LTD - Limited company - abbreviated - 11.0.0 | 2014-09-11 | 31-12-2013 | £-28,613 equity |