Background WavePink WaveYellow Wave

G E ASSET FINANCE & LEASING LTD (04212211)

G E ASSET FINANCE & LEASING LTD (04212211) is an active UK company. incorporated on 8 May 2001. with registered office in Romford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. G E ASSET FINANCE & LEASING LTD has been registered for 24 years. Current directors include LUTTERLOCH, John.

Company Number
04212211
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
75 Main Road Main Road, Romford, RM2 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
LUTTERLOCH, John
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G E ASSET FINANCE & LEASING LTD

G E ASSET FINANCE & LEASING LTD is an active company incorporated on 8 May 2001 with the registered office located in Romford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. G E ASSET FINANCE & LEASING LTD was registered 24 years ago.(SIC: 64910)

Status

active

Active since 24 years ago

Company No

04212211

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 5 July 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 May 2023 (2 years ago)
Submitted on 12 May 2023 (2 years ago)

Next Due

Due by 22 May 2024
For period ending 8 May 2024

Previous Company Names

D S FINANCE & LEASING LTD
From: 5 March 2012To: 28 March 2019
MERCHANT HOUSE FINANCE LIMITED
From: 1 June 2006To: 5 March 2012
NEOSFINANCE LIMITED
From: 9 May 2002To: 1 June 2006
WINADAY LIMITED
From: 8 May 2001To: 9 May 2002
Contact
Address

75 Main Road Main Road Gidea Park Romford, RM2 5EL,

Previous Addresses

Becket House 36 Old Jewry London EC2R 8DD
From: 5 March 2012To: 15 September 2015
Aldermary House 7Th Floor 10-15 Queen Street London EC4N 1TX
From: 8 May 2001To: 5 March 2012
Timeline

8 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
May 01
Director Left
Aug 10
Director Left
Nov 11
Funding Round
Jan 12
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Apr 16
Director Left
Feb 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LUTTERLOCH, John

Active
Main Road, RomfordRM2 5EL
Secretary
Appointed 05 Mar 2012

LUTTERLOCH, John

Active
Berridale 5 Parkway, RomfordRM2 5NT
Born November 1948
Director
Appointed 07 Feb 2002

LUTTERLOCH, John

Resigned
Berridale 5 Parkway, RomfordRM2 5NT
Secretary
Appointed 07 Feb 2002
Resigned 14 Jun 2006

ALDERMARY SECRETARIES LIMITED

Resigned
Floor Aldermary House, LondonEC4N 1TX
Corporate secretary
Appointed 14 Jun 2006
Resigned 05 Mar 2012

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 08 May 2001
Resigned 29 May 2001

BETTS, Philip John

Resigned
Main Road, RomfordRM2 5EL
Born March 1963
Director
Appointed 30 Apr 2008
Resigned 10 Jan 2018

EDMUNDS, James Andrew, Marshall,

Resigned
Main Road, RomfordRM2 5EL
Born May 1945
Director
Appointed 28 Aug 2013
Resigned 20 Apr 2016

HOLMES, James Dominic Rupert

Resigned
13 West Place, LondonSW19 4UH
Born November 1972
Director
Appointed 14 Jun 2006
Resigned 27 Oct 2011

REDMOND, Peter

Resigned
27 Devonshire Road, LondonN13 4QU
Born July 1946
Director
Appointed 14 Jun 2006
Resigned 30 Jul 2010

WEBSTER, Stuart Mathews

Resigned
Redcliffe Square, LondonSW10 9HG
Born April 1936
Director
Appointed 07 Feb 2002
Resigned 20 Nov 2013

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 08 May 2001
Resigned 29 May 2001

Persons with significant control

1

Mr John Lutterloch

Active
Parkway, RomfordRM2 5NT
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2019
AD02Notification of Single Alternative Inspection Location
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 May 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Sail Address Company With Old Address
3 July 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 July 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Certificate Change Of Name Company
5 March 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
2 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
2 April 2007
123Notice of Increase in Nominal Capital
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
287Change of Registered Office
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2004
AAAnnual Accounts
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
287Change of Registered Office
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
13 July 2001
287Change of Registered Office
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation