Background WavePink WaveYellow Wave

AURORA LEASING LIMITED (05897484)

AURORA LEASING LIMITED (05897484) is an active UK company. incorporated on 7 August 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. AURORA LEASING LIMITED has been registered for 19 years. Current directors include GERSON, Anthony Charles Raphael, GERSON, Peter Daniel, GERSON, Simon John.

Company Number
05897484
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
1 Downland Close, London, N20 9LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
GERSON, Anthony Charles Raphael, GERSON, Peter Daniel, GERSON, Simon John
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AURORA LEASING LIMITED

AURORA LEASING LIMITED is an active company incorporated on 7 August 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. AURORA LEASING LIMITED was registered 19 years ago.(SIC: 64910)

Status

active

Active since 19 years ago

Company No

05897484

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

1 Downland Close Whetstone London, N20 9LZ,

Previous Addresses

C/O Wilson Wright & Co First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 2 February 2010To: 8 June 2010
5Th Floor 71 Kingsway London WC2B 6ST
From: 7 August 2006To: 2 February 2010
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 14
Director Left
Mar 21
Director Left
Mar 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CHEW, Chin Hooi

Active
Downland Close, LondonN20 9LZ
Secretary
Appointed 14 May 2015

GERSON, Anthony Charles Raphael

Active
Downland Close, LondonN20 9LZ
Born May 1967
Director
Appointed 07 Aug 2006

GERSON, Peter Daniel

Active
Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 07 Aug 2006

GERSON, Simon John

Active
Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 07 Aug 2006

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Secretary
Appointed 07 Aug 2006
Resigned 24 Oct 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 07 Aug 2006

GERSON, Michael Joseph

Resigned
Downland Close, LondonN20 9LZ
Born November 1937
Director
Appointed 07 Aug 2006
Resigned 10 Mar 2021

GERSON, Shirley Esther

Resigned
Downland Close, LondonN20 9LZ
Born May 1935
Director
Appointed 07 Aug 2006
Resigned 10 Mar 2021

ROLLS, Edmund James

Resigned
11 Robert Close, LondonW9 1BY
Born July 1945
Director
Appointed 07 Aug 2006
Resigned 24 Oct 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 2006
Resigned 07 Aug 2006

Persons with significant control

1

Michael Gerson (Investments) Limited

Active
Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
88(2)R88(2)R
Incorporation Company
7 August 2006
NEWINCIncorporation