About

Registered Number: 04198664
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: 74a High Street, Wanstead, London, E11 2RJ

 

Established in 2001, S S Leasing Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Rawal, Sanjay, Sutarwala, Ashish in the Companies House registry. We do not know the number of employees at S S Leasing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWAL, Sanjay 05 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SUTARWALA, Ashish 01 July 2004 01 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 12 February 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 10 April 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
CERTNM - Change of name certificate 29 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 16 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 05 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 09 April 2002
225 - Change of Accounting Reference Date 31 January 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.