Company NameCoachlease Limited
DirectorDylan Minto
Company StatusActive
Company Number03462512
CategoryPrivate Limited Company
Incorporation Date7 November 1997(26 years, 5 months ago)
Previous NamesStandaccept Limited and Coachlease Plc

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameDaniel James Rushbrook
StatusCurrent
Appointed09 June 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Director NameMr Dylan Minto
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbook Bank Limited Lutea House, Warley Hill Bus
The Drive, Great Warley
Brentwood
Essex
CM13 3BE
Director NameBryan Richard White
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleFinancial Director
Correspondence Address15 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Director NamePeter Victor Stowe
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressDove Cottage
Wing
Oakham
Rutland
LE15 8RZ
Director NameBrian Tennant Newall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleChartered Accountant
Correspondence Address29 Magyar Crescent
Nuneaton
Warwickshire
CV11 4SG
Director NameMr Richard Paul Cresswell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Spinneys 28 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH
Secretary NameBryan Richard White
NationalityBritish
StatusResigned
Appointed24 November 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 2000)
RoleFinancial Director
Correspondence Address15 Azalea Close
Lutterworth
Leicestershire
LE17 4FR
Director NameSimon Mark Philip Ball
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2006)
RoleSales Director
Correspondence Address65 Salcombe Drive
Grenfield
Leicester
LE3 8AG
Secretary NameMr Brian Tennant Newall
NationalityBritish
StatusResigned
Appointed19 December 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRidgeway
Wibtoft
Lutterworth
Leicestershire
LE17 5BB
Director NameGeoffrey Malcolm Moon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 August 2006)
RoleCompany Director
Correspondence AddressBramley House
1 Rushmead Drive, Loose
Maidstone
Kent
ME15 9UD
Director NameMr Michael Patrick Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRafters Heathlands Road
Wokingham
Berkshire
RG40 3AR
Director NameRonald Michael Bell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westdene
Summerhouse Road
Godalming
Surrey
GU7 1QL
Director NameMr Charles Beaufort Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch House Manor Road
Lambourne End
Essex
RM4 1NA
Director NameBrian George Ovenden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 2004)
RoleBanker
Correspondence Address324 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QH
Secretary NameAnna Calvert
NationalityBritish
StatusResigned
Appointed17 January 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address26 Suffolk Drive
Burpham
Guildford
Surrey
GU4 7FD
Director NameJonathan Murgatroyd Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address14 Ormonde Road
East Sheen
London
SW14 7BG
Director NameBruce John Matthews
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 October 2007)
RoleAccountant
Correspondence AddressJansudi
Guildford Road
Fetcham
Surrey
KT22 9DY
Secretary NameMalcolm Kenneth Finney
NationalityBritish
StatusResigned
Appointed19 March 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleChief Accountant
Correspondence Address22 Chipstead Close
Sutton
Surrey
SM2 6BE
Director NameMr Richard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 October 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Director NameSusan Marion Hinton-Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameMr James Gerrard Cannon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(7 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Secretary NameMr Stephen Paul Doherty
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodgrange Close
Thorpe Bay
Southend On Sea
Essex
SS1 3EA
Secretary NameMrs Trina Jeanne Hill
NationalityBritish
StatusResigned
Appointed16 December 2005(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 May 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address28 Hasse Road
Soham
Ely
Cambridgeshire
CB7 5UW
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed19 May 2006(8 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameMichael Bossom
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(9 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Greenfield Avenue
Alton
Hants
GU34 2EW
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Secretary NameMr James John Youngs
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Secretary NameMs Catriona Macinnes Smith
StatusResigned
Appointed25 November 2009(12 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressShawbrook House The Dorking Business Park, Station
Dorking
Surrey
RH4 1HJ
Director NameMr Philip Anthony George
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House Warley Hill Business Park, The Drive G
Brentwood
Essex
CM13 3BE
Director NameChief Executive Officer Stephen James Pateman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Director NameMr Ian Cowie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLutea House The Drive, Warley Hill Business Park G
Brentwood
Essex
CM13 3BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLutea House The Drive, Warley Hill Business Park
Great Warley
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Shawbrook Bank Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

21 July 2000Delivered on: 25 July 2000
Satisfied on: 31 March 2007
Persons entitled: Lease Products Limited

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the deed of assignment or a hire purchase agreement dated 1 june 2000.
Particulars: All its rights title and interest in or to the contracts; contract earnings; the insurances etc. see the mortgage charge document for full details.
Fully Satisfied
17 November 1999Delivered on: 24 November 1999
Satisfied on: 31 March 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company formerly known as standaccept limited to the chargee.
Particulars: First floating charge on all right title and interest in and to the debts and the assets.
Fully Satisfied
6 October 1999Delivered on: 22 October 1999
Satisfied on: 20 January 2001
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 1999Delivered on: 28 August 1999
Satisfied on: 31 March 2007
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: First fixed charge all right title and interest inand to the assigned debts (as defined) relating to the equipment. See the mortgage charge document for full details.
Fully Satisfied
6 May 1999Delivered on: 21 May 1999
Satisfied on: 31 March 2007
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right,title and interest in and to the debts/assets purchased by hitachi credit (U.K.) PLC under a block discounting agreement and all guarantees and securities therefore. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 8 July 1998
Satisfied on: 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1998Delivered on: 9 January 1998
Satisfied on: 22 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 February 2019Director's details changed for Mr Ian Cowie on 13 February 2019 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
8 October 2018Appointment of Mr Dylan Minto as a director on 30 September 2018 (2 pages)
8 October 2018Termination of appointment of Philip Anthony George as a director on 30 September 2018 (1 page)
27 July 2018Appointment of Mr Ian Cowie as a director on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Stephen James Pateman as a director on 27 July 2018 (1 page)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2016Appointment of Chief Executive Officer Stephen James Pateman as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Chief Executive Officer Stephen James Pateman as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of James Gerrard Cannon as a director on 25 October 2016 (1 page)
25 October 2016Termination of appointment of James Gerrard Cannon as a director on 25 October 2016 (1 page)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
5 October 2015Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Richard Anthony Pyman as a director on 2 October 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 July 2015Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Philip Anthony George as a director on 2 July 2015 (2 pages)
10 June 2015Director's details changed for Mr Richard Anthony Pyman on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Richard Anthony Pyman on 10 June 2015 (2 pages)
9 June 2015Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page)
9 June 2015Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages)
9 June 2015Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to Lutea House the Drive, Warley Hill Business Park Great Warley Brentwood Essex CM13 3BE on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Catriona Macinnes Smith as a secretary on 9 June 2015 (1 page)
9 June 2015Appointment of Daniel James Rushbrook as a secretary on 9 June 2015 (2 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
15 July 2014Auditor's resignation (3 pages)
15 July 2014Auditor's resignation (3 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page)
19 December 2013Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Singers House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
20 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 July 2012Accounts made up to 31 December 2011 (14 pages)
11 July 2012Accounts made up to 31 December 2011 (14 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 1.00
(4 pages)
12 July 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2011Solvency statement dated 11/07/11 (1 page)
12 July 2011Statement by directors (1 page)
12 July 2011Solvency statement dated 11/07/11 (1 page)
12 July 2011Statement by directors (1 page)
12 July 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2011Statement of capital on 12 July 2011
  • GBP 1.00
(4 pages)
20 June 2011Accounts made up to 31 December 2010 (15 pages)
20 June 2011Accounts made up to 31 December 2010 (15 pages)
25 March 2011Termination of appointment of Michael Bossom as a director (1 page)
25 March 2011Termination of appointment of Michael Bossom as a director (1 page)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page)
29 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page)
29 December 2010Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 29 December 2010 (1 page)
23 July 2010Accounts made up to 31 December 2009 (25 pages)
23 July 2010Accounts made up to 31 December 2009 (25 pages)
21 January 2010Director's details changed for Michael Bossom on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ United Kingdom on 21 January 2010 (1 page)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from Kaupthing House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ United Kingdom on 21 January 2010 (1 page)
21 January 2010Appointment of Ms Catriona Macinnes Smith as a secretary (1 page)
21 January 2010Termination of appointment of James Youngs as a secretary (1 page)
21 January 2010Director's details changed for Michael Bossom on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
21 January 2010Termination of appointment of James Youngs as a secretary (1 page)
21 January 2010Appointment of Ms Catriona Macinnes Smith as a secretary (1 page)
31 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2009Re-registration of Memorandum and Articles (23 pages)
31 July 2009Application for reregistration from PLC to private (1 page)
31 July 2009Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
31 July 2009Re-registration of Memorandum and Articles (23 pages)
31 July 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
31 July 2009Application for reregistration from PLC to private (1 page)
8 July 2009Accounts made up to 31 December 2008 (28 pages)
8 July 2009Accounts made up to 31 December 2008 (28 pages)
2 April 2009Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page)
2 April 2009Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page)
31 December 2008Return made up to 05/11/08; full list of members (4 pages)
31 December 2008Return made up to 05/11/08; full list of members (4 pages)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Appointment terminated secretary helen hay (1 page)
31 July 2008Accounts made up to 31 December 2007 (29 pages)
31 July 2008Accounts made up to 31 December 2007 (29 pages)
7 July 2008Director's change of particulars / richard pyman / 03/07/2008 (1 page)
7 July 2008Director's change of particulars / richard pyman / 03/07/2008 (1 page)
4 July 2008Director's change of particulars / james cannon / 03/07/2008 (1 page)
4 July 2008Director's change of particulars / james cannon / 03/07/2008 (1 page)
18 March 2008Appointment terminated director bruce matthews (1 page)
18 March 2008Appointment terminated director bruce matthews (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 05/11/07; full list of members (3 pages)
7 December 2007Return made up to 05/11/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
3 May 2007Accounts made up to 31 December 2006 (21 pages)
3 May 2007Accounts made up to 31 December 2006 (21 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New secretary appointed (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
1 December 2006Secretary's particulars changed (1 page)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: parsonage house parsonage square church street dorking surrey RH4 1UP (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006New secretary appointed (1 page)
2 October 2006Director resigned (1 page)
8 August 2006Accounts made up to 31 December 2005 (22 pages)
8 August 2006Accounts made up to 31 December 2005 (22 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
1 December 2005Return made up to 05/11/05; full list of members (9 pages)
1 December 2005Return made up to 05/11/05; full list of members (9 pages)
25 August 2005Accounts made up to 31 December 2004 (16 pages)
25 August 2005Accounts made up to 31 December 2004 (16 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (2 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
18 November 2004Return made up to 05/11/04; full list of members (8 pages)
18 November 2004Return made up to 05/11/04; full list of members (8 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
7 May 2004Accounts made up to 31 December 2003 (16 pages)
7 May 2004Accounts made up to 31 December 2003 (16 pages)
26 February 2004Registered office changed on 26/02/04 from: parsonage house parsonage square church street, dorking surrey RH4 11UP (1 page)
26 February 2004Registered office changed on 26/02/04 from: parsonage house parsonage square church street, dorking surrey RH4 11UP (1 page)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2003Director resigned (1 page)
11 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (3 pages)
19 March 2003Accounts made up to 31 December 2002 (17 pages)
19 March 2003Accounts made up to 31 December 2002 (17 pages)
7 December 2002Return made up to 05/11/02; full list of members (9 pages)
7 December 2002Return made up to 05/11/02; full list of members (9 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Accounts made up to 31 December 2001 (16 pages)
20 February 2002Accounts made up to 31 December 2001 (16 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
9 November 2001Secretary resigned (1 page)
3 August 2001Accounts made up to 31 December 2000 (18 pages)
3 August 2001Accounts made up to 31 December 2000 (18 pages)
27 March 2001Auditor's resignation (1 page)
27 March 2001Auditor's resignation (1 page)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
16 March 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
9 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
1 February 2001Registered office changed on 01/02/01 from: first floor new house 94 new walk leicester leicestershire LE1 7EA (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: first floor new house 94 new walk leicester leicestershire LE1 7EA (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2000Accounts made up to 30 June 2000 (18 pages)
5 December 2000Accounts made up to 30 June 2000 (18 pages)
16 November 2000Return made up to 07/11/00; full list of members (7 pages)
16 November 2000Return made up to 07/11/00; full list of members (7 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
25 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 January 2000Balance Sheet (1 page)
24 January 2000Registered office changed on 24/01/00 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page)
24 January 2000Registered office changed on 24/01/00 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA (1 page)
24 January 2000Application for reregistration from private to PLC (1 page)
24 January 2000Auditor's statement (1 page)
24 January 2000Application for reregistration from private to PLC (1 page)
24 January 2000Auditor's statement (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 January 2000Auditor's report (1 page)
24 January 2000Re-registration of Memorandum and Articles (15 pages)
24 January 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Declaration on reregistration from private to PLC (1 page)
24 January 2000Declaration on reregistration from private to PLC (1 page)
24 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 2000Auditor's report (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Certificate of re-registration from Private to Public Limited Company (1 page)
24 January 2000Balance Sheet (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Re-registration of Memorandum and Articles (15 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Company name changed standaccept LIMITED\certificate issued on 10/11/99 (4 pages)
9 November 1999Company name changed standaccept LIMITED\certificate issued on 10/11/99 (4 pages)
22 October 1999Particulars of mortgage/charge (15 pages)
22 October 1999Particulars of mortgage/charge (15 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
28 August 1999Particulars of mortgage/charge (7 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
30 December 1998Accounts made up to 30 June 1998 (13 pages)
30 December 1998Accounts made up to 30 June 1998 (13 pages)
29 December 1998Return made up to 07/11/98; full list of members (6 pages)
29 December 1998Ad 19/01/98--------- £ si 49998@1 (2 pages)
29 December 1998£ nc 50000/99000 19/01/98 (1 page)
29 December 1998£ nc 50000/99000 19/01/98 (1 page)
29 December 1998Return made up to 07/11/98; full list of members (6 pages)
29 December 1998Ad 19/01/98--------- £ si 49998@1 (2 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 July 1998Registered office changed on 23/07/98 from: 6 frederick street wigston leicester LE18 1PJ (1 page)
23 July 1998Registered office changed on 23/07/98 from: 6 frederick street wigston leicester LE18 1PJ (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
11 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
11 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
6 April 1998Director resigned (1 page)
6 April 1998Director resigned (1 page)
6 March 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
6 March 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
5 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1997Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
19 December 1997New director appointed (2 pages)
19 December 1997New director appointed (2 pages)
19 December 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Incorporation (12 pages)
7 November 1997Incorporation (12 pages)