About

Registered Number: 03462512
Date of Incorporation: 07/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, Essex, CM13 3BE

 

Coachlease Ltd was founded on 07 November 1997 with its registered office in Brentwood, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 5 directors listed as Rushbrook, Daniel James, Finney, Malcolm Kenneth, Smith, Catriona Macinnes, Ball, Simon Mark Philip, Moon, Geoffrey Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Simon Mark Philip 01 July 1998 29 September 2006 1
MOON, Geoffrey Malcolm 17 January 2001 19 August 2006 1
Secretary Name Appointed Resigned Total Appointments
RUSHBROOK, Daniel James 09 June 2015 - 1
FINNEY, Malcolm Kenneth 19 March 2003 26 April 2005 1
SMITH, Catriona Macinnes 25 November 2009 09 June 2015 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 01 August 2019
CH01 - Change of particulars for director 13 February 2019
CS01 - N/A 03 December 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 18 September 2015
AP01 - Appointment of director 02 July 2015
CH01 - Change of particulars for director 10 June 2015
AD01 - Change of registered office address 09 June 2015
TM02 - Termination of appointment of secretary 09 June 2015
AP03 - Appointment of secretary 09 June 2015
AR01 - Annual Return 30 December 2014
AUD - Auditor's letter of resignation 21 July 2014
AUD - Auditor's letter of resignation 15 July 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 20 December 2012
CH03 - Change of particulars for secretary 20 December 2012
CH01 - Change of particulars for director 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 December 2011
RESOLUTIONS - N/A 12 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 July 2011
CAP-SS - N/A 12 July 2011
SH19 - Statement of capital 12 July 2011
AA - Annual Accounts 20 June 2011
TM01 - Termination of appointment of director 25 March 2011
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP03 - Appointment of secretary 21 January 2010
AD01 - Change of registered office address 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
RESOLUTIONS - N/A 31 July 2009
53 - Application by a public company for re-registration as a private company 31 July 2009
MAR - Memorandum and Articles - used in re-registration 31 July 2009
CERT10 - Re-registration of a company from public to private 31 July 2009
AA - Annual Accounts 08 July 2009
287 - Change in situation or address of Registered Office 02 April 2009
363a - Annual Return 31 December 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
AA - Annual Accounts 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
363a - Annual Return 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 25 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
AA - Annual Accounts 07 May 2004
287 - Change in situation or address of Registered Office 26 February 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 07 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 03 August 2001
AUD - Auditor's letter of resignation 27 March 2001
225 - Change of Accounting Reference Date 16 March 2001
RESOLUTIONS - N/A 09 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 16 November 2000
395 - Particulars of a mortgage or charge 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
AA - Annual Accounts 08 March 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 24 January 2000
CERT5 - Re-registration of a company from private to public 24 January 2000
AUDS - Auditor's statement 24 January 2000
AUDR - Auditor's report 24 January 2000
BS - Balance sheet 24 January 2000
MAR - Memorandum and Articles - used in re-registration 24 January 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 24 January 2000
43(3) - Application by a private company for re-registration as a public company 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 January 2000
287 - Change in situation or address of Registered Office 24 January 2000
395 - Particulars of a mortgage or charge 24 November 1999
363s - Annual Return 23 November 1999
CERTNM - Change of name certificate 09 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 28 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
AA - Annual Accounts 30 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
123 - Notice of increase in nominal capital 29 December 1998
363s - Annual Return 29 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1998
287 - Change in situation or address of Registered Office 23 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
225 - Change of Accounting Reference Date 11 June 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
225 - Change of Accounting Reference Date 06 March 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
395 - Particulars of a mortgage or charge 09 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
NEWINC - New incorporation documents 07 November 1997

Mortgages & Charges

Description Date Status Charge by
Deed of assignment and charge 21 July 2000 Fully Satisfied

N/A

Block discounting agreement 17 November 1999 Fully Satisfied

N/A

Mortgage debenture 06 October 1999 Fully Satisfied

N/A

Master block discounting agreement 16 August 1999 Fully Satisfied

N/A

Block discounting agreement 06 May 1999 Fully Satisfied

N/A

Debenture 03 July 1998 Fully Satisfied

N/A

Debenture 06 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.