About

Registered Number: 03178262
Date of Incorporation: 26/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 373 Hatton Road, Feltham, TW14 9QS,

 

Based in Feltham, Connaught Leasing Ltd was setup in 1996, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORCOM, Darren 10 April 2019 - 1
MORCOM, Valerie Joyce 26 March 1996 10 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
MR04 - N/A 20 May 2020
PSC01 - N/A 04 March 2020
CS01 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
PSC07 - N/A 03 March 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 19 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 05 March 2019
MR01 - N/A 01 March 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 16 July 2018
MR01 - N/A 30 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 10 April 2017
AD01 - Change of registered office address 07 April 2017
AA - Annual Accounts 06 March 2017
AA - Annual Accounts 28 June 2016
MR04 - N/A 25 May 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 14 October 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 30 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 March 2014
AA - Annual Accounts 29 July 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 02 April 2013
MG01 - Particulars of a mortgage or charge 07 January 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 12 December 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 16 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 01 October 2008
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 15 May 2007
287 - Change in situation or address of Registered Office 03 February 2007
363s - Annual Return 06 April 2006
AA - Annual Accounts 17 February 2006
287 - Change in situation or address of Registered Office 30 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
AA - Annual Accounts 05 September 2005
395 - Particulars of a mortgage or charge 01 June 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 03 August 1997
363s - Annual Return 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

A registered charge 30 May 2018 Fully Satisfied

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 13 August 2015 Fully Satisfied

N/A

A registered charge 30 March 2015 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Chattel mortgage 19 December 2012 Fully Satisfied

N/A

Deed of assignment 30 November 2011 Fully Satisfied

N/A

Deed of assignment 27 September 2011 Fully Satisfied

N/A

Chattel mortgage 14 September 2011 Fully Satisfied

N/A

Deed of assignment 01 July 2010 Fully Satisfied

N/A

Deed of assignment 08 July 2008 Fully Satisfied

N/A

Deed of assignment 05 September 2005 Fully Satisfied

N/A

Deed of assignment 18 May 2005 Fully Satisfied

N/A

Deed of assignment 20 February 2005 Fully Satisfied

N/A

Fixed charge 02 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.