UKBizDB.co.uk

AUTOLEASE AND MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autolease And Management Limited. The company was founded 19 years ago and was given the registration number 05225450. The firm's registered office is in WATFORD. You can find them at Unit C 3, Regal Way, Watford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:AUTOLEASE AND MANAGEMENT LIMITED
Company Number:05225450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2004
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit C 3, Regal Way, Watford, WD24 4YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C 3, Regal Way, Watford, United Kingdom, WD24 4YJ

Director19 August 2010Active
Unit C 3, Regal Way, Watford, United Kingdom, WD24 4YJ

Director09 September 2022Active
9, Eastfield Avenue, Watford, WD24 4HH

Secretary02 February 2010Active
27 Vines Avenue, London, N3 2QD

Secretary08 September 2004Active
Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW

Corporate Secretary03 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 September 2004Active
27 Vines Avenue, London, N3 2QD

Director08 September 2004Active
10 Lancing House, Hallam Close, Watford, WD24 4RL

Director27 July 2009Active
5 Haydon Hill House, Merry Hill Road, Bushey, WD23 1DU

Director08 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 September 2004Active

People with Significant Control

Mr Nicholas James Katz
Notified on:05 July 2019
Status:Active
Date of birth:September 1959
Nationality:British
Address:Unit C 3, Regal Way, Watford, WD24 4YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vaughan Everard Davies
Notified on:05 July 2019
Status:Active
Date of birth:November 1949
Nationality:British
Address:Unit C 3, Regal Way, Watford, WD24 4YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Champion Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit C, 3 Regal Way, Watford, United Kingdom, WD24 4YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Capital

Capital allotment shares.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.