Company NameColvin Assured Limited
DirectorGary James Streets
Company StatusActive
Company Number01187490
CategoryPrivate Limited Company
Incorporation Date16 October 1974(49 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary James Streets
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gatwick Metro Centre, Balcombe Road
Horley
Surrey
RH6 9GA
Secretary NameMs Amanda Streets
StatusCurrent
Appointed25 July 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address14 Gatwick Metro Centre, Balcombe Road
Horley
Surrey
RH6 9GA
Director NameMr Peter Jeremy Livesey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 14 Knightsbridge Court
Skircoat Green Road
Halifax
West Yorkshire
HX3 0DD
Director NameEdward John Reynolds
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address99 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameHeather Ann Streets
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address3 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMr Colin James Streets
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gatwick Metro Centre
Balcombe Road
Horley
Surrey
RH6 9GA
Secretary NameHeather Ann Streets
NationalityBritish
StatusResigned
Appointed02 October 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address3 Alexanders Walk
Caterham
Surrey
CR3 6DT
Secretary NameMr Colin James Streets
NationalityBritish
StatusResigned
Appointed18 May 1999(24 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gatwick Metro Centre, Balcombe Road
Horley
Surrey
RH6 9GA

Contact

Websitecolvin.co.uk
Telephone0845 0529652
Telephone regionUnknown

Location

Registered AddressUnit G4 The Officers’ Mess
Coldstream Road
Caterham
CR3 5QX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

92.3k at £1Colvin Assured Leasing LTD
98.65%
Preference
1.3k at £1Colvin Assured Leasing LTD
1.35%
Ordinary
1 at £1Colin James Streets
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

11 February 1997Delivered on: 13 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
24 January 1997Delivered on: 25 January 1997
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee under the terms of this assignment and charge of sub-leasing agreements.
Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company together with the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the sub leases and together with the benefit of any supplemental or collateral agreements entered into by the company under which the company undertakes to maintain or service the equipment.
Outstanding
8 December 1995Delivered on: 12 December 1995
Persons entitled: Colvin Holdings PLC

Classification: Debenture
Secured details: £350,000 due from the company to the chargee.
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.
Outstanding
30 May 1984Delivered on: 4 June 1984
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money now or at any time to become due owing & payable to th e company.
Outstanding
13 November 1981Delivered on: 24 November 1981
Persons entitled: Midland Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above.).
Outstanding

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
15 November 2017Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages)
15 November 2017Cessation of Gary James Streets as a person with significant control on 25 July 2017 (1 page)
15 November 2017Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages)
15 November 2017Cessation of Gary James Streets as a person with significant control on 25 July 2017 (1 page)
10 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 October 2017Change of details for Mr Colin James Streets as a person with significant control on 25 July 2017 (2 pages)
4 October 2017Change of details for Mr Colin James Streets as a person with significant control on 25 July 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2017Appointment of Mr Gary James Streets as a director on 25 July 2017 (2 pages)
25 August 2017Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page)
25 August 2017Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages)
25 August 2017Appointment of Ms Amanda Streets as a secretary on 25 July 2017 (2 pages)
25 August 2017Appointment of Mr Gary James Streets as a director on 25 July 2017 (2 pages)
25 August 2017Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page)
25 August 2017Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page)
25 August 2017Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page)
21 June 2016Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page)
20 June 2016Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page)
20 June 2016Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages)
20 June 2016Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages)
20 June 2016Secretary's details changed for Mr Colin James Streets on 1 April 2016 (1 page)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 93,561
(5 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 93,561
(5 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 93,561
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 93,561
(5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 93,561
(5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 93,561
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 93,561
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 93,561
(5 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 93,561
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 November 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
19 November 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 October 2010 (1 page)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
13 October 2010Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 13 October 2010 (1 page)
11 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
11 January 2010Annual return made up to 2 October 2009 with a full list of shareholders (15 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
19 November 2008Return made up to 02/10/08; full list of members (4 pages)
8 October 2008Appointment terminated director peter livesey (1 page)
8 October 2008Appointment terminated director peter livesey (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
14 April 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
13 February 2008Return made up to 02/10/07; full list of members (6 pages)
13 February 2008Return made up to 02/10/07; full list of members (6 pages)
4 January 2008Full accounts made up to 31 March 2007 (14 pages)
4 January 2008Full accounts made up to 31 March 2007 (14 pages)
27 January 2007Return made up to 02/10/06; full list of members (6 pages)
27 January 2007Return made up to 02/10/06; full list of members (6 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
14 November 2005Return made up to 02/10/05; full list of members (7 pages)
14 November 2005Return made up to 02/10/05; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
4 October 2005Full accounts made up to 31 March 2005 (15 pages)
19 August 2005Registered office changed on 19/08/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
19 August 2005Registered office changed on 19/08/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 November 2004Return made up to 02/10/04; full list of members (7 pages)
23 November 2004Return made up to 02/10/04; full list of members (7 pages)
25 August 2004Full accounts made up to 31 March 2004 (16 pages)
25 August 2004Full accounts made up to 31 March 2004 (16 pages)
1 November 2003Full accounts made up to 31 March 2003 (16 pages)
1 November 2003Full accounts made up to 31 March 2003 (16 pages)
26 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 November 2002Return made up to 02/10/02; full list of members (7 pages)
27 November 2002Return made up to 02/10/02; full list of members (7 pages)
3 September 2002Full accounts made up to 31 March 2002 (17 pages)
3 September 2002Full accounts made up to 31 March 2002 (17 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
27 October 2001Return made up to 02/10/01; full list of members (6 pages)
27 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
31 October 2000Full accounts made up to 31 March 2000 (16 pages)
27 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000Return made up to 02/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1999Full accounts made up to 31 March 1999 (17 pages)
12 August 1999Full accounts made up to 31 March 1999 (17 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Secretary resigned;director resigned (1 page)
6 November 1998Return made up to 02/10/98; no change of members (5 pages)
6 November 1998Return made up to 02/10/98; no change of members (5 pages)
1 October 1998Full accounts made up to 31 March 1998 (17 pages)
1 October 1998Full accounts made up to 31 March 1998 (17 pages)
5 November 1997Return made up to 02/10/97; full list of members (7 pages)
5 November 1997Return made up to 02/10/97; full list of members (7 pages)
2 September 1997Full accounts made up to 31 March 1997 (17 pages)
2 September 1997Full accounts made up to 31 March 1997 (17 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 02/10/96; full list of members (7 pages)
5 November 1996Return made up to 02/10/96; full list of members (7 pages)
12 August 1996Full accounts made up to 31 March 1996 (16 pages)
12 August 1996Full accounts made up to 31 March 1996 (16 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
12 December 1995Particulars of mortgage/charge (6 pages)
5 October 1995Return made up to 02/10/95; full list of members (10 pages)
5 October 1995Return made up to 02/10/95; full list of members (10 pages)
28 September 1995Full accounts made up to 31 March 1995 (16 pages)
28 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
5 November 1994Return made up to 02/10/94; full list of members
  • 363(287) ‐ Registered office changed on 05/11/94
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 1994Return made up to 02/10/94; full list of members
  • 363(287) ‐ Registered office changed on 05/11/94
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 1993Return made up to 02/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 1993Return made up to 02/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 1992Return made up to 02/10/92; full list of members (9 pages)
17 October 1992Return made up to 02/10/92; full list of members (9 pages)
24 October 1990Return made up to 02/10/90; full list of members (7 pages)
24 October 1990Return made up to 02/10/90; full list of members (7 pages)
1 November 1989Return made up to 01/11/89; full list of members (2 pages)
1 November 1989Return made up to 01/11/89; full list of members (2 pages)
12 January 1989Return made up to 06/09/88; full list of members (4 pages)
12 January 1989Return made up to 06/09/88; full list of members (4 pages)
8 December 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 December 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 October 1987Return made up to 27/07/87; full list of members (5 pages)
15 October 1987Return made up to 27/07/87; full list of members (5 pages)
21 November 1986Full accounts made up to 31 March 1986 (17 pages)
21 November 1986Full accounts made up to 31 March 1986 (17 pages)
3 June 1986Group of companies' accounts made up to 31 March 1985 (16 pages)
3 June 1986Group of companies' accounts made up to 31 March 1985 (16 pages)