Company NameAutopilot Limited
DirectorMartin Leake
Company StatusActive
Company Number01732806
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Leake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Secretary NameMrs Janice Leake
NationalityBritish
StatusCurrent
Appointed17 October 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSuite 2c, Brosnan House 175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW

Location

Registered AddressSuite 2c, Brosnan House
175 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Martin Leake
51.00%
Ordinary
49 at £1Mrs Janice Leake
49.00%
Ordinary

Financials

Year2014
Net Worth£63,224
Cash£15,415
Current Liabilities£30,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

2 May 2008Delivered on: 13 May 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2007Delivered on: 3 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 6 millbrook business park hoe lane, nazeing. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
7 December 2001Delivered on: 12 December 2001
Satisfied on: 6 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 millbrook business park hoe lane nazeing essex EN9 2RJ.
Fully Satisfied
12 January 1999Delivered on: 14 January 1999
Satisfied on: 9 August 2001
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £200,000 together with all sums due or to become due from the company to the chargee under the terms of this charge.
Particulars: Fixed aircraft mortgage over:aircraft type:as 355 twin squirrel.registration mark:g-orma.serial number:5192.together with an assignment of the rights,title and interest in the insurances,in relation thereto,including all claims thereunder,and the return of any premiums.
Fully Satisfied
27 December 1995Delivered on: 9 January 1996
Satisfied on: 16 February 2007
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agusta bell 206B registration mark g-buzz serial number 8178 and all engines radios appliances parts spares logbooks manuals etc. see the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Satisfaction of charge 5 in full (1 page)
28 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 November 2023Satisfaction of charge 4 in full (2 pages)
26 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 5 April 2022 (1 page)
11 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 October 2018Director's details changed for Martin Leake on 17 October 2018 (2 pages)
19 October 2018Change of details for Mr Martin Leake as a person with significant control on 17 October 2018 (2 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2015Secretary's details changed for Mrs Janice Leake on 17 October 2015 (1 page)
19 October 2015Secretary's details changed for Mrs Janice Leake on 17 October 2015 (1 page)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Martin Leake on 17 October 2015 (2 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Director's details changed for Martin Leake on 17 October 2015 (2 pages)
22 September 2015Registered office address changed from The Green Partnership 5th Floor Durkan House 155 Eastbarnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 September 2015 (1 page)
22 September 2015Registered office address changed from The Green Partnership 5th Floor Durkan House 155 Eastbarnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 September 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
15 June 2009Return made up to 17/10/08; full list of members (3 pages)
15 June 2009Return made up to 17/10/08; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Return made up to 17/10/07; full list of members (3 pages)
22 October 2008Return made up to 17/10/07; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007Return made up to 17/10/06; full list of members (2 pages)
27 February 2007Return made up to 17/10/06; full list of members (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 17/10/05; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 17/10/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 March 2004 (6 pages)
17 December 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
17 December 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
(6 pages)
17 December 2004Registered office changed on 17/12/04 from: cedar house 698 green lanes london N21 3RD (1 page)
17 December 2004Registered office changed on 17/12/04 from: cedar house 698 green lanes london N21 3RD (1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Return made up to 17/10/03; full list of members (6 pages)
8 October 2003Return made up to 17/10/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 17/10/02; full list of members (6 pages)
28 October 2002Return made up to 17/10/02; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
19 April 2002Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(6 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
12 December 2001Particulars of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
25 October 2000Return made up to 17/10/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 November 1999Return made up to 17/10/99; full list of members (6 pages)
22 November 1999Return made up to 17/10/99; full list of members (6 pages)
22 November 1999Registered office changed on 22/11/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
22 November 1999Registered office changed on 22/11/99 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page)
23 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Particulars of mortgage/charge (3 pages)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
30 November 1998Return made up to 17/10/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 November 1997Return made up to 17/10/97; full list of members (6 pages)
14 November 1997Return made up to 17/10/97; full list of members (6 pages)
31 January 1997Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Return made up to 17/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 February 1996Memorandum and Articles of Association (4 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996Memorandum and Articles of Association (4 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Full accounts made up to 31 March 1995 (1 page)
28 November 1995Full accounts made up to 31 March 1995 (1 page)
27 March 1995Full accounts made up to 31 March 1994 (1 page)
27 March 1995Full accounts made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)