Company NameColvin Assured Leasing Limited
DirectorGary James Streets
Company StatusActive
Company Number02121525
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary James Streets
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(16 years, 5 months after company formation)
Appointment Duration20 years, 7 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(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address14 Gatwick Metro Centre Balcombe Road
Horley
Surrey
RH6 9GA
Director NameMr Colin James Streets
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years after company formation)
Appointment Duration26 years, 3 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
Appointed16 April 1991(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address3 Alexanders Walk
Caterham
Surrey
CR3 6DT
Director NameMr Peter Jeremy Livesey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 4 Bridge Court
595 Bradford Road Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DN
Director NameHeather Ann Streets
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address3 Alexanders Walk
Caterham
Surrey
CR3 6DT
Secretary NameMr Colin James Streets
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 5 months after company formation)
Appointment Duration13 years, 10 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
Telephone01293 823042
Telephone regionCrawley

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

100 at £1Gary Streets
50.00%
Preference
99 at £1Colin James Streets
49.50%
Ordinary
1 at £1Gary Streets
0.50%
Ordinary

Financials

Year2014
Net Worth£261,322
Cash£21,709
Current Liabilities£70,434

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 Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

23 June 2014Delivered on: 25 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 14 gatwick metro centre balcombe road horley t/no.SY586353.
Outstanding
2 March 1998Delivered on: 13 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 October 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages)
9 October 2017Cessation of Colin James Streets as a person with significant control on 25 July 2017 (1 page)
9 October 2017Notification of Gary James Streets as a person with significant control on 25 July 2017 (2 pages)
9 October 2017Cessation of Colin James Streets as a person with significant control on 9 October 2017 (1 page)
25 August 2017Termination of appointment of Colin James Streets as a director on 25 July 2017 (1 page)
25 August 2017Termination of appointment of Colin James Streets as a director 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 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 2017Termination of appointment of Colin James Streets as a secretary on 25 July 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
16 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 300.00
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 300.00
(4 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Particulars of variation of rights attached to shares (2 pages)
10 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Director's details changed for Mr Garry James Streets on 1 April 2016 (2 pages)
21 June 2016Director's details changed for Mr Garry 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 2016Director's details changed for Mr Colin James Streets on 1 April 2016 (2 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(6 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(6 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200
(6 pages)
13 March 2015Director's details changed for Mr Garry James Streets on 16 February 2015 (3 pages)
13 March 2015Director's details changed for Mr Garry James Streets on 16 February 2015 (3 pages)
13 March 2015Secretary's details changed for Mr Colin James Streets on 18 February 2015 (3 pages)
13 March 2015Secretary's details changed for Mr Colin James Streets on 18 February 2015 (3 pages)
25 June 2014Registration of charge 021215250002 (11 pages)
25 June 2014Registration of charge 021215250002 (11 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)
12 May 2014Director's details changed for Mr Garry James Streets on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(6 pages)
12 May 2014Director's details changed for Mr Garry James Streets on 12 May 2014 (2 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(6 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)
23 April 2013Register inspection address has been changed from 14 Gaywick Metro Centre Balcombe Road Horley Surrey CR0 4RR England (1 page)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
23 April 2013Register inspection address has been changed from 14 Gaywick Metro Centre Balcombe Road Horley Surrey CR0 4RR England (1 page)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 200
(3 pages)
19 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 200
(3 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)
10 May 2012Director's details changed for Mr Garry James Streets on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Mr Garry James Streets on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 16 April 2012 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)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Garry James Streets on 16 April 2011 (2 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mr Garry James Streets on 16 April 2011 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Termination of appointment of a director (2 pages)
3 June 2010Termination of appointment of a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Mr Gary Streets on 16 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Gary Streets on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Colin James Streets on 16 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Colin James Streets on 16 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
31 October 2009Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 31 October 2009 (1 page)
31 October 2009Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 31 October 2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
28 April 2009Return made up to 16/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 16/04/08; full list of members (5 pages)
8 May 2008Return made up to 16/04/08; full list of members (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 16/04/07; full list of members (5 pages)
19 September 2007Return made up to 16/04/07; full list of members (5 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
3 May 2006Return made up to 16/04/06; full list of members (7 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 May 2005Return made up to 16/04/05; full list of members (7 pages)
27 May 2005Return made up to 16/04/05; full list of members (7 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
25 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2003Registered office changed on 19/12/03 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page)
19 December 2003Registered office changed on 19/12/03 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
1 November 2003Full accounts made up to 31 March 2003 (14 pages)
1 November 2003Full accounts made up to 31 March 2003 (14 pages)
15 May 2003Return made up to 16/04/03; full list of members (7 pages)
15 May 2003Return made up to 16/04/03; full list of members (7 pages)
3 September 2002Full accounts made up to 31 March 2002 (13 pages)
3 September 2002Full accounts made up to 31 March 2002 (13 pages)
1 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 October 2001Full accounts made up to 31 March 2001 (12 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
18 May 2001Return made up to 16/04/00; full list of members (7 pages)
18 May 2001Return made up to 16/04/00; full list of members (7 pages)
18 May 2001Return made up to 16/04/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Full accounts made up to 31 March 2000 (11 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 May 1999Return made up to 16/04/99; full list of members (7 pages)
12 May 1999Return made up to 16/04/99; full list of members (7 pages)
21 October 1998Registered office changed on 21/10/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
21 October 1998Registered office changed on 21/10/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
6 October 1998Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1998Ad 21/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 December 1997Memorandum and Articles of Association (24 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 December 1997Nc inc already adjusted 03/12/97 (2 pages)
29 December 1997Nc inc already adjusted 03/12/97 (2 pages)
29 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 December 1997Memorandum and Articles of Association (24 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 September 1997Full accounts made up to 31 March 1997 (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (6 pages)
4 May 1997Return made up to 16/04/97; full list of members (7 pages)
4 May 1997Return made up to 16/04/97; full list of members (7 pages)
27 November 1996Full accounts made up to 31 March 1996 (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (6 pages)
21 April 1996Return made up to 16/04/96; full list of members (7 pages)
21 April 1996Return made up to 16/04/96; full list of members (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
25 April 1995Return made up to 16/04/95; full list of members (8 pages)
25 April 1995Return made up to 16/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)