Company NameDefence Capital Leasing Limited
Company StatusActive
Company Number07396531
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameStouthall Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philippe Le Carpentier
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressExplora House Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr James Harry Marment
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExplora House Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Peter Tragoulias
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed23 June 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressExplora House Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameFrancis Stewart Le Carpentier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Foreign
Director NameMr Tim David Reuter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressExplora House Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameVoyager Holding Group Limited (Corporation)
StatusResigned
Appointed08 December 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2013)
Correspondence AddressUnit 4 Talina Centre
Bagleys Lane
London
SW6 2BW

Location

Registered AddressExplora House Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Soter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,981
Current Liabilities£65,672

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
16 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
24 June 2022Appointment of Mr Peter Tragoulias as a director on 23 June 2022 (2 pages)
22 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
5 October 2017Notification of Philippe Alexander Le Carpentier as a person with significant control on 5 April 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
5 October 2017Notification of Philippe Alexander Le Carpentier as a person with significant control on 5 April 2017 (2 pages)
5 October 2017Cessation of James Marment as a person with significant control on 5 April 2017 (1 page)
5 October 2017Cessation of James Marment as a person with significant control on 5 April 2017 (1 page)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
(3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1
(3 pages)
15 November 2013Termination of appointment of Voyager Holding Group Limited as a director (1 page)
15 November 2013Termination of appointment of Voyager Holding Group Limited as a director (1 page)
10 October 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
10 October 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
12 July 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Current accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
26 January 2012Appointment of Mr James Harry Marment as a director (2 pages)
26 January 2012Appointment of Mr Philippe Le Carpentier as a director (2 pages)
26 January 2012Appointment of Mr Philippe Le Carpentier as a director (2 pages)
26 January 2012Appointment of Mr James Harry Marment as a director (2 pages)
25 January 2012Appointment of Mr Tim David Reuter as a director (2 pages)
25 January 2012Termination of appointment of Francis Le Carpentier as a director (1 page)
25 January 2012Appointment of Mr Tim David Reuter as a director (2 pages)
25 January 2012Termination of appointment of Francis Le Carpentier as a director (1 page)
20 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
20 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
11 March 2011Termination of appointment of Brian Wadlow as a director (1 page)
11 March 2011Termination of appointment of Brian Wadlow as a director (1 page)
11 March 2011Appointment of Francis Stewart Le Carpentier as a director (2 pages)
11 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 11 March 2011 (1 page)
11 March 2011Appointment of Francis Stewart Le Carpentier as a director (2 pages)
11 March 2011Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 11 March 2011 (1 page)
9 March 2011Company name changed stouthall LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 March 2011Company name changed stouthall LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2010Incorporation (32 pages)
5 October 2010Incorporation (32 pages)