Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSTON ASSET LEASING LTD.
Company Information for

KINGSTON ASSET LEASING LTD.

WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3RU,
Company Registration Number
00961001
Private Limited Company
Active

Company Overview

About Kingston Asset Leasing Ltd.
KINGSTON ASSET LEASING LTD. was founded on 1969-08-27 and has its registered office in London. The organisation's status is listed as "Active". Kingston Asset Leasing Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINGSTON ASSET LEASING LTD.
 
Legal Registered Office
WIMBLEDON BRIDGE HOUSE HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU
Other companies in KT6
 
Previous Names
HESSLE ASSET LEASING LIMITED21/01/2005
CATTLES COMMERCIAL LEASING LIMITED17/01/2005
Filing Information
Company Number 00961001
Company ID Number 00961001
Date formed 1969-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON ASSET LEASING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSTON ASSET LEASING LTD.

Current Directors
Officer Role Date Appointed
THEOVINDER CHATHA
Director 2017-04-27
DAVID ALLAN PLANT
Director 2016-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOBUS STEFANUS WOLVAARDT
Director 2012-12-05 2017-04-27
RACHELLE ANN FREWER
Director 2015-07-06 2016-11-21
NICHOLAS JOHN PRICE
Director 2012-04-01 2015-07-06
MICHAEL CHARLES RANDALL
Director 2010-10-01 2012-12-31
ROGER HAROLD STONE
Director 2005-01-14 2012-04-01
NOEL GEORGE POXON
Director 2005-01-14 2011-05-31
NEVILLE MCDONALD
Director 1992-05-24 2010-10-25
STAN CHOONG FAI CHAN
Company Secretary 2005-01-14 2010-07-30
ROLAND CHARLES WILLIAM TODD
Company Secretary 2004-07-01 2005-01-14
MARK WILLIAM GERARD COLLINS
Director 1999-05-31 2005-01-14
JAMES JOSEPH CORR
Director 2001-05-31 2005-01-14
IAN STEPHEN CUMMINE
Director 2004-09-01 2005-01-14
SEAN PATRICK LAURITSON MAHON
Director 2000-08-24 2005-01-14
MARK WILLIAM GERARD COLLINS
Company Secretary 2004-05-31 2004-07-01
PATRICK JOSEPH DOHERTY
Company Secretary 1993-03-29 2004-05-31
NICHOLAS JON SEEL
Director 2001-01-29 2002-05-01
ANDREW STORK
Director 1995-07-01 2001-07-10
JOHN EDWARD GORDON CRAN
Director 1992-05-24 2001-05-31
GRANT CLAPPISON
Director 1992-05-24 1999-05-31
ROY WAUDBY
Director 1992-05-24 1993-12-31
GRANT CLAPPISON
Company Secretary 1992-09-08 1993-03-29
DAVID SAMPSON
Director 1992-05-24 1993-02-14
PETER HENRY PRESCOTT
Company Secretary 1992-05-24 1992-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEOVINDER CHATHA CLOSE CREDIT MANAGEMENT (HOLDINGS) LIMITED Director 2017-04-27 CURRENT 1991-02-20 Active
THEOVINDER CHATHA CLOSE BUSINESS FINANCE LIMITED Director 2017-04-27 CURRENT 2000-08-23 Active
THEOVINDER CHATHA CLL I LIMITED Director 2017-04-27 CURRENT 2010-11-23 Active
THEOVINDER CHATHA SURREY ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1992-08-17 Active
THEOVINDER CHATHA AIR AND GENERAL FINANCE LIMITED Director 2017-04-27 CURRENT 1976-05-14 Active
THEOVINDER CHATHA COMMERCIAL FINANCE CREDIT LIMITED Director 2017-04-27 CURRENT 1986-08-26 Active
THEOVINDER CHATHA KINGSTON ASSET FINANCE LIMITED Director 2017-04-27 CURRENT 1953-09-21 Active
THEOVINDER CHATHA CBM HOLDINGS LIMITED Director 2017-04-27 CURRENT 1999-12-15 Active - Proposal to Strike off
DAVID ALLAN PLANT FINANCE FOR INDUSTRY LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT FINANCE FOR INDUSTRY SERVICES LIMITED Director 2016-12-16 CURRENT 2005-07-26 Active
DAVID ALLAN PLANT CLOSE BUSINESS FINANCE LIMITED Director 2016-11-21 CURRENT 2000-08-23 Active
DAVID ALLAN PLANT SURREY ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1992-08-17 Active
DAVID ALLAN PLANT AIR AND GENERAL FINANCE LIMITED Director 2016-11-21 CURRENT 1976-05-14 Active
DAVID ALLAN PLANT COMMERCIAL FINANCE CREDIT LIMITED Director 2016-11-21 CURRENT 1986-08-26 Active
DAVID ALLAN PLANT KINGSTON ASSET FINANCE LIMITED Director 2016-11-21 CURRENT 1953-09-21 Active
DAVID ALLAN PLANT CLOSE LEASING LIMITED Director 2016-11-17 CURRENT 2007-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-06-05CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED THOMAS JAMES MARTIN GINTY
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THEOVINDER CHATHA
2019-02-27PSC05Change of details for Kingston Asset Finance Limited as a person with significant control on 2019-02-27
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-10CC04Statement of company's objects
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-10-17AP01DIRECTOR APPOINTED MR RYAN JOHN CARVER
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN PLANT
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Theovinder Chatha on 2017-11-01
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAKOBUS STEFANUS WOLVAARDT
2017-05-24AP01DIRECTOR APPOINTED THEOVINDER CHATHA
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ANN FREWER
2016-12-01AP01DIRECTOR APPOINTED MR DAVID ALLAN PLANT
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-27AR0124/05/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKOBUS STEFANUS WOLVAARDT / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHELLE ANN FREWER / 01/09/2015
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Tolworth Tower Ewell Road Tolworth Surbiton Surrey KT6 7EL
2015-07-22AP01DIRECTOR APPOINTED RACHELLE ANN FREWER
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PRICE
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-09AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 5000
2014-07-01AR0124/05/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-06-20AR0124/05/13 FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RANDALL
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-12-06AP01DIRECTOR APPOINTED JAKOBUS STEFANUS WOLVAARDT
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PRICE / 01/11/2012
2012-06-12AR0124/05/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED NICHOLAS JOHN PRICE
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STONE
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAROLD STONE / 19/12/2011
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-01AR0124/05/11 FULL LIST
2011-06-23AP01DIRECTOR APPOINTED MICHAEL CHARLES RANDALL
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE MCDONALD
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NOEL POXON
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY STAN CHAN
2010-06-22AR0124/05/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-05-27363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 6TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-11363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-08363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-08288aNEW DIRECTOR APPOINTED
2005-01-27288aNEW DIRECTOR APPOINTED
2005-01-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: KINGSTON HOUSE CENTRE 27 BUSINESS PARK WOODHEAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9TD
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288bSECRETARY RESIGNED
2005-01-21CERTNMCOMPANY NAME CHANGED HESSLE ASSET LEASING LIMITED CERTIFICATE ISSUED ON 21/01/05
2005-01-21288bDIRECTOR RESIGNED
2005-01-21288bDIRECTOR RESIGNED
2005-01-17CERTNMCOMPANY NAME CHANGED CATTLES COMMERCIAL LEASING LIMIT ED CERTIFICATE ISSUED ON 17/01/05
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288aNEW DIRECTOR APPOINTED
2004-07-16288bSECRETARY RESIGNED
2004-07-16288aNEW SECRETARY APPOINTED
2004-06-23288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2004-06-07363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17RES13CORPORATE GUARANTEE 04/07/03
2003-06-26363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-02-21AUDAUDITOR'S RESIGNATION
2003-01-28RES13FACILITY AGREEMENT 21/12/02
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-05-31288bDIRECTOR RESIGNED
2001-12-19RES13GUARANTY AGREEMENT 10/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KINGSTON ASSET LEASING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSTON ASSET LEASING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOTING CHARGE 1980-06-11 Satisfied CITIBANK N.A.
DEBENTURE 1980-06-11 Satisfied THE FIRST NATIONAL BANK OF CHICAGO
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSTON ASSET LEASING LTD.

Intangible Assets
Patents
We have not found any records of KINGSTON ASSET LEASING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON ASSET LEASING LTD.
Trademarks
We have not found any records of KINGSTON ASSET LEASING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON ASSET LEASING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINGSTON ASSET LEASING LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON ASSET LEASING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSTON ASSET LEASING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSTON ASSET LEASING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.