Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOLEASE AND MANAGEMENT LIMITED
Company Information for

AUTOLEASE AND MANAGEMENT LIMITED

Unit C 3, Regal Way, Watford, WD24 4YJ,
Company Registration Number
05225450
Private Limited Company
Active

Company Overview

About Autolease And Management Ltd
AUTOLEASE AND MANAGEMENT LIMITED was founded on 2004-09-08 and has its registered office in Watford. The organisation's status is listed as "Active". Autolease And Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOLEASE AND MANAGEMENT LIMITED
 
Legal Registered Office
Unit C 3
Regal Way
Watford
WD24 4YJ
Other companies in W3
 
Previous Names
SPECTRUM TECHNOLOGY UK LIMITED20/10/2006
Filing Information
Company Number 05225450
Company ID Number 05225450
Date formed 2004-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-29
Latest return 2023-09-09
Return next due 2024-09-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844068814  
Last Datalog update: 2024-05-07 13:37:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLEASE AND MANAGEMENT LIMITED
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 AUTOLEASE AND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
VAUGHAN EVERARS DAVIES
Director 2010-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOTT FLETCHER
Company Secretary 2010-02-02 2010-08-19
DAVID JOSEPH SOONG YAP
Director 2009-07-27 2010-08-19
KHCS SECRETARIES LTD
Company Secretary 2009-03-03 2010-02-02
SOONG YAP
Director 2004-09-08 2009-09-28
GRAHAM EDWARD HIGGS
Company Secretary 2004-09-08 2009-03-03
GRAHAM EDWARD HIGGS
Director 2004-09-08 2005-06-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-08 2004-09-08
WATERLOW NOMINEES LIMITED
Nominated Director 2004-09-08 2004-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAUGHAN EVERARS DAVIES LAND LOGICAL DARTFORD LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
VAUGHAN EVERARS DAVIES KINGSGATE DEVELOPMENT PROJECTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active - Proposal to Strike off
VAUGHAN EVERARS DAVIES KINGSGATE FARM LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
VAUGHAN EVERARS DAVIES SPARKSCARS.COM WATFORD LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
VAUGHAN EVERARS DAVIES LAND LOGICAL AGGREGATES LIMITED Director 2012-06-22 CURRENT 2012-06-22 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
2024-05-0731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29Previous accounting period shortened from 30/07/23 TO 29/07/23
2023-09-09CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-03-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Director's details changed for Mr Vaughan Everard Davies on 2022-09-01
2022-09-13DIRECTOR APPOINTED MR NICHOLAS JAMES KATZ
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13Change of details for Mr Nicholas James Katz as a person with significant control on 2022-09-01
2022-09-13PSC04Change of details for Mr Nicholas James Katz as a person with significant control on 2022-09-01
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES KATZ
2022-09-13CH01Director's details changed for Mr Vaughan Everard Davies on 2022-09-01
2022-03-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06Change of details for Mr Vaughan Everard Davies as a person with significant control on 2022-01-06
2022-01-06Director's details changed for Mr Vaughan Everard Davies on 2022-01-06
2022-01-06PSC04Change of details for Mr Vaughan Everard Davies as a person with significant control on 2022-01-06
2022-01-06CH01Director's details changed for Mr Vaughan Everard Davies on 2022-01-06
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-07-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-05-21CH01Director's details changed for Mr Vaughan Everard Davies on 2019-02-01
2020-03-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES KATZ
2019-07-29PSC07CESSATION OF CHAMPION EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29SH0105/07/19 STATEMENT OF CAPITAL GBP 2
2019-03-06AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-03-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-05-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 052254500003
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 40/44 Western Avenue Acton London W3 7TZ
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0109/09/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0109/09/10 ANNUAL RETURN FULL LIST
2011-05-06AA01Previous accounting period shortened from 30/09/10 TO 31/07/10
2010-11-11AR0108/09/10 ANNUAL RETURN FULL LIST
2010-09-15AP01DIRECTOR APPOINTED VAUGHAN DAVIES
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/10 FROM 5 Erin Close London SW6 1BF
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YAP
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY ELLIOTT FLETCHER
2010-09-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY KHCS SECRETARIES LTD
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW
2010-02-09AP03SECRETARY APPOINTED ELLIOTT FLETCHER
2009-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SOONG YAP
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-09-08363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-08190LOCATION OF DEBENTURE REGISTER
2009-09-08353LOCATION OF REGISTER OF MEMBERS
2009-09-03288aDIRECTOR APPOINTED DAVID JOSEPH SOONG YAP
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18288aSECRETARY APPOINTED KHCS SECRETARIES LTD
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 6 HARWOOD ROAD LONDON SW6 4PH
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY GRAHAM HIGGS
2008-11-28363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-01363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2007-02-12288bDIRECTOR RESIGNED
2006-10-20CERTNMCOMPANY NAME CHANGED SPECTRUM TECHNOLOGY UK LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-09-28363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-28190LOCATION OF DEBENTURE REGISTER
2006-09-28353LOCATION OF REGISTER OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O DAVID S FRASER ACC 6 HARWOOD ROAD LONDON SW6 4PH
2005-10-14363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2004-10-04288bSECRETARY RESIGNED
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AUTOLEASE AND MANAGEMENT LIMITED 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 AUTOLEASE AND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding BARCLAYS BANK PLC
THIRD PARTY LEGAL CHARGE 2010-08-19 Outstanding SANTANDER UK PLC
CHARGE DEED 2009-06-27 Outstanding TEASBRIDGE LTD
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
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 AUTOLEASE AND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AUTOLEASE AND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLEASE AND MANAGEMENT LIMITED
Trademarks
We have not found any records of AUTOLEASE AND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLEASE AND MANAGEMENT LIMITED. 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 (77110 - Renting and leasing of cars and light motor vehicles) as AUTOLEASE AND MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOLEASE AND MANAGEMENT LIMITED 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 AUTOLEASE AND MANAGEMENT LIMITED 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 AUTOLEASE AND MANAGEMENT LIMITED 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.