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

CAPITAL LEASE AVIATION LIMITED

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
06271424
Private Limited Company
Active

Company Overview

About Capital Lease Aviation Ltd
CAPITAL LEASE AVIATION LIMITED was founded on 2007-06-06 and has its registered office in London. The organisation's status is listed as "Active". Capital Lease Aviation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPITAL LEASE AVIATION LIMITED
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in EC2V
 
Filing Information
Company Number 06271424
Company ID Number 06271424
Date formed 2007-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 04:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL LEASE AVIATION 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.
Companies with same name CAPITAL LEASE AVIATION LIMITED
The following companies were found which have the same name as CAPITAL LEASE AVIATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL LEASE AVIATION (S) PTE. LTD. KAMPONG BAHRU ROAD Singapore 169370 Dissolved Company formed on the 2011-12-01
CAPITAL LEASE AVIATION PLC Singapore Active Company formed on the 2011-12-01

Company Officers of CAPITAL LEASE AVIATION LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GERARD STEPHEN SCOTT
Company Secretary 2012-05-04
ROBERT JEFFRIES CHATFIELD
Director 2007-06-06
PETER ANTHONY FREEMAN
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FRANCIS GOLLOGLY
Company Secretary 2012-05-04 2017-07-17
RICHARD JOHN WOLANSKI
Director 2014-07-14 2016-01-01
ANDRE MAURICE COHEN
Director 2013-11-18 2015-12-18
SIOBHAN MARY MACGROARTY COOL
Company Secretary 2007-06-06 2015-12-04
SOEREN ERIC FERRE
Director 2007-12-05 2013-11-11
OLIVIER PIERRE-YVES GARRIGUE
Director 2007-11-27 2012-12-04
RICHARD HEADON SINCLAIR
Director 2007-07-16 2012-08-17
CARISSA GINA TAN
Company Secretary 2010-06-30 2011-08-22
CHUEN THIM LOH
Company Secretary 2007-07-04 2008-08-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-06-06 2007-06-06
INSTANT COMPANIES LIMITED
Nominated Director 2007-06-06 2007-06-06
SWIFT INCORPORATIONS LIMITED
Director 2007-06-06 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JEFFRIES CHATFIELD IRENE & VALERIE LIMITED Director 2010-03-24 CURRENT 2010-03-24 Active - Proposal to Strike off
ROBERT JEFFRIES CHATFIELD AVATION PLC Director 2006-07-11 CURRENT 2006-07-11 Active
PETER ANTHONY FREEMAN FERNDALE RTM CO LIMITED Director 2015-03-31 CURRENT 2012-02-15 Active
PETER ANTHONY FREEMAN UNITED KINGDOM ACQUIRED BRAIN INJURY FORUM Director 2013-11-20 CURRENT 2008-03-03 Active
PETER ANTHONY FREEMAN JENOLAN LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off

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
2023-06-30CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-11AD02Register inspection address changed from C/O Neville Registrars Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville Registrars, Neville House Steelpark Road Halesowen B62 8HD
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-06-10PSC05Change of details for Aviation Plc as a person with significant control on 2021-06-10
2021-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY FREEMAN
2019-06-24MR05All of the property or undertaking has been released from charge for charge number 062714240005
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-28AP03Appointment of Jasmine Siow Fui San as company secretary on 2019-05-21
2018-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-08-20PSC02Notification of Aviation Plc as a person with significant control on 2016-04-06
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062714240007
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 062714240007
2018-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062714240006
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 92833191
2018-02-15SH0620/12/17 STATEMENT OF CAPITAL GBP 92833191
2018-02-15LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 92833.191
2018-02-15SH0620/12/17 STATEMENT OF CAPITAL GBP 92833.191
2018-02-06RES12Resolution of varying share rights or name
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-07-19TM02Termination of appointment of Jason Francis Gollogly on 2017-07-17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 97899.172
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062714240006
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-15SH20Statement by Directors
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 97899.17
2016-06-15SH19Statement of capital on 2016-06-15 GBP 97,899.17
2016-06-15CAP-SSSolvency Statement dated 09/06/16
2016-06-15RES13Resolutions passed:
  • Cancellation of share premium account 13/06/2016
2016-06-14AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-27CERT10Certificate of re-registration from Public Limited Company to Private
2016-05-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-05-27RES02Resolutions passed:
  • Resolution of re-registration
2016-05-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 5TH FLOOR CHEYNE HOUSE CROWN COURT 61-63 CHEAPSIDE LONDON EC2V 6AX
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 5TH FLOOR CHEYNE HOUSE CROWN COURT 61-63 CHEAPSIDE LONDON EC2V 6AX
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOLANSKI
2016-01-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-05RES13CANCELLATION OF ADMISSION TO AIM MARKET OF THE LONDON STOCK EXCHANGE 16/11/2015
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE COHEN
2015-12-29TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN COOL
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 97899.172
2015-06-19AR0106/06/15 NO MEMBER LIST
2015-02-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-17SH03RETURN OF PURCHASE OF OWN SHARES 07/01/15 TREASURY CAPITAL GBP 2264.869
2015-01-06SH03RETURN OF PURCHASE OF OWN SHARES 13/11/14 TREASURY CAPITAL GBP 1962.037
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-15AP01DIRECTOR APPOINTED MR RICHARD JOHN WOLANSKI
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 97899.172
2014-06-10AR0106/06/14 NO MEMBER LIST
2014-06-10AP03SECRETARY APPOINTED MR JASON FRANCIS GOLLOGLY
2014-06-10AP03SECRETARY APPOINTED MR DUNCAN GERARD STEPHEN SCOTT
2014-02-12SH03RETURN OF PURCHASE OF OWN SHARES 20/01/14 TREASURY CAPITAL GBP 1000
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-17RES13MARKET PURCHASE OF SHARES 06/12/2013
2013-11-19AP01DIRECTOR APPOINTED MR ANDRE MAURICE COHEN
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SOEREN FERRE
2013-07-03AR0106/06/13 NO MEMBER LIST
2013-07-02AD02SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE
2013-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MARY MACGROARTY COOL / 01/07/2013
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062714240005
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-13RES13PRESCRIBED PERIOD EXPIRE ON 5TH ANNINVERSARY OF PASS OF RES 04/12/2012
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER GARRIGUE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SINCLAIR
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOEREN ERIC FERRE / 27/06/2012
2012-06-27AR0106/06/12 NO MEMBER LIST
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOEREN ERIC FERRE / 01/06/2012
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB
2011-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY CARISSA TAN
2011-06-22AR0106/06/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-24AR0106/06/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HEADON SINCLAIR / 06/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SOEREN ERIC FERRE / 06/06/2010
2010-07-27SH0104/12/09 STATEMENT OF CAPITAL GBP 97808.339
2010-07-02AP03SECRETARY APPOINTED MS CARISSA GINA TAN
2009-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD02SAIL ADDRESS CREATED
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD SINCLAIR / 17/09/2009
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHATFIELD / 30/07/2009
2009-07-01363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-20RES01ADOPT ARTICLES 07/11/2008
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY CHUEN LOH
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-02288cSECRETARY'S CHANGE OF PARTICULARS / CHUEN LOH / 02/07/2008
2008-07-01288cSECRETARY'S CHANGE OF PARTICULARS / SIOBHAN COOL / 01/07/2008
2008-06-25363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25288cSECRETARY'S CHANGE OF PARTICULARS / CHUEN LOH / 05/06/2008
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11RES04£ NC 100000/150000
2007-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-02225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/06/07
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-0788(2)RAD 04/07/07--------- £ SI 47708339@.001=47708 £ IC 50100/97808
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-16353LOCATION OF REGISTER OF MEMBERS
2007-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25122S-DIV 13/06/07
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 6 SAINT ANDREW STREET LONDON EC4A 3LX
2007-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPITAL LEASE AVIATION 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 CAPITAL LEASE AVIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding PK AIRFINANCE S.À R.L.
2013-06-06 Outstanding PK AIRFINANCE S.A.R.L.
SHARE PLEDGE AGREEMENT 2008-07-23 Satisfied DVB BANK AG LONDON BRANCH
BENEFICIAL INTEREST SECURITY ASSIGNMENT 2008-07-15 Satisfied DVB BANK AG,LONDON BRANCH
A LESSOR SECURITY ASSIGNMENT 2008-07-15 Satisfied DVB BANK AG,LONDON BRANCH
A BORROWER CHARGE OVER ACCOUNT 2008-07-15 Satisfied DVB BANK AG,LONDON BRANCH
Intangible Assets
Patents
We have not found any records of CAPITAL LEASE AVIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL LEASE AVIATION LIMITED
Trademarks
We have not found any records of CAPITAL LEASE AVIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL LEASE AVIATION 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 (70100 - Activities of head offices) as CAPITAL LEASE AVIATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL LEASE AVIATION 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 CAPITAL LEASE AVIATION 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 CAPITAL LEASE AVIATION 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.