Company NameSouthern Airways Limited
DirectorGerard Nicholas Herring
Company StatusActive
Company Number00353349
CategoryPrivate Limited Company
Incorporation Date25 May 1939(84 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDr Gerard Nicholas Herring
NationalityBritish
StatusCurrent
Appointed30 March 1991(51 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Director NameDr Gerard Nicholas Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1995(56 years, 5 months after company formation)
Appointment Duration28 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Director NameMr Cyril Alfred Herring
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(51 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 December 2009)
RoleCompany Director
Correspondence AddressCuddenbeake House Quay Road
St Germans
Saltash
Cornwall
PL12 5LY

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£241
Cash£841

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

13 April 1983Delivered on: 25 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Outstanding
18 December 1972Delivered on: 29 December 1972
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future goodwill including uncalled capital. By way of fixed & floating charge see doc for full details.
Outstanding

Filing History

7 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 July 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 19 July 2013 (1 page)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Purchase of own shares. (3 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 30 April 2010 (1 page)
30 April 2010Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA on 30 April 2010 (1 page)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Termination of appointment of Cyril Herring as a director (1 page)
1 April 2010Termination of appointment of Cyril Herring as a director (1 page)
16 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 64 clarendon road watford WD17 1DA (1 page)
21 April 2009Registered office changed on 21/04/2009 from 64 clarendon road watford WD17 1DA (1 page)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / gerard herring / 01/03/2008 (1 page)
6 May 2008Return made up to 30/03/08; full list of members (4 pages)
6 May 2008Director and secretary's change of particulars / gerard herring / 01/03/2008 (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martin's house 31-35 clarendon road, watford hertfordshire WD17 1JF (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martin's house 31-35 clarendon road, watford hertfordshire WD17 1JF (1 page)
1 May 2007Return made up to 30/03/07; full list of members (3 pages)
1 May 2007Return made up to 30/03/07; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 May 2006Return made up to 30/03/06; full list of members (3 pages)
19 May 2006Return made up to 30/03/06; full list of members (3 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
26 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (8 pages)
8 April 2004Return made up to 30/03/04; full list of members (8 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 30/03/03; full list of members (8 pages)
17 April 2003Return made up to 30/03/03; full list of members (8 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (7 pages)
16 April 2002Return made up to 30/03/02; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 30/03/01; full list of members (8 pages)
1 May 2001Return made up to 30/03/01; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 May 2000Return made up to 30/03/00; full list of members (7 pages)
22 May 2000Return made up to 30/03/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 30/03/99; full list of members (6 pages)
24 June 1999Return made up to 30/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(4 pages)
8 June 1997Return made up to 30/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/06/97
(4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1996Return made up to 30/03/96; full list of members (6 pages)
12 July 1996Return made up to 30/03/96; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 May 1995Registered office changed on 26/05/95 from: st andrews court 1-4 river front enfield middlesex EN1 3SY (1 page)
26 May 1995Return made up to 30/03/95; full list of members (6 pages)
26 May 1995Return made up to 30/03/95; full list of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: st andrews court 1-4 river front enfield middlesex EN1 3SY (1 page)