Company NameHerts & Essex Aero Club Limited
Company StatusActive
Company Number00412988
CategoryPrivate Limited Company
Incorporation Date18 June 1946(77 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Janet Ferrer
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(46 years after company formation)
Appointment Duration31 years, 10 months
RoleBusiness Person
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr John Henry Chicken
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1992(46 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMrs Pamela Colkett
NationalityBritish
StatusCurrent
Appointed04 July 1992(46 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Pamela Colkett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(47 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Katrina Enoch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 1996)
RoleBusiness Person
Correspondence AddressMariposa Greenhouses
Rp4 Crawford Road
Armstrong
British Columbia
Foreign
Director NameMr Gerrard William Frogley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence Address38 Bentfield Chuseway
Stansten
Essex
CM24 8MU
Director NameMrs Tania Chicken
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(46 years after company formation)
Appointment Duration24 years, 1 month (resigned 06 August 2016)
RoleCompany Director
Correspondence AddressSecond Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Director NameHoward Robert Parkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 1995)
RoleSolicitor
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1.2k at £1Janet Ferrer
9.80%
Ordinary
875 at £1Alan Harris
7.00%
Ordinary
3.4k at £1John Henry Chicken
27.00%
Ordinary
3.3k at £1Gerard William Frogley
26.00%
Ordinary
3.2k at £1Tania Chicken
25.40%
Ordinary
200 at £1Nathaniel Frogley
1.60%
Ordinary
200 at £1Sharron Frogley
1.60%
Ordinary
200 at £1Thaddaeus Roger Frogley
1.60%
Ordinary

Financials

Year2014
Net Worth£922,011
Cash£299,223
Current Liabilities£341,749

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 December 2003Delivered on: 13 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as stapleford aerodrome, stapleford, tawney, romford, essex t/nos EX30775, EX325405, EX30793 and EX42417.
Outstanding
17 November 2003Delivered on: 25 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 1995Delivered on: 5 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-stapleford airfield stapleford tawney nr. Romford essex t/nos-EX42417, EX325405, EX30793 and EX30775 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1993Delivered on: 3 March 1993
Satisfied on: 6 November 2000
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of ongar road lambourne epping forest essex title no EX30793,f/h land lying on the south side of ongar road lambourne epping forest essex title no EX42417,f/h land on the south side of ongar road lambourne epping forest essex title no EX30775,f/h land and buildings on the south side of ongar road lambourne epping forest essex title no EX325405 tog with all buildings and erections fixtures and fittings fixed plant and machinery and the proceeds of sale please see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1982Delivered on: 12 August 1982
Satisfied on: 25 November 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the southside of a road lading from london to chipping ongar at sdtapleford, lambourne, essex.title no ex 30775.
Fully Satisfied

Filing History

21 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
3 January 2023Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 January 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 August 2022Second filing of Confirmation Statement dated 5 July 2022 (7 pages)
13 July 2022Director's details changed for Mrs Pamela Colkett on 15 June 2022 (2 pages)
13 July 2022Change of details for Mr John Henry Chicken as a person with significant control on 15 June 2022 (2 pages)
13 July 2022Director's details changed for Mr John Henry Chicken on 15 June 2022 (2 pages)
12 July 2022Change of details for Mr John Henry Chicken as a person with significant control on 4 January 2018 (2 pages)
12 July 202204/07/22 Statement of Capital gbp 12500.00
  • ANNOTATION Clarification a second filed CS01 ( Shareholder information change) was registered on 10/08/2022
(6 pages)
11 July 2022Change of details for Mr Gerard William Frogley as a person with significant control on 22 June 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 September 2021Secretary's details changed for Miss Pamela Chicken on 26 August 2021 (1 page)
1 September 2021Director's details changed for Miss Pamela Chicken on 26 August 2021 (2 pages)
5 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
25 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 25 June 2020 (1 page)
25 June 2020Director's details changed for Miss Pamela Chicken on 25 June 2020 (2 pages)
25 June 2020Change of details for Mr John Henry Chicken as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Secretary's details changed for Miss Pamela Chicken on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mrs Janet Ferrer on 25 June 2020 (2 pages)
25 June 2020Cessation of Tania Chicken as a person with significant control on 6 August 2016 (1 page)
25 June 2020Director's details changed for Mr John Henry Chicken on 25 June 2020 (2 pages)
9 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 September 2016Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page)
6 September 2016Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 (1 page)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,500
(8 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,500
(8 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,500
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12,500
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12,500
(6 pages)
22 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 12,500
(6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Tania Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page)
7 July 2010Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page)
7 July 2010Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mrs Janet Ferrer on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Miss Pamela Chicken on 2 July 2010 (1 page)
7 July 2010Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Miss Pamela Chicken on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Mr John Henry Chicken on 2 July 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 04/07/08; full list of members (6 pages)
17 July 2008Return made up to 04/07/08; full list of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Return made up to 04/07/07; no change of members (8 pages)
23 August 2007Return made up to 04/07/07; no change of members (8 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 04/07/06; full list of members (9 pages)
27 July 2006Return made up to 04/07/06; full list of members (9 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 July 2005Return made up to 04/07/05; no change of members (8 pages)
2 July 2005Return made up to 04/07/05; no change of members (8 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Return made up to 04/07/04; no change of members (8 pages)
6 July 2004Return made up to 04/07/04; no change of members (8 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2002Return made up to 04/07/02; change of members (8 pages)
13 August 2002Return made up to 04/07/02; change of members (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 July 2001Return made up to 04/07/01; no change of members (7 pages)
24 July 2001Return made up to 04/07/01; no change of members (7 pages)
6 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Return made up to 04/07/00; full list of members (7 pages)
16 August 2000Return made up to 04/07/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 04/07/99; no change of members (4 pages)
16 July 1999Return made up to 04/07/99; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
25 July 1997Return made up to 04/07/97; no change of members (4 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
8 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 July 1996Return made up to 04/07/96; no change of members (6 pages)
15 July 1996Return made up to 04/07/96; no change of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
5 September 1995Particulars of mortgage/charge (6 pages)
9 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 August 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1995Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 1995Memorandum and Articles of Association (17 pages)
4 February 1995Memorandum and Articles of Association (17 pages)