Company NameEuroair Transport Limited
DirectorSheila Ann Page
Company StatusActive
Company Number00583173
CategoryPrivate Limited Company
Incorporation Date1 May 1957(67 years ago)
Previous NameAlexandra Aviation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sheila Ann Page
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(61 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameSimon Antony Bicket
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunnel Hill House
Stoke Road, Blisworth
Northampton
Northamptonshire
NN7 3DB
Director NameHarvey Graham Mack
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressLittle Bridley Berry Lane
Worplesdon
Guildford
Surrey
GU3 3QF
Director NameMr Alastair Graham Mack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Crooksbury Road
Farnham
Surrey
GU10 1RF
Director NameMr Bernard John Lamzed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 August 1998)
RoleEngineer
Correspondence Address26 Juniper Close
Ashford
Kent
TN23 3JY
Secretary NameMr Alan Davey
NationalityBritish
StatusResigned
Appointed06 June 1991(34 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Oaks
Fleet
Hampshire
GU13 8HQ
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1995)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Director NameDavid Merrick Webb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 1993(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 1995)
RoleCompany Executive
Correspondence AddressPeggy Farrow House Dale Road
Elloughton Dale
Brough
North Humberside
HU15 1QB
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 February 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(37 years, 3 months after company formation)
Appointment Duration7 months (resigned 23 February 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameMichael Moriaty
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(37 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 September 2002)
RoleBusiness Analyst
Correspondence Address6 Mariette Way
Spalding
Lincolnshire
PE11 1DT
Director NameJohn Pollard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(37 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPenn House
Connelly Drive
Wedmore
Somerset
BS28 4AZ
Director NameMichael Leslie Page
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(37 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 617
La Plaiderie House La Plaiderie
St Peter Port
Channel Islands
GY1 4PF
Secretary NameMichael Leslie Page
NationalityBritish
StatusResigned
Appointed23 February 1995(37 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 June 2018)
RoleCompany Director
Correspondence AddressPO Box 617
La Plaiderie House La Plaiderie
St Peter Port
Channel Islands
GY1 4PF
Director NamePaul Insley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressGreystones Les Mourants Road
Guernsey
Channel Islands
GY6 8RA
Director NameMr Philip Leslie Seymour
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyberry House 90 Winchester Road
Four Marks
Alton
Hampshire
GU34 5HS
Director NameDavid Ian Daniel
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(45 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Nash Close
St Andrews Ridge
Swindon
Wiltshire
SN25 4GN

Contact

Telephone01753 868100
Telephone regionSlough

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8.5k at £1Exxtor Aviation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£282,090

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

7 October 1986Delivered on: 13 October 1986
Satisfied on: 26 June 1993
Persons entitled: Forward Trust Limited

Classification: Deed
Secured details: Sterling pounds 120,000 and all monies due or to become due from the company to the chargee on any account whatsoever in addition to other moneys due on an aircraft mortgage dated 14.10.85.
Particulars: One-hsa limited 748 model 5 series 1A aircraft with nationality and registration mark g-bekg (formerly g-vajk) having constructors serial number 1557 and equipped with rolls royce 534-2 + 533-2 engines. Constructors serial numbers 385 + 17545. (please see form 395 for full details).
Fully Satisfied
12 August 1986Delivered on: 22 August 1986
Satisfied on: 10 July 1992
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but subject to a limitation of sterling pounds 2,000,000 including interest and charges.
Particulars: Hanker siddeley 748, serial no 1766, reg. Mark g-bgmn and stores and spare parts.
Fully Satisfied
2 January 1986Delivered on: 3 January 1986
Satisfied on: 8 June 1992
Persons entitled: Forward Trust Limited

Classification: Aircraft mortgage
Secured details: Sterling pounds 800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One-used hawker siddeley 748 aircraft with nationality registration marks g-bmft having constructors serial number 19296 (port) 19333 (starboard) & equipped with rolls royce rda 7-534-2 engines, constructors serial numbers 1714. the property subject to the charge includes spare engines, parts, components and equipment.
Fully Satisfied
14 October 1985Delivered on: 16 October 1985
Satisfied on: 19 October 1991
Persons entitled: Forward Trust Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: One-hsa limited 748 model 5 series 1A aircraft with nationality and registration marks g-vajk having constructors serial number 1557 and equipped with rolls royce 534-2+533-2 engines, serial numbers 385+17545. the property subject to the charge hereby created includes any and all spare engines, parts components and equipment owned or from time to time acquired by the borrower from the constructors of the aircraft or the engines installeed therein whether or not attached to or instaved on the aircraft.
Fully Satisfied
26 September 1985Delivered on: 3 October 1985
Satisfied on: 26 June 1993
Persons entitled: Midland Bank Trust Company Limited

Classification: Series of debentures
Fully Satisfied
11 January 1985Delivered on: 18 January 1985
Persons entitled: Banco Real Sa.

Classification: Mortgage
Secured details: For securing sterling pounds 227,600 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11TH january 1985 and/or this charge.
Particulars: Emb-110 pi bandeirante aircraft (serial number 364) currently registered as g-rlay together with all engines attachments and other parts, accessories and equipment now or hereafter used with or for or attached to the said aircraft and all log books, maintenance records, record boooks and manuals etc.
Fully Satisfied
25 January 1983Delivered on: 7 February 1983
Satisfied on: 26 June 1993
Persons entitled: Banco Real S.A.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23/5/1980.
Particulars: Emb-110 pi bandeirante aircraft serial no. 256 and registered as gbh-jy and all engines attachments and other parts accessories replacements and equipment now or hereafter used. All log books, maintenance records, record books, manuals, handbooks, drawings and other documents relating thereto.
Fully Satisfied
3 March 1981Delivered on: 7 March 1981
Satisfied on: 26 June 1993
Persons entitled: Banco Real S.A.

Classification: Aircraft mortgage
Secured details: Sterling pounds 517,260 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Empresa brasileira de aeronautica sa emb-110 pi bandeirante serial no. 304 registration mark. G-latc & all agreements relating to the hire charter or lease thereof.
Fully Satisfied
22 December 1998Delivered on: 31 December 1998
Satisfied on: 8 August 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
18 November 1998Delivered on: 7 December 1998
Satisfied on: 8 August 2003
Persons entitled: Exxits Group Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the conditional sale agreement dated 1ST november 1998.
Particulars: All the companys right title and interest in and under the conditional sale agreement.
Fully Satisfied
18 November 1998Delivered on: 2 December 1998
Satisfied on: 8 August 2003
Persons entitled: Exxits Group Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 18 november 1998.
Particulars: British aerospace HS748-2A aircraft,manufacturer's serial number 1766 together with the engines and all accessories and equipment from time to time therein or thereon and its manuals and technical records.
Fully Satisfied
7 March 1995Delivered on: 28 March 1995
Satisfied on: 10 September 2003
Persons entitled: Exxtor Group Aviation Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details. 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.
Fully Satisfied
10 February 1989Delivered on: 24 February 1989
Satisfied on: 24 July 1993
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 1,700,000 on any accout whatsoever.
Particulars: Hawker siddeley 748 series 2A hawker ziddeley aviation limited (bae) 45.748 series 2A. serial number 1767 reg mark g-bgmo (for full details see form 395).
Fully Satisfied
28 November 1986Delivered on: 6 December 1986
Satisfied on: 26 June 1993
Persons entitled: Gpa-Get-Prop Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an aircraft lease agreement dated 30TH october 1986 as amended by a letter agreement dated 27TH november 1986.
Particulars: All the company's rights, title and interest to and in any monies whatsoever payable to the company under the sub-lease. For further details please see 395 - M374/11 dec/cf.
Fully Satisfied
30 October 1986Delivered on: 20 November 1986
Satisfied on: 8 August 2003
Persons entitled: Gpa Jetprop Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an aircraft lease agreement of ever date.
Particulars: All the companys right, title and interest in and to any monies whatsoever payable to the company under the aircraft lease agreement dated 4/4/86 between the company and euroair transport limited. (For full details please see form 395 ref: M63/21NOV/ln).
Fully Satisfied
3 March 1981Delivered on: 7 March 1981
Persons entitled: Banco Real S.A.

Classification: Aircraft mortgage
Secured details: Sterling pounds 521,142.83 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Empresa brasileira de aeronautica sa emb 110 pi bandeirante serial no. 294. registration mark. G-hggs & all agreements relating to the hire charter or lease thereof.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 July 2019Notification of Sheila Ann Page as a person with significant control on 14 June 2018 (2 pages)
8 July 2019Cessation of Michael Leslie Page as a person with significant control on 14 June 2018 (1 page)
18 October 2018Termination of appointment of Michael Leslie Page as a secretary on 14 June 2018 (1 page)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2018Termination of appointment of Michael Leslie Page as a director on 14 June 2018 (1 page)
18 October 2018Appointment of Mrs Sheila Ann Page as a director on 17 October 2018 (2 pages)
18 October 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,538
(4 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,538
(4 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,538
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,538
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 8,538
(4 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,538
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,538
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 8,538
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Michael Leslie Page on 19 June 2012 (2 pages)
20 June 2012Director's details changed for Michael Leslie Page on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 18 Pall Mall London SW1Y 5LU on 19 June 2012 (1 page)
19 June 2012Termination of appointment of David Daniel as a director (1 page)
19 June 2012Secretary's details changed for Michael Leslie Page on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from 18 Pall Mall London SW1Y 5LU on 19 June 2012 (1 page)
19 June 2012Secretary's details changed for Michael Leslie Page on 19 June 2012 (2 pages)
19 June 2012Termination of appointment of David Daniel as a director (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
29 July 2011Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
29 July 2011Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
28 July 2011Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
28 July 2011Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
28 July 2011Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 August 2010Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
5 August 2010Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
5 August 2010Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
5 August 2010Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 August 2010Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages)
4 August 2010Director's details changed for David Ian Daniel on 6 June 2010 (2 pages)
4 August 2010Director's details changed for David Ian Daniel on 6 June 2010 (2 pages)
4 August 2010Director's details changed for David Ian Daniel on 6 June 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 July 2009Director and secretary's change of particulars / michael page / 02/07/2009 (1 page)
3 July 2009Director and secretary's change of particulars / michael page / 02/07/2009 (1 page)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
3 July 2009Return made up to 06/06/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 06/06/08; full list of members (3 pages)
4 September 2008Return made up to 06/06/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
28 October 2007Full accounts made up to 31 December 2006 (9 pages)
8 August 2007Return made up to 06/06/07; no change of members (7 pages)
8 August 2007Return made up to 06/06/07; no change of members (7 pages)
7 February 2007Full accounts made up to 31 December 2005 (8 pages)
7 February 2007Full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Full accounts made up to 31 December 2004 (8 pages)
4 October 2005Full accounts made up to 31 December 2004 (8 pages)
17 June 2005Return made up to 06/06/05; full list of members (7 pages)
17 June 2005Return made up to 06/06/05; full list of members (7 pages)
7 October 2004Full accounts made up to 31 December 2003 (8 pages)
7 October 2004Full accounts made up to 31 December 2003 (8 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 06/06/03; full list of members (7 pages)
16 July 2003Return made up to 06/06/03; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
18 June 2002Return made up to 06/06/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
15 June 2001Return made up to 06/06/01; full list of members (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
13 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
31 December 1998Particulars of mortgage/charge (6 pages)
31 December 1998Particulars of mortgage/charge (6 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Return made up to 06/06/98; full list of members (8 pages)
17 August 1998Return made up to 06/06/98; full list of members (8 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: berkshire house thames side windsor berkshire SL4 1QN (1 page)
24 July 1997Registered office changed on 24/07/97 from: berkshire house thames side windsor berkshire SL4 1QN (1 page)
21 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(8 pages)
21 July 1997Return made up to 06/06/97; no change of members
  • 363(287) ‐ Registered office changed on 21/07/97
(8 pages)
14 November 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
14 November 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
14 November 1996Full accounts made up to 31 December 1995 (13 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Return made up to 06/06/96; no change of members (4 pages)
17 July 1996Return made up to 06/06/96; no change of members (4 pages)
17 July 1996New director appointed (3 pages)
17 July 1996New director appointed (3 pages)
17 July 1996New director appointed (2 pages)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(288) ‐ Director resigned
(10 pages)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
27 June 1995Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(288) ‐ Director resigned
(10 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
11 April 1995Auditor's resignation (2 pages)
11 April 1995Auditor's resignation (2 pages)
28 March 1995Particulars of mortgage/charge (18 pages)
28 March 1995Particulars of mortgage/charge (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)