London
SW1A 2DD
Director Name | Simon Antony Bicket |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tunnel Hill House Stoke Road, Blisworth Northampton Northamptonshire NN7 3DB |
Director Name | Harvey Graham Mack |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Little Bridley Berry Lane Worplesdon Guildford Surrey GU3 3QF |
Director Name | Mr Alastair Graham Mack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Crooksbury Road Farnham Surrey GU10 1RF |
Director Name | Mr Bernard John Lamzed |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 August 1998) |
Role | Engineer |
Correspondence Address | 26 Juniper Close Ashford Kent TN23 3JY |
Secretary Name | Mr Alan Davey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Oaks Fleet Hampshire GU13 8HQ |
Director Name | John David Rutherford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1995) |
Role | Company Executive |
Correspondence Address | 20 Muirfield Park Hull North Humberside HU5 3JF |
Director Name | David Merrick Webb |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1993(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 1995) |
Role | Company Executive |
Correspondence Address | Peggy Farrow House Dale Road Elloughton Dale Brough North Humberside HU15 1QB |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 1995) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(37 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 February 1995) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Michael Moriaty |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(37 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 September 2002) |
Role | Business Analyst |
Correspondence Address | 6 Mariette Way Spalding Lincolnshire PE11 1DT |
Director Name | John Pollard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(37 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Penn House Connelly Drive Wedmore Somerset BS28 4AZ |
Director Name | Michael Leslie Page |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 617 La Plaiderie House La Plaiderie St Peter Port Channel Islands GY1 4PF |
Secretary Name | Michael Leslie Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | PO Box 617 La Plaiderie House La Plaiderie St Peter Port Channel Islands GY1 4PF |
Director Name | Paul Insley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 1998) |
Role | Company Director |
Correspondence Address | Greystones Les Mourants Road Guernsey Channel Islands GY6 8RA |
Director Name | Mr Philip Leslie Seymour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyberry House 90 Winchester Road Four Marks Alton Hampshire GU34 5HS |
Director Name | David Ian Daniel |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Nash Close St Andrews Ridge Swindon Wiltshire SN25 4GN |
Telephone | 01753 868100 |
---|---|
Telephone region | Slough |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
8.5k at £1 | Exxtor Aviation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
7 October 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered on: 3 October 1985 Satisfied on: 26 June 1993 Persons entitled: Midland Bank Trust Company Limited Classification: Series of debentures Fully Satisfied |
11 January 1985 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 October 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
8 July 2019 | Notification of Sheila Ann Page as a person with significant control on 14 June 2018 (2 pages) |
8 July 2019 | Cessation of Michael Leslie Page as a person with significant control on 14 June 2018 (1 page) |
18 October 2018 | Termination of appointment of Michael Leslie Page as a secretary on 14 June 2018 (1 page) |
18 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2018 | Termination of appointment of Michael Leslie Page as a director on 14 June 2018 (1 page) |
18 October 2018 | Appointment of Mrs Sheila Ann Page as a director on 17 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Director's details changed for Michael Leslie Page on 19 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Michael Leslie Page on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 19 June 2012 (1 page) |
19 June 2012 | Termination of appointment of David Daniel as a director (1 page) |
19 June 2012 | Secretary's details changed for Michael Leslie Page on 19 June 2012 (2 pages) |
19 June 2012 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 19 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Michael Leslie Page on 19 June 2012 (2 pages) |
19 June 2012 | Termination of appointment of David Daniel as a director (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Michael Leslie Page on 6 June 2011 (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Secretary's details changed for Michael Leslie Page on 6 June 2010 (2 pages) |
4 August 2010 | Director's details changed for David Ian Daniel on 6 June 2010 (2 pages) |
4 August 2010 | Director's details changed for David Ian Daniel on 6 June 2010 (2 pages) |
4 August 2010 | Director's details changed for David Ian Daniel on 6 June 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Director and secretary's change of particulars / michael page / 02/07/2009 (1 page) |
3 July 2009 | Director and secretary's change of particulars / michael page / 02/07/2009 (1 page) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 September 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 September 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
8 August 2007 | Return made up to 06/06/07; no change of members (7 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (8 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 06/06/06; full list of members
|
15 June 2006 | Return made up to 06/06/06; full list of members
|
4 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Return made up to 06/06/99; no change of members
|
13 July 1999 | Return made up to 06/06/99; no change of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
31 December 1998 | Particulars of mortgage/charge (6 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 August 1998 | Return made up to 06/06/98; full list of members (8 pages) |
17 August 1998 | Return made up to 06/06/98; full list of members (8 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: berkshire house thames side windsor berkshire SL4 1QN (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: berkshire house thames side windsor berkshire SL4 1QN (1 page) |
21 July 1997 | Return made up to 06/06/97; no change of members
|
21 July 1997 | Return made up to 06/06/97; no change of members
|
14 November 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
14 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 November 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
14 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 06/06/96; no change of members (4 pages) |
17 July 1996 | New director appointed (3 pages) |
17 July 1996 | New director appointed (3 pages) |
17 July 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
27 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members
|
27 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 June 1995 | Return made up to 06/06/95; full list of members
|
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
11 April 1995 | Auditor's resignation (2 pages) |
11 April 1995 | Auditor's resignation (2 pages) |
28 March 1995 | Particulars of mortgage/charge (18 pages) |
28 March 1995 | Particulars of mortgage/charge (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |