Company NameALAN Mann Aviation Group Limited
DirectorJuliet Mary Susan Bellis
Company StatusActive
Company Number00942795
CategoryPrivate Limited Company
Incorporation Date20 November 1968(55 years, 5 months ago)
Previous NameMann Avionics Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusCurrent
Appointed26 July 2007(38 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address43 Wick Road
Teddington
TW11 9DN
Director NameMrs Juliet Mary Susan Bellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(46 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Wick Road
Teddington
TW11 9DN
Director NameJack Edmund Carter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Bounehall Avenue
Bushey
Herts
WD2 3AZ
Director NameMr Brian Roger Chipping
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address40 Binscombe Lane
Godalming
Surrey
GU7 3PP
Director NameDavid Thompson Graham
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address36 Dover Walk
Gossops Green
Crawley
West Sussex
Director NameMr Christopher John Hobbs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameAlan George Mann
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressLower Brook House
Kings Somborne
Stockbridge
Hampshire
SO20 6QR
Director NameAnthony Edward Morris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address4 Broomsquires Road
Bagshot
Surrey
GU19 5NW
Secretary NameMr Christopher John Hobbs
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Kiln Lane
Otterbourne
Winchester
Hampshire
SO21 2EJ
Director NameDonald Leonard Hunt
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(23 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address23 Culls Road
Normandy
Guildford
Surrey
GU3 2ER
Director NameMr Roger Luscombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(31 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOast House
Crumps Lane
Ulcombe
Kent
ME17 1EX
Director NameMr Neil Graham Bellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2008(39 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 June 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressIsfield Place Buckham Hill
Isfield
Uckfield
East Sussex
TN22 5XR
Director NameMs Lucy Clare Cummings
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(41 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIsfield Place Buckham Hill
Isfield
Uckfield
East Sussex
TN22 5XR

Contact

Websitealanmann.co.uk

Location

Registered Address43 Wick Road
Teddington
TW11 9DN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1Longmint LTD
8.40%
Ordinary
4k at £1Juliet Bellis
30.53%
Ordinary
4k at £1Lucy Cummings
30.53%
Ordinary
4k at £1Neil Bellis
30.53%
Ordinary

Financials

Year2014
Net Worth-£1,024,683
Cash£12
Current Liabilities£1,119,695

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

14 March 2011Delivered on: 29 March 2011
Persons entitled: Nicholas Richard Cummings and Jayne Louise Cummings

Classification: Aircraft mortgage
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The aircraft being embraer bandeirante 110-P1 s/no n-110-212 reg g-tabs eurocopter BO105DBS-5 s/no S382 reg g-eynl eurocopter BO105DB s/no S321 reg g-eynl for details of further aircraft charged please refer to form MG01 see image for full details.
Outstanding
2 November 1989Delivered on: 14 November 1989
Satisfied on: 1 December 2009
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 August 2020Registered office address changed from 6 Windsor Road Teddington TW11 0SF England to 43 Wick Road Teddington TW11 9DN on 28 August 2020 (1 page)
28 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Registered office address changed from Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR to 6 Windsor Road Teddington TW11 0SF on 3 November 2016 (1 page)
3 November 2016Registered office address changed from Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR to 6 Windsor Road Teddington TW11 0SF on 3 November 2016 (1 page)
19 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 January 2016Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
9 January 2016Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 13,100
(3 pages)
24 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 13,100
(3 pages)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 13,100
(4 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 13,100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 13,100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 13,100
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 13,100
(3 pages)
30 April 2014Administrative restoration application (3 pages)
30 April 2014Annual return made up to 18 August 2013 with a full list of shareholders (14 pages)
30 April 2014Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
30 April 2014Administrative restoration application (3 pages)
30 April 2014Annual return made up to 18 August 2013 with a full list of shareholders (14 pages)
30 April 2014Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 18 August 2012 with a full list of shareholders (14 pages)
30 April 2014Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 30 April 2014 (2 pages)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been suspended (1 page)
7 November 2012Compulsory strike-off action has been suspended (1 page)
7 November 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 November 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,100
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 30 September 2011
  • GBP 1,100
(4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 December 2011Compulsory strike-off action has been suspended (1 page)
22 December 2011Compulsory strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2011Auditor's resignation (1 page)
13 October 2011Auditor's resignation (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
26 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
25 May 2010Company name changed mann avionics LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
25 May 2010Company name changed mann avionics LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Change of name notice (2 pages)
5 May 2010Appointment of Ms Lucy Clare Cummings as a director (2 pages)
5 May 2010Appointment of Ms Lucy Clare Cummings as a director (2 pages)
22 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
21 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from, 3RD floor sunley house 4 bedford park, croydon, surrey, CR0 2AP (1 page)
14 August 2009Registered office changed on 14/08/2009 from, 3RD floor sunley house 4 bedford park, croydon, surrey, CR0 2AP (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 December 2008Return made up to 18/08/08; full list of members (3 pages)
9 December 2008Director appointed mr neil graham bellis (2 pages)
9 December 2008Return made up to 18/08/08; full list of members (3 pages)
9 December 2008Director appointed mr neil graham bellis (2 pages)
8 December 2008Appointment terminated director christopher hobbs (1 page)
8 December 2008Appointment terminated director christopher hobbs (1 page)
8 December 2008Appointment terminated director roger luscombe (1 page)
8 December 2008Appointment terminated director roger luscombe (1 page)
9 October 2008Registered office changed on 09/10/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page)
9 October 2008Registered office changed on 09/10/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page)
1 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
1 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
21 January 2008Return made up to 18/08/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 18/08/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: fairoaks airport, chobham, surrey, GU24 8HU (1 page)
17 October 2007Registered office changed on 17/10/07 from: fairoaks airport, chobham, surrey, GU24 8HU (1 page)
10 October 2007Auditor's resignation (1 page)
10 October 2007Auditor's resignation (1 page)
8 August 2007Full accounts made up to 31 October 2006 (9 pages)
8 August 2007Full accounts made up to 31 October 2006 (9 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
13 October 2006Return made up to 18/08/06; full list of members (3 pages)
7 September 2006Full accounts made up to 31 October 2005 (8 pages)
7 September 2006Full accounts made up to 31 October 2005 (8 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
2 September 2005Return made up to 18/08/05; full list of members (3 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
8 June 2005Full accounts made up to 31 October 2004 (10 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
31 August 2004Return made up to 18/08/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 October 2003 (10 pages)
15 April 2004Full accounts made up to 31 October 2003 (10 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 October 2002 (9 pages)
15 October 2003Full accounts made up to 31 October 2002 (9 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
4 September 2002Full accounts made up to 31 October 2001 (13 pages)
22 August 2002Return made up to 18/08/02; full list of members (8 pages)
22 August 2002Return made up to 18/08/02; full list of members (8 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
30 August 2001Full accounts made up to 31 October 2000 (15 pages)
30 August 2001Full accounts made up to 31 October 2000 (15 pages)
30 August 2001Return made up to 18/08/01; full list of members (7 pages)
10 January 2001Auditor's resignation (1 page)
10 January 2001Auditor's resignation (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
24 August 2000Return made up to 18/08/00; full list of members (7 pages)
24 August 2000Return made up to 18/08/00; full list of members (7 pages)
13 July 2000Full accounts made up to 31 October 1999 (13 pages)
13 July 2000Full accounts made up to 31 October 1999 (13 pages)
19 August 1999Return made up to 18/08/99; full list of members (10 pages)
19 August 1999Return made up to 18/08/99; full list of members (10 pages)
19 July 1999Full accounts made up to 31 October 1998 (12 pages)
19 July 1999Full accounts made up to 31 October 1998 (12 pages)
26 August 1998Return made up to 18/08/98; full list of members (10 pages)
26 August 1998Return made up to 18/08/98; full list of members (10 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
8 July 1998Full accounts made up to 31 October 1997 (11 pages)
27 August 1997Return made up to 18/08/97; full list of members (12 pages)
27 August 1997Return made up to 18/08/97; full list of members (12 pages)
21 August 1997Full accounts made up to 31 October 1996 (11 pages)
21 August 1997Full accounts made up to 31 October 1996 (11 pages)
11 September 1996Return made up to 18/08/96; no change of members (10 pages)
11 September 1996Return made up to 18/08/96; no change of members (10 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1996Full accounts made up to 31 October 1995 (11 pages)
22 August 1995Return made up to 18/08/95; full list of members (16 pages)
22 August 1995Return made up to 18/08/95; full list of members (16 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 September 1992Full accounts made up to 31 October 1991 (11 pages)
11 September 1992Full accounts made up to 31 October 1991 (11 pages)
3 September 1992Return made up to 18/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 September 1992Return made up to 18/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 February 1992Full accounts made up to 31 October 1990 (12 pages)
28 February 1992Full accounts made up to 31 October 1990 (12 pages)
14 November 1989Particulars of mortgage/charge (3 pages)
14 November 1989Particulars of mortgage/charge (3 pages)
20 November 1968Incorporation (11 pages)
20 November 1968Incorporation (11 pages)