Teddington
TW11 9DN
Director Name | Mrs Juliet Mary Susan Bellis |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(46 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Wick Road Teddington TW11 9DN |
Director Name | Jack Edmund Carter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 14 Bounehall Avenue Bushey Herts WD2 3AZ |
Director Name | Mr Brian Roger Chipping |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 40 Binscombe Lane Godalming Surrey GU7 3PP |
Director Name | David Thompson Graham |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 1994) |
Role | Company Director |
Correspondence Address | 36 Dover Walk Gossops Green Crawley West Sussex |
Director Name | Mr Christopher John Hobbs |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Alan George Mann |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Lower Brook House Kings Somborne Stockbridge Hampshire SO20 6QR |
Director Name | Anthony Edward Morris |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 4 Broomsquires Road Bagshot Surrey GU19 5NW |
Secretary Name | Mr Christopher John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(22 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kiln Lane Otterbourne Winchester Hampshire SO21 2EJ |
Director Name | Donald Leonard Hunt |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 23 Culls Road Normandy Guildford Surrey GU3 2ER |
Director Name | Mr Roger Luscombe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oast House Crumps Lane Ulcombe Kent ME17 1EX |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 June 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR |
Director Name | Ms Lucy Clare Cummings |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Isfield Place Buckham Hill Isfield Uckfield East Sussex TN22 5XR |
Website | alanmann.co.uk |
---|
Registered Address | 43 Wick Road Teddington TW11 9DN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Longmint LTD 8.40% Ordinary |
---|---|
4k at £1 | Juliet Bellis 30.53% Ordinary |
4k at £1 | Lucy Cummings 30.53% Ordinary |
4k at £1 | Neil Bellis 30.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,024,683 |
Cash | £12 |
Current Liabilities | £1,119,695 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
14 March 2011 | Delivered 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 1989 | Delivered 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 |
17 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 August 2020 | Registered 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 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Lucy Clare Cummings as a director on 1 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Juliet Mary Susan Bellis as a director on 1 July 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 June 2015 | Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Neil Graham Bellis as a director on 19 June 2015 (1 page) |
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
30 April 2014 | Administrative restoration application (3 pages) |
30 April 2014 | Annual return made up to 18 August 2013 with a full list of shareholders (14 pages) |
30 April 2014 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
30 April 2014 | Administrative restoration application (3 pages) |
30 April 2014 | Annual return made up to 18 August 2013 with a full list of shareholders (14 pages) |
30 April 2014 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 18 August 2012 with a full list of shareholders (14 pages) |
30 April 2014 | Registered office address changed from Hangar 4 Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 30 April 2014 (2 pages) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2012 | Compulsory strike-off action has been suspended (1 page) |
7 November 2012 | Compulsory strike-off action has been suspended (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 December 2011 | Compulsory strike-off action has been suspended (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Auditor's resignation (1 page) |
13 October 2011 | Auditor's resignation (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
26 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Company name changed mann avionics LIMITED\certificate issued on 25/05/10
|
25 May 2010 | Company name changed mann avionics LIMITED\certificate issued on 25/05/10
|
10 May 2010 | Change of name notice (2 pages) |
10 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Appointment of Ms Lucy Clare Cummings as a director (2 pages) |
5 May 2010 | Appointment of Ms Lucy Clare Cummings as a director (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Mr Neil Graham Bellis on 1 October 2009 (2 pages) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
21 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 October 2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from, 3RD floor sunley house 4 bedford park, croydon, surrey, CR0 2AP (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from, 3RD floor sunley house 4 bedford park, croydon, surrey, CR0 2AP (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 December 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 December 2008 | Director appointed mr neil graham bellis (2 pages) |
9 December 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 December 2008 | Director appointed mr neil graham bellis (2 pages) |
8 December 2008 | Appointment terminated director christopher hobbs (1 page) |
8 December 2008 | Appointment terminated director christopher hobbs (1 page) |
8 December 2008 | Appointment terminated director roger luscombe (1 page) |
8 December 2008 | Appointment terminated director roger luscombe (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
21 January 2008 | Return made up to 18/08/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Return made up to 18/08/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: fairoaks airport, chobham, surrey, GU24 8HU (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: fairoaks airport, chobham, surrey, GU24 8HU (1 page) |
10 October 2007 | Auditor's resignation (1 page) |
10 October 2007 | Auditor's resignation (1 page) |
8 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
13 October 2006 | Return made up to 18/08/06; full list of members (3 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (8 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (10 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (10 pages) |
15 April 2004 | Full accounts made up to 31 October 2003 (10 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 October 2002 (9 pages) |
15 October 2003 | Full accounts made up to 31 October 2002 (9 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (13 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 18/08/02; full list of members (8 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
30 August 2001 | Full accounts made up to 31 October 2000 (15 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
10 January 2001 | Auditor's resignation (1 page) |
10 January 2001 | Auditor's resignation (1 page) |
29 September 2000 | New director appointed (3 pages) |
29 September 2000 | New director appointed (3 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
24 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
13 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (10 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (10 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (10 pages) |
26 August 1998 | Return made up to 18/08/98; full list of members (10 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
8 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (12 pages) |
27 August 1997 | Return made up to 18/08/97; full list of members (12 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (10 pages) |
11 September 1996 | Return made up to 18/08/96; no change of members (10 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (16 pages) |
22 August 1995 | Return made up to 18/08/95; full list of members (16 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
17 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
11 September 1992 | Full accounts made up to 31 October 1991 (11 pages) |
3 September 1992 | Return made up to 18/08/92; full list of members
|
3 September 1992 | Return made up to 18/08/92; full list of members
|
28 February 1992 | Full accounts made up to 31 October 1990 (12 pages) |
28 February 1992 | Full accounts made up to 31 October 1990 (12 pages) |
14 November 1989 | Particulars of mortgage/charge (3 pages) |
14 November 1989 | Particulars of mortgage/charge (3 pages) |
20 November 1968 | Incorporation (11 pages) |
20 November 1968 | Incorporation (11 pages) |