Company NameStapleford Flying Club Limited
DirectorsJohn Henry Chicken and Pamela Colkett
Company StatusActive
Company Number00967895
CategoryPrivate Limited Company
Incorporation Date9 December 1969(54 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Henry Chicken
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(21 years, 4 months after company formation)
Appointment Duration33 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Pamela Colkett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Tania Chicken
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(21 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 August 2016)
RoleSecretary
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Tania Chicken
NationalityBritish
StatusResigned
Appointed26 April 1991(21 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 August 2016)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteflysfc.com
Telephone01708 688380
Telephone regionRomford

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth£747,271
Cash£10,679
Current Liabilities£1,312,367

Accounts

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

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

20 July 1989Delivered on: 3 August 1989
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper pa-34-200 registration mark : co-ram changing to g-test serial no: 39-004 all engines radios, appliances, logbooks and maintenance records etc. (for full details see doc M92).
Fully Satisfied
31 March 1989Delivered on: 3 April 1989
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper fa-44-180 reg mark g-bofv tog with all engines radios appliances etc logbooks records etc.
Fully Satisfied
29 December 1988Delivered on: 4 January 1989
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reims cessna F172M, reg mark g-roup, serial no 1451. all engines, radios, appliances, parts & equipment. All logbooks, maintenance records, documents & data.
Fully Satisfied
29 December 1988Delivered on: 4 January 1989
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna F172M, reg.mark g-bklo, serial no 1380, all engines, radios, appliances parts & equipment. All logbooks, maintenance records, documents & data.
Fully Satisfied
2 May 1988Delivered on: 6 May 1988
Satisfied on: 30 June 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. 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
11 August 2005Delivered on: 19 August 2005
Satisfied on: 8 June 2011
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £538,135.66 and all other monies due or to become due.
Particulars: DA42 diamond twin aircraft registration mark g-slct manufacturers no: D42031 DA42 diamond twin aircraft registration mark g-selc manufacturers no: D42032 including its airframe renewals all books. See the mortgage charge document for full details.
Fully Satisfied
27 May 1987Delivered on: 30 May 1987
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna C152 registration mark E1-B1E (to be re-registered) g stap serial no FA152-0362 "aircraft" means the aircraft described in the schedule including all engines, radios appliances, parts, space parts, instruments appurtenances acccessories replacements furnishings & other equipment installed in the aircraft. All logbooks maintenance record books manuals handbooks, drawings schedule (see 395).
Fully Satisfied
13 January 2004Delivered on: 14 January 2004
Satisfied on: 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re stapleford flying club limited and numbered 04117800 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
30 November 2003Delivered on: 6 December 2003
Satisfied on: 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated stapleford flying club LTD and numbered 01574704 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
17 November 2003Delivered on: 25 November 2003
Satisfied on: 12 August 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 2003Delivered on: 7 November 2003
Satisfied on: 12 August 2014
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £56,000 and all monies due or to become from the company to the chargee.
Particulars: Aircraft type: slingsby T67M260 registration mark: g-byob serial number: 2263 together with an assignment of the rights, title and interest in the insurances, in relation thereto; including all claims thereunder, and return of any premiums.
Fully Satisfied
21 February 2003Delivered on: 27 February 2003
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Piper pa-28-161 : registration mark g-cbyu : serial number 28-42173.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All 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: Cessna F172M registration mark g-bklo serial number 1380,including engines all equipment all replacement renewals and additions made thereto and the manuals and technical records and all other assets.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All 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: Cessna 152 registration mark g-btgx serial number 152-84950, including engines and all equipment all replacement renewals and additions made thereto and the manuals and technical records and all other assets.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All 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: Cessna F172M: reg mark g-roup: s/no 1451. including the engines and all equipment etc as described in the mortgage. See the mortgage charge document for full details.
Fully Satisfied
23 July 2001Delivered on: 25 July 2001
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever or by any person under the loan agreement.
Particulars: Reims cessna F172N : registration g-bzbk : serial number 1914 including the engines and all equipment etc as described in the mortgage. See the mortgage charge document for full details.
Fully Satisfied
27 March 1987Delivered on: 4 April 1987
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reims cessna F152 registration mark:- g : bgbp serial no:- F152-1546, "aircraft" means the aircraft described in the schedule. All engines, radios, appliances, parts, space parts, instruments, appurtenances accessories, replacements, furnishing other equipment installed in the aircraft. All logbooks, maintenance records, record books, manual handbooks, drawings, schedules. (See 395).
Fully Satisfied
7 February 2000Delivered on: 11 February 2000
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Aircraft k/a piper PA28R-201 reg no N9249C changing to g-byyo S.n 2837061.
Fully Satisfied
7 June 1999Delivered on: 18 June 1999
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: The aircraft piper PA28R-200-2: registration g-full: serial number 28R-7435248 including the engines and all equipment, all replacement renewals and additions made thereto and the manuals and technical records.. See the mortgage charge document for full details.
Fully Satisfied
27 May 1999Delivered on: 11 June 1999
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement.
Particulars: Piper PA28-161 reg mark N4126Z all replacements renewals and additions manuals and technical records.
Fully Satisfied
3 March 1998Delivered on: 12 March 1998
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper AP34-200. Registration mark g-elbc. Serial number 34-7350021 (for full details of the amendments please refer to form 395).
Fully Satisfied
10 October 1997Delivered on: 16 October 1997
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa-28-161 reg mark g-btgy serial no 28-8216199 and all engines radios appliances spare parts logbooks records etc. see the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aircraft mortgage and the loan agreement (as defined in the mortgage).
Particulars: Cessna 152-registration number g-btgw ;-serial number 152-79812 and all equipment in connection with and all related rights thereto.
Fully Satisfied
21 May 1997Delivered on: 10 June 1997
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Memorandum of variation
Secured details: For varying the terms of the aircraft mortgage dated 19TH may 1995.
Particulars: Pursuant to page 21 of the mortgage agreement delete after engine serial number L596-67A and insert L224-67A. See the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 23 May 1995
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper pa 34-200: registration mark g-test : serial number: number 34-7450116. see the mortgage charge document for full details.
Fully Satisfied
19 May 1995Delivered on: 23 May 1995
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Piper pa 28R-200: registration mark g-meah : serial number 28R-735104. See the mortgage charge document for full details.
Fully Satisfied
25 October 1994Delivered on: 26 October 1994
Satisfied on: 12 August 2014
Persons entitled: Close Brothers 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: Piper pa 34-200-2 : registration mark g-bglw : serial no 34-7250132. see the mortgage charge document for full details.
Fully Satisfied
27 February 1984Delivered on: 27 February 1984
Satisfied on: 12 August 2014
Persons entitled: Cessna International Finance Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna F152-1937 reg mark g-bktt tog with all its equipment & spare parts (please see doc M24).
Fully Satisfied
25 October 1994Delivered on: 26 October 1994
Satisfied on: 12 August 2014
Persons entitled: Close Brothers 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: Piper pa 34-200-2 : registration mark g-elbc : serial no. 34-7350021. see the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 8 July 1994
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: Aircraft, piper pa 28-161 g-btrk serial number 28-8216206, all engines, radios, appliances, parts, spare parts, instruments, appurtences, accessories, replacements, furnishings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
30 June 1994Delivered on: 8 July 1994
Satisfied on: 12 August 2014
Persons entitled: Close Brothers 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: Aircraft, reims aviation s a cessna S152 g-bhec serial number 1676, all engines, radios, appliances, parts, spare parts, instruments, appurtences, accessories, replacements, furnishings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
10 May 1991Delivered on: 15 May 1991
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa-34-200 reg mark gbglw ser no 34-7250132, & all engines, radios logbooks & other parts & record books (for full details refer to doc 395 ref M66C).
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 12 August 2014
Persons entitled: Air & General Finance Limited

Classification: Aircraft mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 152 reg mark g-btgw ser no 152-79812 inc, all engines radios appliances parts, instruments, & other equipment, log books & maintenance books, (for full details refer to doc 395 ref. M60C).
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 12 August 2014
Persons entitled: Air & General Finance Limited

Classification: Aircraft mort.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 152 reg mark g-btgx ser no 152 84950 inc all engines radios appliances parts instruments & other equipment, log books & maintenance books, (for full details refer to doc 395 ref M60C).
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 12 August 2014
Persons entitled: Air & General Finance Limited

Classification: Aircraft mort
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa-28-161 reg mark N209FT. Changing to g-btgj ser no 238-8216199 inc, all engines radios appliances parts, instruments & other equipment, log books & maintenance books, (for full details refer to doc 395 ref. M60C).
Fully Satisfied
5 July 1990Delivered on: 21 July 1990
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa-28R-201T (turbo arrow 111) N38537 changing to ser no 28R-7703236, all engines, radios, appliances etc, all logbooks, & manuals & other documents.
Fully Satisfied
26 June 1990Delivered on: 17 July 1990
Satisfied on: 12 August 2014
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 28 R200 (arrow) reg mark N46PR serial no 28R-74 35/04, all engines, radios, appliances, parts, etc, all logbooks & other records. (For full details refer to doc 395 ref M140C).
Fully Satisfied
22 May 1990Delivered on: 2 June 1990
Satisfied on: 12 August 2014
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper senecca ii pa-34-200-2 serial no 34-7350021 reg mark g-bans including:- all engines, radios appliances, parts, instruments, accessories, replacements, furnishings, all logbooks, maintenance records, record books, manuals, handbooks drawings, schedules & other documents.
Fully Satisfied
29 June 1981Delivered on: 3 July 1981
Satisfied on: 8 August 2014
Persons entitled: Cleveland Guaranty Limited

Classification: A registered charge
Secured details: £11,500 and all other monies due or to become due from the company to the chargee.
Particulars: Piper aztec pa.23-250 Reg mark g - axfa serial number 22-4177.
Fully Satisfied
13 November 2017Delivered on: 14 November 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) tecnam P2008JC aircraft bearing manufacturers serial number 1047 with registration mark g-tsfc and one (1) rotax 912-S2 engine with serial number 4924766.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) piper pa-28-161 aircraft bearing manufacturers serial number 2842173 with registration mark g-cbyu and one (1) lycoming o-320-D3G engine with serial number l-10081-39A.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) piper pa-28R-200-2 aircraft bearing manufacturers serial number 28R-7435248 with registration mark g-full and one (1) lycoming io-360-C1C engine with serial number l-11128-51A.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) piper pa-28R-201 aircraft bearing manufacturers serial number 2837061 with registration mark g-byyo and one (1) lycoming io-360-C1C6 engine with serial number l-29803-51A.
Outstanding
31 May 2016Delivered on: 1 June 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: One (1) piper pa-28-161 aircraft bearing manufacturers serial number 2842050 with registration mark g-byhh and one (1) lycoming o-320-D3G engine with serial number l-19019-39A.
Outstanding
30 March 2011Delivered on: 14 April 2011
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £136,783.89 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aircraft being diamond twin aircraft reg marks g-slct and manufacturers no D42031 including its airframe, engine(s), instruments, radios, radars, spare parts, furniture, furnishings and other accessories see image for full details.
Outstanding
27 November 2009Delivered on: 1 December 2009
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £187,611.39 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: DA42, diamond twin aircraft, g-selc. Manufacturers no: D42032 see image for full details.
Outstanding
11 May 2005Delivered on: 13 May 2005
Persons entitled: Close Brothers Limited

Classification: Aircraft mortgage
Secured details: All 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: Piper pa-28R-201 reg mark g-wams s/n 2844050 engines, equipment, replacement renewals & additions, manuals & technical records, insurances, requisation compensation.
Outstanding

Filing History

1 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
24 April 2020Director's details changed for Mrs Pamela Chicken on 1 January 2020 (2 pages)
26 July 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
29 May 2019Director's details changed for Mrs Pamela Colkett on 6 August 2016 (2 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
6 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
14 November 2017Registration of charge 009678950047, created on 13 November 2017 (18 pages)
14 November 2017Registration of charge 009678950047, created on 13 November 2017 (18 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
15 March 2017Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page)
15 March 2017Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page)
15 March 2017Appointment of Mrs Pamela Colkett as a director on 6 August 2016 (2 pages)
15 March 2017Termination of appointment of Tania Chicken as a secretary on 6 August 2016 (1 page)
15 March 2017Appointment of Mrs Pamela Colkett as a director on 6 August 2016 (2 pages)
15 March 2017Termination of appointment of Tania Chicken as a secretary on 6 August 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 June 2016Registration of charge 009678950043, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950046, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950045, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950044, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950046, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950043, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950044, created on 31 May 2016 (19 pages)
1 June 2016Registration of charge 009678950045, created on 31 May 2016 (19 pages)
27 April 2016Secretary's details changed for Mrs Tania Chicken on 15 February 2016 (1 page)
27 April 2016Secretary's details changed for Mrs Tania Chicken on 15 February 2016 (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Satisfaction of charge 35 in full (1 page)
12 August 2014Satisfaction of charge 20 in full (1 page)
12 August 2014Satisfaction of charge 12 in full (1 page)
12 August 2014Satisfaction of charge 15 in full (1 page)
12 August 2014Satisfaction of charge 34 in full (1 page)
12 August 2014Satisfaction of charge 31 in full (1 page)
12 August 2014Satisfaction of charge 6 in full (1 page)
12 August 2014Satisfaction of charge 32 in full (1 page)
12 August 2014Satisfaction of charge 21 in full (1 page)
12 August 2014Satisfaction of charge 21 in full (1 page)
12 August 2014Satisfaction of charge 32 in full (1 page)
12 August 2014Satisfaction of charge 25 in full (1 page)
12 August 2014Satisfaction of charge 9 in full (1 page)
12 August 2014Satisfaction of charge 10 in full (1 page)
12 August 2014Satisfaction of charge 10 in full (1 page)
12 August 2014Satisfaction of charge 15 in full (1 page)
12 August 2014Satisfaction of charge 4 in full (2 pages)
12 August 2014Satisfaction of charge 19 in full (1 page)
12 August 2014Satisfaction of charge 13 in full (1 page)
12 August 2014Satisfaction of charge 6 in full (1 page)
12 August 2014Satisfaction of charge 23 in full (1 page)
12 August 2014Satisfaction of charge 3 in full (2 pages)
12 August 2014Satisfaction of charge 16 in full (1 page)
12 August 2014Satisfaction of charge 26 in full (1 page)
12 August 2014Satisfaction of charge 36 in full (1 page)
12 August 2014Satisfaction of charge 27 in full (1 page)
12 August 2014Satisfaction of charge 17 in full (1 page)
12 August 2014Satisfaction of charge 8 in full (1 page)
12 August 2014Satisfaction of charge 33 in full (1 page)
12 August 2014Satisfaction of charge 22 in full (1 page)
12 August 2014Satisfaction of charge 27 in full (1 page)
12 August 2014Satisfaction of charge 37 in full (2 pages)
12 August 2014Satisfaction of charge 20 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (1 page)
12 August 2014Satisfaction of charge 9 in full (1 page)
12 August 2014Satisfaction of charge 16 in full (1 page)
12 August 2014Satisfaction of charge 35 in full (1 page)
12 August 2014Satisfaction of charge 14 in full (1 page)
12 August 2014Satisfaction of charge 33 in full (1 page)
12 August 2014Satisfaction of charge 12 in full (1 page)
12 August 2014Satisfaction of charge 4 in full (2 pages)
12 August 2014Satisfaction of charge 18 in full (1 page)
12 August 2014Satisfaction of charge 29 in full (1 page)
12 August 2014Satisfaction of charge 30 in full (1 page)
12 August 2014Satisfaction of charge 28 in full (1 page)
12 August 2014Satisfaction of charge 34 in full (1 page)
12 August 2014Satisfaction of charge 37 in full (2 pages)
12 August 2014Satisfaction of charge 11 in full (1 page)
12 August 2014Satisfaction of charge 28 in full (1 page)
12 August 2014Satisfaction of charge 13 in full (1 page)
12 August 2014Satisfaction of charge 14 in full (1 page)
12 August 2014Satisfaction of charge 3 in full (2 pages)
12 August 2014Satisfaction of charge 30 in full (1 page)
12 August 2014Satisfaction of charge 24 in full (1 page)
12 August 2014Satisfaction of charge 26 in full (1 page)
12 August 2014Satisfaction of charge 25 in full (1 page)
12 August 2014Satisfaction of charge 17 in full (1 page)
12 August 2014Satisfaction of charge 8 in full (1 page)
12 August 2014Satisfaction of charge 7 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (1 page)
12 August 2014Satisfaction of charge 38 in full (2 pages)
12 August 2014Satisfaction of charge 19 in full (1 page)
12 August 2014Satisfaction of charge 29 in full (1 page)
12 August 2014Satisfaction of charge 31 in full (1 page)
12 August 2014Satisfaction of charge 18 in full (1 page)
12 August 2014Satisfaction of charge 11 in full (1 page)
12 August 2014Satisfaction of charge 38 in full (2 pages)
12 August 2014Satisfaction of charge 22 in full (1 page)
12 August 2014Satisfaction of charge 24 in full (1 page)
12 August 2014Satisfaction of charge 23 in full (1 page)
12 August 2014Satisfaction of charge 36 in full (1 page)
12 August 2014Satisfaction of charge 7 in full (1 page)
8 August 2014Satisfaction of charge 1 in full (1 page)
8 August 2014Satisfaction of charge 1 in full (1 page)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Mr John Henry Chicken on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr John Henry Chicken on 25 April 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 March 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 11 March 2010 (1 page)
1 December 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 26/04/07; full list of members (3 pages)
2 May 2007Return made up to 26/04/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 26/04/06; full list of members (3 pages)
9 June 2006Return made up to 26/04/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 July 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
19 May 2004Ad 01/04/03--------- £ si 98@1 (2 pages)
19 May 2004Ad 01/04/03--------- £ si 98@1 (2 pages)
19 May 2004Return made up to 26/04/04; full list of members (7 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
25 November 2003Particulars of mortgage/charge (10 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
8 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (9 pages)
8 August 2002Accounts for a small company made up to 31 December 2001 (9 pages)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
23 April 2002Return made up to 26/04/02; full list of members (7 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
4 November 2001Amended accounts made up to 31 December 2000 (7 pages)
4 November 2001Amended accounts made up to 31 December 2000 (7 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
8 May 2000Return made up to 26/04/00; full list of members (6 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 June 1999Return made up to 26/04/99; full list of members (6 pages)
22 June 1999Return made up to 26/04/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Return made up to 26/04/98; no change of members (4 pages)
18 June 1998Return made up to 26/04/98; no change of members (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/97
(1 page)
28 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/04/97
(1 page)
28 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex, IG8 8HO (1 page)
13 August 1996Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex, IG8 8HO (1 page)
7 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 April 1996Return made up to 26/04/96; full list of members (6 pages)
28 April 1996Return made up to 26/04/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Return made up to 26/04/95; no change of members (4 pages)
4 May 1995Return made up to 26/04/95; no change of members (4 pages)
9 December 1969Incorporation (18 pages)
9 December 1969Incorporation (18 pages)