Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mrs Pamela Colkett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2016(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Tania Chicken |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 August 2016) |
Role | Secretary |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Tania Chicken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 August 2016) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | flysfc.com |
---|---|
Telephone | 01708 688380 |
Telephone region | Romford |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £747,271 |
Cash | £10,679 |
Current Liabilities | £1,312,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
20 July 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1987 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
1 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
24 April 2020 | Director's details changed for Mrs Pamela Chicken on 1 January 2020 (2 pages) |
26 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Director's details changed for Mrs Pamela Colkett on 6 August 2016 (2 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
14 November 2017 | Registration of charge 009678950047, created on 13 November 2017 (18 pages) |
14 November 2017 | Registration of charge 009678950047, created on 13 November 2017 (18 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page) |
15 March 2017 | Termination of appointment of Tania Chicken as a director on 6 August 2016 (1 page) |
15 March 2017 | Appointment of Mrs Pamela Colkett as a director on 6 August 2016 (2 pages) |
15 March 2017 | Termination of appointment of Tania Chicken as a secretary on 6 August 2016 (1 page) |
15 March 2017 | Appointment of Mrs Pamela Colkett as a director on 6 August 2016 (2 pages) |
15 March 2017 | Termination of appointment of Tania Chicken as a secretary on 6 August 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Registration of charge 009678950043, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950046, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950045, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950044, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950046, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950043, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950044, created on 31 May 2016 (19 pages) |
1 June 2016 | Registration of charge 009678950045, created on 31 May 2016 (19 pages) |
27 April 2016 | Secretary's details changed for Mrs Tania Chicken on 15 February 2016 (1 page) |
27 April 2016 | Secretary's details changed for Mrs Tania Chicken on 15 February 2016 (1 page) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Satisfaction of charge 35 in full (1 page) |
12 August 2014 | Satisfaction of charge 20 in full (1 page) |
12 August 2014 | Satisfaction of charge 12 in full (1 page) |
12 August 2014 | Satisfaction of charge 15 in full (1 page) |
12 August 2014 | Satisfaction of charge 34 in full (1 page) |
12 August 2014 | Satisfaction of charge 31 in full (1 page) |
12 August 2014 | Satisfaction of charge 6 in full (1 page) |
12 August 2014 | Satisfaction of charge 32 in full (1 page) |
12 August 2014 | Satisfaction of charge 21 in full (1 page) |
12 August 2014 | Satisfaction of charge 21 in full (1 page) |
12 August 2014 | Satisfaction of charge 32 in full (1 page) |
12 August 2014 | Satisfaction of charge 25 in full (1 page) |
12 August 2014 | Satisfaction of charge 9 in full (1 page) |
12 August 2014 | Satisfaction of charge 10 in full (1 page) |
12 August 2014 | Satisfaction of charge 10 in full (1 page) |
12 August 2014 | Satisfaction of charge 15 in full (1 page) |
12 August 2014 | Satisfaction of charge 4 in full (2 pages) |
12 August 2014 | Satisfaction of charge 19 in full (1 page) |
12 August 2014 | Satisfaction of charge 13 in full (1 page) |
12 August 2014 | Satisfaction of charge 6 in full (1 page) |
12 August 2014 | Satisfaction of charge 23 in full (1 page) |
12 August 2014 | Satisfaction of charge 3 in full (2 pages) |
12 August 2014 | Satisfaction of charge 16 in full (1 page) |
12 August 2014 | Satisfaction of charge 26 in full (1 page) |
12 August 2014 | Satisfaction of charge 36 in full (1 page) |
12 August 2014 | Satisfaction of charge 27 in full (1 page) |
12 August 2014 | Satisfaction of charge 17 in full (1 page) |
12 August 2014 | Satisfaction of charge 8 in full (1 page) |
12 August 2014 | Satisfaction of charge 33 in full (1 page) |
12 August 2014 | Satisfaction of charge 22 in full (1 page) |
12 August 2014 | Satisfaction of charge 27 in full (1 page) |
12 August 2014 | Satisfaction of charge 37 in full (2 pages) |
12 August 2014 | Satisfaction of charge 20 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Satisfaction of charge 9 in full (1 page) |
12 August 2014 | Satisfaction of charge 16 in full (1 page) |
12 August 2014 | Satisfaction of charge 35 in full (1 page) |
12 August 2014 | Satisfaction of charge 14 in full (1 page) |
12 August 2014 | Satisfaction of charge 33 in full (1 page) |
12 August 2014 | Satisfaction of charge 12 in full (1 page) |
12 August 2014 | Satisfaction of charge 4 in full (2 pages) |
12 August 2014 | Satisfaction of charge 18 in full (1 page) |
12 August 2014 | Satisfaction of charge 29 in full (1 page) |
12 August 2014 | Satisfaction of charge 30 in full (1 page) |
12 August 2014 | Satisfaction of charge 28 in full (1 page) |
12 August 2014 | Satisfaction of charge 34 in full (1 page) |
12 August 2014 | Satisfaction of charge 37 in full (2 pages) |
12 August 2014 | Satisfaction of charge 11 in full (1 page) |
12 August 2014 | Satisfaction of charge 28 in full (1 page) |
12 August 2014 | Satisfaction of charge 13 in full (1 page) |
12 August 2014 | Satisfaction of charge 14 in full (1 page) |
12 August 2014 | Satisfaction of charge 3 in full (2 pages) |
12 August 2014 | Satisfaction of charge 30 in full (1 page) |
12 August 2014 | Satisfaction of charge 24 in full (1 page) |
12 August 2014 | Satisfaction of charge 26 in full (1 page) |
12 August 2014 | Satisfaction of charge 25 in full (1 page) |
12 August 2014 | Satisfaction of charge 17 in full (1 page) |
12 August 2014 | Satisfaction of charge 8 in full (1 page) |
12 August 2014 | Satisfaction of charge 7 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Satisfaction of charge 38 in full (2 pages) |
12 August 2014 | Satisfaction of charge 19 in full (1 page) |
12 August 2014 | Satisfaction of charge 29 in full (1 page) |
12 August 2014 | Satisfaction of charge 31 in full (1 page) |
12 August 2014 | Satisfaction of charge 18 in full (1 page) |
12 August 2014 | Satisfaction of charge 11 in full (1 page) |
12 August 2014 | Satisfaction of charge 38 in full (2 pages) |
12 August 2014 | Satisfaction of charge 22 in full (1 page) |
12 August 2014 | Satisfaction of charge 24 in full (1 page) |
12 August 2014 | Satisfaction of charge 23 in full (1 page) |
12 August 2014 | Satisfaction of charge 36 in full (1 page) |
12 August 2014 | Satisfaction of charge 7 in full (1 page) |
8 August 2014 | Satisfaction of charge 1 in full (1 page) |
8 August 2014 | Satisfaction of charge 1 in full (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Director's details changed for Mr John Henry Chicken on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mrs Tania Chicken on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr John Henry Chicken on 25 April 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 11 March 2010 (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 26/04/05; full list of members
|
6 July 2005 | Return made up to 26/04/05; full list of members
|
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
19 May 2004 | Ad 01/04/03--------- £ si 98@1 (2 pages) |
19 May 2004 | Ad 01/04/03--------- £ si 98@1 (2 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
14 January 2004 | Particulars of mortgage/charge (5 pages) |
14 January 2004 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
25 November 2003 | Particulars of mortgage/charge (10 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
8 August 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
23 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 26/04/02; full list of members (7 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
4 November 2001 | Amended accounts made up to 31 December 2000 (7 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
22 June 1999 | Return made up to 26/04/99; full list of members (6 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
12 March 1998 | Particulars of mortgage/charge (4 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
10 June 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
13 August 1996 | Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex, IG8 8HO (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex, IG8 8HO (1 page) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
9 December 1969 | Incorporation (18 pages) |
9 December 1969 | Incorporation (18 pages) |