Heron Way
Feltham
Middlesex
TW14 0AR
Director Name | Mr Mark Steven Kurzeja |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2016(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Bruce James Chaplin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 17 February 2017(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Anand Hassan Chandwani |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | PO Box 11340 Dubai UAE |
Director Name | Michael John Cole |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Tylers Cottage North End Great Dunmow Essex CM6 3PQ |
Director Name | Mr Neil Hugh McGlynn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Director Name | Jeffrey Paul Hassan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | 27 The Street Galleywood Chelmsford Essex CM2 8QN |
Director Name | Michael Patrick Griffin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Glenbeigh House Lyne Court Chertsey Surrey Kt16 |
Secretary Name | Mr Neil Hugh McGlynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nods Landing 15/17 The Avenue Wraysbury Berkshire TW19 5EY |
Secretary Name | Mr Srinivasan Venkatesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Kevin John Lee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 6 Pongola Street Paulshof 2056 South Africa Foreign |
Director Name | Robert Kenneth Pearson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 August 2010) |
Role | Company Director |
Correspondence Address | 11 Waterfall Avenue Craighall Johannesburg Transvaal Rep Of South Africa |
Director Name | Mr Kevin Patrick Gallagher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Claremont Gardens Upminster Essex RM14 1DW |
Director Name | Mr Gary Morter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Claremont Gardens Upminster Essex RM14 1DW |
Director Name | Mr Christopher John Fahy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 2010(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 380 St Kilda Road Melbourne Victoria 3004 |
Director Name | Mr Hugh Joseph Cushing |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(38 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Srinivasan Venkatesh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(38 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Director Name | Mr Graham Andrew Ward |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutty Sark Bridge Road Bursledon Southampton SO31 8AL |
Director Name | Mr Mark Andrew Wardman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Peter Rohan Sprogis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2011(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Commercial Director |
Country of Residence | Hong Kong |
Correspondence Address | 647 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB |
Director Name | Mr Stephen Buckerfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr Paul William Coutts |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Director Name | Mr John David Eyre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
Registered Address | Australis House Unit 2 Heron Way Feltham Middlesex TW14 0AR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2009 | Delivered on: 14 May 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 March 2002 | Delivered on: 26 March 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £5,000 credited to account designation 45434247 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation. See the mortgage charge document for full details. Outstanding |
8 January 1999 | Delivered on: 12 January 1999 Persons entitled: Coal Pension Properties Limited Classification: Rent deposit deed Secured details: All monies due from the company to the chargee under the lease dated 8 january 1999. Particulars: The sum of £47,735 deposited with the landlord and all interest earned on the deposit from time to time. Outstanding |
22 April 1986 | Delivered on: 1 May 1986 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 31/10/78. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see doc M22 for details). Outstanding |
31 October 1978 | Delivered on: 9 November 1978 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital all stocks shares and other securities. Outstanding |
7 January 1986 | Delivered on: 11 January 1986 Satisfied on: 30 March 1989 Persons entitled: Wt Shipping LTD Wt Shipping Group LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A) fixed charge over all stock in trade b) fixed charge over all bookdebts & other debts c) floating charge over all the undertaking and all property and assets present and future including goodwill & uncalled capital d) by way of legal mortgage the premises described in the schedule of the mortgage debenture with all buildings, fixtures, plant & machinery (see doc M21 for full details). Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
26 September 2017 | Resolutions
|
26 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
26 September 2017 | Resolutions
|
16 August 2017 | Satisfaction of charge 5 in full (1 page) |
16 August 2017 | Satisfaction of charge 4 in full (1 page) |
16 August 2017 | Satisfaction of charge 6 in full (1 page) |
16 August 2017 | Satisfaction of charge 5 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 4 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
16 August 2017 | Satisfaction of charge 1 in full (1 page) |
16 August 2017 | Satisfaction of charge 6 in full (1 page) |
16 August 2017 | Satisfaction of charge 3 in full (1 page) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Bruce James Chaplin on 1 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Paul William Coutts as a director on 31 May 2017 (1 page) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Bruce James Chaplin on 18 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Termination of appointment of John David Eyre as a director on 17 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Bruce James Chaplin as a director on 17 February 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Stephen Buckerfield as a director on 19 August 2015 (1 page) |
22 September 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Full accounts made up to 30 June 2013 (18 pages) |
28 May 2014 | Full accounts made up to 30 June 2013 (18 pages) |
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from , 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB on 22 November 2013 (1 page) |
5 August 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 August 2013 | Full accounts made up to 30 June 2012 (18 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Appointment of Mr John David Eyre as a director (2 pages) |
4 July 2013 | Appointment of Mr James Francis Irving as a director (2 pages) |
4 July 2013 | Termination of appointment of Graham Ward as a director (1 page) |
4 July 2013 | Termination of appointment of Peter Sprogis as a director (1 page) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
11 April 2013 | Appointment of Mr Paul William Coutts as a director (2 pages) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Hugh Cushing as a director (1 page) |
10 April 2013 | Termination of appointment of Mark Wardman as a director (1 page) |
10 April 2013 | Appointment of Mr Stephen Buckerfield as a director (2 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
28 May 2012 | Full accounts made up to 30 June 2011 (24 pages) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Termination of appointment of Gary Morter as a director (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
20 January 2012 | Previous accounting period shortened from 19 August 2011 to 30 June 2011 (1 page) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
16 January 2012 | Appointment of Mr Graham Andrew Ward as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Appointment of Mr Peter Rohan Sprogis as a director (2 pages) |
13 January 2012 | Termination of appointment of Paul Little as a director (1 page) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
21 November 2011 | Appointment of Mr Mark Andrew Wardman as a director (2 pages) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
27 September 2011 | Termination of appointment of Neil Mcglynn as a director (1 page) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (25 pages) |
2 August 2011 | Full accounts made up to 19 August 2010 (25 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
31 May 2011 | Appointment of Mr Gary Morter as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
17 May 2011 | Termination of appointment of Christopher Fahy as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
12 April 2011 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
3 February 2011 | Appointment of Mr Srinivas Venkatesh as a director (2 pages) |
3 February 2011 | Appointment of Mr Srinivas Venkatesh as a director (2 pages) |
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
31 August 2010 | Statement of company's objects (2 pages) |
31 August 2010 | Resolutions
|
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
25 August 2010 | Appointment of Mr Hugh Joseph Cushing as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
24 August 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
24 August 2010 | Appointment of Mr Christopher John Fahy as a director (2 pages) |
23 August 2010 | Termination of appointment of Kevin Gallagher as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Termination of appointment of Kevin Gallagher as a director (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a director (1 page) |
23 August 2010 | Registered office address changed from , Unit 3 Skyport Drive, Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Termination of appointment of Srinivasan Venkatesh as a secretary (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 August 2010 to 19 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Gary Morter as a director (1 page) |
23 August 2010 | Termination of appointment of Robert Pearson as a director (1 page) |
23 August 2010 | Registered office address changed from , Unit 3 Skyport Drive, Hatch Lane, Harmondsworth, Middlesex, UB7 0LB on 23 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Robert Pearson as a director (1 page) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (9 pages) |
7 December 2009 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
7 December 2009 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
28 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 November 2008 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
24 November 2008 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 16/07/08; full list of members (5 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (25 pages) |
27 May 2008 | Full accounts made up to 31 August 2007 (25 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 July 2007 | Return made up to 16/07/07; no change of members (9 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (9 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
9 July 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
24 July 2006 | Return made up to 16/07/06; full list of members (9 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
17 October 2005 | Full accounts made up to 31 August 2005 (25 pages) |
17 October 2005 | Full accounts made up to 31 August 2005 (25 pages) |
24 July 2005 | Return made up to 16/07/05; no change of members (8 pages) |
24 July 2005 | Return made up to 16/07/05; no change of members (8 pages) |
12 January 2005 | Full accounts made up to 31 August 2004 (21 pages) |
12 January 2005 | Full accounts made up to 31 August 2004 (21 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 16/07/04; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 31 August 2003 (21 pages) |
10 October 2003 | Full accounts made up to 31 August 2003 (21 pages) |
20 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
20 September 2003 | Return made up to 16/07/03; full list of members (8 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
15 October 2002 | Full accounts made up to 31 August 2002 (20 pages) |
15 October 2002 | Full accounts made up to 31 August 2002 (20 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (9 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (19 pages) |
7 November 2001 | Full accounts made up to 31 August 2001 (19 pages) |
12 July 2001 | Return made up to 16/07/01; full list of members
|
12 July 2001 | Return made up to 16/07/01; full list of members
|
29 June 2001 | Company name changed abx logistics (air cargo) limite d\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed abx logistics (air cargo) limite d\certificate issued on 29/06/01 (2 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (19 pages) |
19 February 2001 | Company name changed W.T.air cargo LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed W.T.air cargo LIMITED\certificate issued on 19/02/01 (2 pages) |
12 September 2000 | Location of register of members (1 page) |
12 September 2000 | Location of register of members (1 page) |
15 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 31 August 1999 (18 pages) |
21 November 1999 | Full accounts made up to 31 August 1999 (18 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (10 pages) |
19 August 1999 | Return made up to 16/07/99; full list of members (10 pages) |
29 January 1999 | Full accounts made up to 31 August 1998 (21 pages) |
29 January 1999 | Full accounts made up to 31 August 1998 (21 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Return made up to 16/07/98; full list of members
|
1 September 1998 | Return made up to 16/07/98; full list of members
|
19 November 1997 | Full accounts made up to 31 August 1997 (19 pages) |
19 November 1997 | Full accounts made up to 31 August 1997 (19 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | £ sr [email protected] 20/06/97 (1 page) |
19 September 1997 | Resolutions
|
19 September 1997 | Resolutions
|
19 September 1997 | £ sr [email protected] 20/06/97 (1 page) |
29 July 1997 | Return made up to 16/07/97; full list of members (8 pages) |
29 July 1997 | Return made up to 16/07/97; full list of members (8 pages) |
11 December 1996 | Full accounts made up to 31 August 1996 (21 pages) |
11 December 1996 | Full accounts made up to 31 August 1996 (21 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 180 wardour street, london, W1V 3AA (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 180 wardour street london W1V 3AA (1 page) |
10 September 1996 | Return made up to 16/07/96; no change of members (7 pages) |
10 September 1996 | Return made up to 16/07/96; no change of members (7 pages) |
29 November 1995 | Full accounts made up to 31 August 1995 (20 pages) |
29 November 1995 | Full accounts made up to 31 August 1995 (20 pages) |
10 October 1995 | Return made up to 16/07/95; full list of members (18 pages) |
10 October 1995 | Return made up to 16/07/95; full list of members (18 pages) |
6 September 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
6 September 1995 | Accounting reference date shortened from 30/09 to 31/08 (1 page) |
19 April 1995 | Full accounts made up to 30 September 1994 (22 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (22 pages) |
7 October 1994 | £ nc 1000000/1005000 27/09/94 (1 page) |
7 October 1994 | £ nc 1000000/1005000 27/09/94 (1 page) |
7 October 1994 | Resolutions
|
7 October 1994 | Resolutions
|
7 October 1994 | Resolutions
|
13 April 1994 | £ ic 108146/91546 04/02/94 £ sr 16600@1=16600 (1 page) |
13 April 1994 | £ ic 108146/91546 04/02/94 £ sr 16600@1=16600 (1 page) |
25 February 1994 | Resolutions
|
25 February 1994 | Resolutions
|
16 August 1989 | Memorandum and Articles of Association (10 pages) |
16 August 1989 | Memorandum and Articles of Association (10 pages) |
12 August 1989 | Memorandum of association (9 pages) |
12 August 1989 | Memorandum of association (9 pages) |
10 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1986 | Full accounts made up to 30 September 1985 (11 pages) |
11 October 1986 | Full accounts made up to 30 September 1985 (11 pages) |
28 November 1984 | Accounts made up to 30 September 1983 (11 pages) |
28 November 1984 | Accounts made up to 30 September 1983 (11 pages) |
9 November 1978 | Particulars of mortgage/charge (2 pages) |
9 November 1978 | Particulars of mortgage/charge (2 pages) |
24 April 1972 | Certificate of incorporation (1 page) |
24 April 1972 | Certificate of incorporation (1 page) |