Company NameCEGA Holdings Limited
DirectorsNeil Patrick Heasman and Jody Robert Baker
Company StatusActive
Company Number01117127
CategoryPrivate Limited Company
Incorporation Date7 June 1973(50 years, 11 months ago)
Previous NameCEGA Aviation Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jody Robert Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 9 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameEdwin Reginald Ponsford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years after company formation)
Appointment Duration1 year (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressFieldgate House
Lock Lane Birdham
Chichester
West Sussex
Director NameMr Graham Alastair Ponsford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harberton Crescent
Chichester
West Sussex
PO19 4NY
Director NameMr Clive Edwin Ponsford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuntington Park Cheesemans Lane
Hambrook
Chichester
West Sussex
PO18 8UE
Secretary NameEdwin Reginald Ponsford
NationalityBritish
StatusResigned
Appointed29 June 1992(19 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressSea Place
126 Limmer Lane Felpham
Bognor Regis
West Sussex
PO22 7LR
Director NameEdwin Reginald Ponsford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(21 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressSea Place
126 Limmer Lane Felpham
Bognor Regis
West Sussex
PO22 7LR
Secretary NameMr Warwick Norman Hoddy
NationalityBritish
StatusResigned
Appointed01 June 1999(26 years after company formation)
Appointment Duration17 years, 1 month (resigned 25 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Garden Court
Bognor Regis
West Sussex
PO21 4XW
Director NameMr Neil Patrick Heasman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameDr David Edward Holland
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(42 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 July 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFuntington Park Cheesmans Lane
Funtington
Chichester
West Sussex
PO18 8UE
Director NameMr Geoffrey Edward Tyler
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(42 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFuntington Park Cheesmans Lane
Funtington
Chichester
West Sussex
PO18 8UE
Director NameMr Alan Robert Kinnear
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(42 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuntington Park Cheesemans Lane
Hambrook
Chichester
West Sussex
PO18 8UE
Director NameMr Warwick Norman Hoddy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Muir Alastair Robertson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(43 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 2020)
RoleGeneral Counsel And Group Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(43 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.cega-air-ambulance.es

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Clive Edwin Ponsford
50.00%
Ordinary
500 at £1Graham Alastair Ponsford
50.00%
Ordinary

Financials

Year2014
Turnover£28,281,527
Gross Profit£14,635,435
Net Worth£8,056,785
Cash£4,385,340
Current Liabilities£5,556,330

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

22 July 2004Delivered on: 27 July 2004
Satisfied on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the west side of cheesemans lane hambrook t/n WSX217141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2001Delivered on: 4 July 2001
Satisfied on: 9 December 2003
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The aircraft being type: beech 200, registration marks: g-cegp, manufacturers no: bb-726 and all the company's right title and interest therein and any compensation rights relating thereto including its airframe, engine(s) instruments... See the mortgage charge document for full details.
Fully Satisfied
4 May 2001Delivered on: 10 May 2001
Satisfied on: 9 December 2003
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: £710,453.84 and all other sums due or to become due from the company to the chargee on any account whatsoever.
Particulars: The aircraft being beech 200, registration marks, g-cegr, manufacturers no bb-351 including its airframe engine, instruments, spare parts, furniture, furnishings and other accessories. See the mortgage charge document for full details.
Fully Satisfied
13 November 1997Delivered on: 24 November 1997
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable hereunder shall not exceed £458,000.
Particulars: Assignment of the aircraft: beech 200 reg no.g-cegr s/N. Bb-351 together with the engines radios apparatus and all accessories appurtenances equipment machinery and gear refer to 395 for further information.
Fully Satisfied
11 August 1985Delivered on: 19 August 1985
Satisfied on: 16 July 1997
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee not exceeding £350,000.
Particulars: Beechcraft king air E90 twin engined turbo prop serial number lw 198 registration marks g-well together with all passenger fares cargo freights charter monies compensation remuneration demurrage detention monies and other monies whatsoever to be earned by the aircraft and all the policies of insurance taken out in respect of the aircraft her freights disbursements or otherwise howsoever and all the benefit thereof.
Fully Satisfied
15 April 1982Delivered on: 20 April 1982
Satisfied on: 21 September 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but subject to a limitation of £300,000.
Particulars: Piper seneca 2 serial number 34-80-70367 registration marks gcega and store of spare parts thereto together with all passenger fares cargo freights charter monies compensation, remuneration demurrage detention monies and other monies whatsoever to be earned by the aircraft and all the policies of insurance taken in respect of the aircraft her freights disbursements and all the benefits the reof.
Fully Satisfied
15 April 1982Delivered on: 20 April 1982
Satisfied on: 21 September 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage of aircraft
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but subject to a limitation of £300,0000.
Particulars: Beechcroft king air E90 serial number LW83 registration marks gbhul and store of spare parts together with all passenger fares cargo freights charter monies compensation remuneration demurrage detention monies and other monies whatsoever to be earned by the aircraft and all the policies of insurance taken in respect of the aircraft her freights disbursements and all the benefits thereof.
Fully Satisfied
5 September 2007Delivered on: 21 September 2007
Satisfied on: 10 February 2009
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: First priority fixed aircraft mortgage over- aircraft type- beech B200, reg mark- g-oceg and serial no bb 588 together with an assignment of the rights, title and interest in the insurances. See the mortgage charge document for full details.
Fully Satisfied
29 May 2007Delivered on: 1 June 2007
Satisfied on: 10 February 2009
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company and/or owner trustee to the chargee.
Particulars: First priority fixed aircraft mortgage over aircraft type: beech 200, registration mark: N578BM, serial number: BB588 together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
Fully Satisfied
16 May 2007Delivered on: 19 May 2007
Satisfied on: 30 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bournemouth international airport christchurch dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 2005Delivered on: 11 February 2005
Satisfied on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beechcraft super king air 2000 s/n BB726 reg mark g-cegp; beechcraft king air E90 s/n lw-198 reg mark g-well; piper senecca ii s/n 7870177 reg mark g-oacg insurances agreements lease charter or other agreement for hire. See the mortgage charge document for full details.
Fully Satisfied
15 April 1982Delivered on: 20 April 1982
Satisfied on: 16 September 2000
Persons entitled: Barclays 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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
9 July 1997Delivered on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land and buildings on the west side of cheesemans lane hambrook t/no WSX217141.
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H property land and buildings k/a no 5 and no 602 aviation part east bournemouth airport christchurch t/no DT351849.
Outstanding
1 July 2015Delivered on: 8 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Termination of appointment of Muir Alastair Robertson as a director on 31 October 2020 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (27 pages)
11 August 2020Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
2 April 2020Registration of charge 011171270020, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 011171270018 in full (4 pages)
12 March 2020Satisfaction of charge 011171270017 in full (4 pages)
12 March 2020Satisfaction of charge 011171270019 in full (4 pages)
5 March 2020Cessation of Cega Solutions Limited as a person with significant control on 19 November 2018 (1 page)
5 March 2020Notification of Charles Taylor Insurance Services Limited as a person with significant control on 19 November 2018 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
31 October 2018Registration of charge 011171270019, created on 30 October 2018 (66 pages)
18 July 2018Full accounts made up to 31 December 2017 (24 pages)
12 July 2018Change of details for Cega Solutions Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
7 November 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
7 November 2017Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages)
1 November 2017Notification of Cega Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Cega Solutions Limited as a person with significant control on 1 November 2017 (2 pages)
17 October 2017Registration of charge 011171270018, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 011171270018, created on 13 October 2017 (66 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages)
16 August 2016Registration of charge 011171270017, created on 9 August 2016 (9 pages)
16 August 2016Registration of charge 011171270017, created on 9 August 2016 (9 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages)
1 August 2016Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages)
28 July 2016Satisfaction of charge 011171270016 in full (1 page)
28 July 2016Satisfaction of charge 5 in full (1 page)
28 July 2016Satisfaction of charge 5 in full (1 page)
28 July 2016Satisfaction of charge 011171270015 in full (1 page)
28 July 2016Satisfaction of charge 011171270016 in full (1 page)
28 July 2016Satisfaction of charge 011171270015 in full (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Satisfaction of charge 011171270014 in full (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Satisfaction of charge 011171270014 in full (1 page)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page)
27 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page)
27 July 2016Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages)
27 July 2016Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page)
27 July 2016Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Alan Robert Kinnear as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of Alan Robert Kinnear as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
26 July 2016Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page)
26 July 2016Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(8 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(8 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
13 July 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
1 June 2016Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page)
20 October 2015Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
20 August 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
20 August 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
20 August 2015Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages)
17 August 2015Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages)
16 July 2015Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page)
16 July 2015Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(7 pages)
16 July 2015Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE (1 page)
16 July 2015Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
8 July 2015Registration of charge 011171270015, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270015, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270015, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270014, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270016, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270016, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270016, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270014, created on 1 July 2015 (9 pages)
8 July 2015Registration of charge 011171270014, created on 1 July 2015 (9 pages)
30 June 2015Satisfaction of charge 11 in full (2 pages)
30 June 2015Satisfaction of charge 11 in full (2 pages)
30 June 2015Satisfaction of charge 9 in full (2 pages)
30 June 2015Satisfaction of charge 9 in full (2 pages)
30 January 2015Appointment of Mr Alistair John David Hardie as a director on 30 January 2015 (2 pages)
30 January 2015Appointment of Mr Alistair John David Hardie as a director on 30 January 2015 (2 pages)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(7 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(7 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
19 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 July 2010Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
30 June 2009Director's change of particulars / graham ponsford / 30/06/2009 (1 page)
30 June 2009Director's change of particulars / graham ponsford / 30/06/2009 (1 page)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (1 page)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (1 page)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (1 page)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (1 page)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (1 page)
20 February 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
2 January 2009Company name changed cega aviation LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed cega aviation LIMITED\certificate issued on 02/01/09 (2 pages)
6 August 2008Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page)
6 August 2008Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page)
21 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
21 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
2 July 2008Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page)
2 July 2008Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Location of register of members (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2007Return made up to 29/06/07; no change of members (7 pages)
28 July 2007Return made up to 29/06/07; no change of members (7 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
28 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
13 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
5 July 2006Return made up to 29/06/06; full list of members (8 pages)
5 July 2006Return made up to 29/06/06; full list of members (8 pages)
9 May 2006Registered office changed on 09/05/06 from: goodwood airfield chichester sussex PO18 0PH (1 page)
9 May 2006Registered office changed on 09/05/06 from: goodwood airfield chichester sussex PO18 0PH (1 page)
10 July 2005Return made up to 29/06/05; full list of members (8 pages)
10 July 2005Return made up to 29/06/05; full list of members (8 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 July 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
30 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 29/06/04; full list of members (8 pages)
5 July 2004Return made up to 29/06/04; full list of members (8 pages)
25 February 2004Memorandum and Articles of Association (10 pages)
25 February 2004Memorandum and Articles of Association (10 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
8 July 2003Return made up to 29/06/03; full list of members (8 pages)
8 July 2003Return made up to 29/06/03; full list of members (8 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (21 pages)
3 June 2003Resolutions
  • RES13 ‐ Redes 15/05/03
(1 page)
3 June 2003Resolutions
  • RES13 ‐ Redes 15/05/03
(1 page)
9 April 2003Location of debenture register (1 page)
9 April 2003Location of register of members (1 page)
9 April 2003Location of register of members (1 page)
9 April 2003Location of debenture register (1 page)
5 July 2002Return made up to 29/06/02; full list of members (8 pages)
5 July 2002Return made up to 29/06/02; full list of members (8 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
30 May 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
5 July 2001Return made up to 29/06/01; full list of members (7 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
18 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
12 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 29/06/99; full list of members (7 pages)
12 July 1999Return made up to 29/06/99; full list of members (7 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
10 June 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
10 June 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
20 January 1999£ ic 97593/1000 30/12/98 £ sr 96593@1=96593 (1 page)
20 January 1999£ ic 97593/1000 30/12/98 £ sr 96593@1=96593 (1 page)
3 July 1998Return made up to 29/06/98; full list of members (7 pages)
3 July 1998Return made up to 29/06/98; full list of members (7 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
24 November 1997Particulars of mortgage/charge (3 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Return made up to 29/06/97; full list of members (7 pages)
21 July 1997Return made up to 29/06/97; full list of members (7 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 29/06/96; full list of members (7 pages)
26 June 1996Return made up to 29/06/96; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 July 1995Return made up to 29/06/95; full list of members (8 pages)
19 July 1995Return made up to 29/06/95; full list of members (8 pages)
28 June 1994Return made up to 29/06/94; full list of members (7 pages)
28 June 1994Return made up to 29/06/94; full list of members (7 pages)
24 June 1993Return made up to 29/06/93; full list of members (7 pages)
24 June 1993Return made up to 29/06/93; full list of members (7 pages)
30 June 1992Return made up to 29/06/92; full list of members (7 pages)
30 June 1992Return made up to 29/06/92; full list of members (7 pages)
19 July 1991Return made up to 29/06/91; no change of members (6 pages)
19 July 1991Return made up to 29/06/91; no change of members (6 pages)
31 July 1990Return made up to 29/06/90; full list of members (7 pages)
31 July 1990Return made up to 29/06/90; full list of members (7 pages)
12 July 1989Return made up to 02/06/89; full list of members (6 pages)
12 July 1989Return made up to 02/06/89; full list of members (6 pages)
24 February 1989Return made up to 31/10/88; full list of members (6 pages)
24 February 1989Return made up to 31/10/88; full list of members (6 pages)
27 October 1987Return made up to 30/10/87; full list of members (6 pages)
27 October 1987Return made up to 30/10/87; full list of members (6 pages)
3 November 1986Return made up to 31/07/86; full list of members (4 pages)
3 November 1986Return made up to 31/07/86; full list of members (4 pages)
12 November 1980Allotment of shares (2 pages)
12 November 1980Allotment of shares (2 pages)
7 June 1973Certificate of incorporation (1 page)
7 June 1973Incorporation (13 pages)
7 June 1973Incorporation (13 pages)
7 June 1973Certificate of incorporation (1 page)