Mincing Lane
London
EC3R 7BB
Director Name | Mr Jody Robert Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(48 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Edwin Reginald Ponsford |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years after company formation) |
Appointment Duration | 1 year (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Fieldgate House Lock Lane Birdham Chichester West Sussex |
Director Name | Mr Graham Alastair Ponsford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Harberton Crescent Chichester West Sussex PO19 4NY |
Director Name | Mr Clive Edwin Ponsford |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE |
Secretary Name | Edwin Reginald Ponsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(19 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Sea Place 126 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Director Name | Edwin Reginald Ponsford |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(21 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Sea Place 126 Limmer Lane Felpham Bognor Regis West Sussex PO22 7LR |
Secretary Name | Mr Warwick Norman Hoddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(26 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Garden Court Bognor Regis West Sussex PO21 4XW |
Director Name | Mr Neil Patrick Heasman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Dr David Edward Holland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(42 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 July 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE |
Director Name | Mr Geoffrey Edward Tyler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(42 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE |
Director Name | Mr Alan Robert Kinnear |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(42 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE |
Director Name | Mr Warwick Norman Hoddy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Muir Alastair Robertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(43 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | General Counsel And Group Company Secretary |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.cega-air-ambulance.es |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Clive Edwin Ponsford 50.00% Ordinary |
---|---|
500 at £1 | Graham Alastair Ponsford 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,281,527 |
Gross Profit | £14,635,435 |
Net Worth | £8,056,785 |
Cash | £4,385,340 |
Current Liabilities | £5,556,330 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
22 July 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1982 | Delivered 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 1997 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
9 August 2016 | Delivered on: 16 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
1 July 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 December 2020 | Termination of appointment of Muir Alastair Robertson as a director on 31 October 2020 (1 page) |
---|---|
24 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
11 August 2020 | Termination of appointment of Alistair John David Hardie as a director on 31 July 2020 (1 page) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 011171270020, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 011171270018 in full (4 pages) |
12 March 2020 | Satisfaction of charge 011171270017 in full (4 pages) |
12 March 2020 | Satisfaction of charge 011171270019 in full (4 pages) |
5 March 2020 | Cessation of Cega Solutions Limited as a person with significant control on 19 November 2018 (1 page) |
5 March 2020 | Notification of Charles Taylor Insurance Services Limited as a person with significant control on 19 November 2018 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 011171270019, created on 30 October 2018 (66 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 July 2018 | Change of details for Cega Solutions Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 April 2018 | Registered 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 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Neil Patrick Heasman on 15 August 2017 (2 pages) |
1 November 2017 | Notification of Cega Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Cega Solutions Limited as a person with significant control on 1 November 2017 (2 pages) |
17 October 2017 | Registration of charge 011171270018, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 011171270018, created on 13 October 2017 (66 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017 (1 page) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr David Aidan Conway as a director on 30 March 2017 (2 pages) |
16 August 2016 | Registration of charge 011171270017, created on 9 August 2016 (9 pages) |
16 August 2016 | Registration of charge 011171270017, created on 9 August 2016 (9 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alistair John David Hardie as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Warwick Norman Hoddy as a director on 25 July 2016 (2 pages) |
28 July 2016 | Satisfaction of charge 011171270016 in full (1 page) |
28 July 2016 | Satisfaction of charge 5 in full (1 page) |
28 July 2016 | Satisfaction of charge 5 in full (1 page) |
28 July 2016 | Satisfaction of charge 011171270015 in full (1 page) |
28 July 2016 | Satisfaction of charge 011171270016 in full (1 page) |
28 July 2016 | Satisfaction of charge 011171270015 in full (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Satisfaction of charge 011171270014 in full (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Satisfaction of charge 011171270014 in full (1 page) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a secretary on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Warwick Norman Hoddy as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered 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 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Registered 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 2016 | Termination of appointment of Alistair John David Hardie as a director on 25 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Ivan John Keane as a director on 25 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Muir Alastair Robertson as a director on 25 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Neil Patrick Heasman as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Alan Robert Kinnear as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Clive Edwin Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Graham Alastair Ponsford as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Alan Robert Kinnear as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of David Edward Holland as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Charles Taylor Administration Services Limited as a secretary on 25 July 2016 (2 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
13 July 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
1 June 2016 | Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Geoffrey Edward Tyler as a director on 31 May 2016 (1 page) |
20 October 2015 | Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Alan Robert Kinnear as a director on 1 October 2015 (2 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
20 August 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Neil Patrick Heasman as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Muir Alastair Robertson as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Mr Geoffrey Edward Tyler as a director on 1 July 2015 (2 pages) |
17 August 2015 | Appointment of Dr David Edward Holland as a director on 1 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Clive Edwin Ponsford on 7 August 2015 (2 pages) |
16 July 2015 | Register 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 2015 | Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page) |
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Register 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 2015 | Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE (1 page) |
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
15 July 2015 | Resolutions
|
8 July 2015 | Registration of charge 011171270015, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270015, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270015, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270014, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270016, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270016, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270016, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270014, created on 1 July 2015 (9 pages) |
8 July 2015 | Registration of charge 011171270014, created on 1 July 2015 (9 pages) |
30 June 2015 | Satisfaction of charge 11 in full (2 pages) |
30 June 2015 | Satisfaction of charge 11 in full (2 pages) |
30 June 2015 | Satisfaction of charge 9 in full (2 pages) |
30 June 2015 | Satisfaction of charge 9 in full (2 pages) |
30 January 2015 | Appointment of Mr Alistair John David Hardie as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Alistair John David Hardie as a director on 30 January 2015 (2 pages) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 August 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 August 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
2 July 2010 | Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Mr Warwick Norman Hoddy on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Graham Alastair Ponsford on 29 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
14 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
30 June 2009 | Director's change of particulars / graham ponsford / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / graham ponsford / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (1 page) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (1 page) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (1 page) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 9 (1 page) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (1 page) |
20 February 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
2 January 2009 | Company name changed cega aviation LIMITED\certificate issued on 02/01/09 (2 pages) |
2 January 2009 | Company name changed cega aviation LIMITED\certificate issued on 02/01/09 (2 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england (1 page) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Location of register of members (1 page) |
2 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Location of register of members (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
13 July 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
5 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 29/06/06; full list of members (8 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: goodwood airfield chichester sussex PO18 0PH (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: goodwood airfield chichester sussex PO18 0PH (1 page) |
10 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
7 July 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
25 February 2004 | Memorandum and Articles of Association (10 pages) |
25 February 2004 | Memorandum and Articles of Association (10 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
8 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
17 June 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
9 April 2003 | Location of debenture register (1 page) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Location of register of members (1 page) |
9 April 2003 | Location of debenture register (1 page) |
5 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 29/06/00; full list of members
|
6 July 2000 | Return made up to 29/06/00; full list of members
|
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
12 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
12 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
10 June 1999 | Accounts 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 1998 | Return made up to 29/06/98; full list of members (7 pages) |
3 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
21 July 1997 | Return made up to 29/06/97; full list of members (7 pages) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 29/06/96; full list of members (7 pages) |
26 June 1996 | Return made up to 29/06/96; full list of members (7 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
19 July 1995 | Return made up to 29/06/95; full list of members (8 pages) |
28 June 1994 | Return made up to 29/06/94; full list of members (7 pages) |
28 June 1994 | Return made up to 29/06/94; full list of members (7 pages) |
24 June 1993 | Return made up to 29/06/93; full list of members (7 pages) |
24 June 1993 | Return made up to 29/06/93; full list of members (7 pages) |
30 June 1992 | Return made up to 29/06/92; full list of members (7 pages) |
30 June 1992 | Return made up to 29/06/92; full list of members (7 pages) |
19 July 1991 | Return made up to 29/06/91; no change of members (6 pages) |
19 July 1991 | Return made up to 29/06/91; no change of members (6 pages) |
31 July 1990 | Return made up to 29/06/90; full list of members (7 pages) |
31 July 1990 | Return made up to 29/06/90; full list of members (7 pages) |
12 July 1989 | Return made up to 02/06/89; full list of members (6 pages) |
12 July 1989 | Return made up to 02/06/89; full list of members (6 pages) |
24 February 1989 | Return made up to 31/10/88; full list of members (6 pages) |
24 February 1989 | Return made up to 31/10/88; full list of members (6 pages) |
27 October 1987 | Return made up to 30/10/87; full list of members (6 pages) |
27 October 1987 | Return made up to 30/10/87; full list of members (6 pages) |
3 November 1986 | Return made up to 31/07/86; full list of members (4 pages) |
3 November 1986 | Return made up to 31/07/86; full list of members (4 pages) |
12 November 1980 | Allotment of shares (2 pages) |
12 November 1980 | Allotment of shares (2 pages) |
7 June 1973 | Certificate of incorporation (1 page) |
7 June 1973 | Incorporation (13 pages) |
7 June 1973 | Incorporation (13 pages) |
7 June 1973 | Certificate of incorporation (1 page) |