Catherington
Waterlooville
Hampshire
PO8 0TY
Director Name | Mr Stephen Michael Duncan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(50 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Directpr |
Country of Residence | England |
Correspondence Address | 55 Princes Gate Exhibition Rd London SW7 2PN |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2024(50 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Secretary Name | Mrs Sandra Yvonne Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 02 June 2007) |
Role | Company Director |
Correspondence Address | 80 Downhouse Road Catherington Waterlooville Hampshire PO8 0TY |
Director Name | Mr Stephen Michael Duncan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chantry Road Horndean Hampshire PO8 9QF |
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2007(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 February 2023) |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Website | faa.uk.com |
---|
Registered Address | 55 Princes Gate Exhibition Rd London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mark Whitehead 99.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Yvonne Whitehead 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,260 |
Cash | £3,534 |
Current Liabilities | £852,738 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
27 September 1994 | Delivered on: 5 October 1994 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
11 April 2024 | Secretary's details changed for Gc Secretarial Services Ltd on 11 April 2024 (1 page) |
---|---|
10 April 2024 | Confirmation statement made on 10 April 2024 with updates (4 pages) |
19 March 2024 | Appointment of Mr Stephen Michael Duncan as a director on 6 March 2024 (2 pages) |
5 March 2024 | Appointment of Gc Secretarial Services Ltd as a secretary on 1 March 2024 (2 pages) |
26 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
20 July 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of Gc Secretarial Services Ltd as a secretary on 10 February 2023 (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
15 July 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 July 2019 | Termination of appointment of Stephen Michael Duncan as a director on 17 July 2019 (1 page) |
29 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Mark Whitehead as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
18 July 2017 | Notification of Mark Whitehead as a person with significant control on 6 April 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
25 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
7 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 22/05/09; full list of members; amend (7 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 November 2008 | Director appointed stephen michael duncan (1 page) |
21 November 2008 | Director appointed stephen michael duncan (1 page) |
7 October 2008 | Ad 10/09/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
7 October 2008 | Ad 10/09/08\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
7 October 2008 | Nc inc already adjusted 01/09/08 (1 page) |
7 October 2008 | Nc inc already adjusted 01/09/08 (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
15 September 2008 | Registered office changed on 15/09/2008 from unit 2 highcroft industrial estate, horndean hants PO8 0BT (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from unit 2 highcroft industrial estate, horndean hants PO8 0BT (2 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (3 pages) |
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
9 August 2007 | Return made up to 22/05/07; no change of members (6 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Secretary resigned (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 22/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 22/05/03; full list of members (6 pages) |
13 May 2004 | Return made up to 22/05/03; full list of members (6 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 22/05/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
20 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
23 July 1999 | Return made up to 22/05/99; no change of members
|
23 July 1999 | Return made up to 22/05/99; no change of members
|
16 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
5 August 1998 | Return made up to 22/05/98; no change of members (4 pages) |
5 August 1998 | Return made up to 22/05/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
13 July 1997 | Return made up to 22/05/97; full list of members
|
13 July 1997 | Return made up to 22/05/97; full list of members
|
29 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
29 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
23 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
23 August 1996 | Full accounts made up to 30 April 1995 (10 pages) |
24 June 1996 | Return made up to 22/05/96; no change of members
|
24 June 1996 | Return made up to 22/05/96; no change of members
|
20 June 1995 | Return made up to 22/05/95; no change of members
|
20 June 1995 | Return made up to 22/05/95; no change of members
|
4 March 1987 | Company name changed gosport aero agencies LIMITED\certificate issued on 04/03/87 (2 pages) |
4 March 1987 | Company name changed gosport aero agencies LIMITED\certificate issued on 04/03/87 (2 pages) |
4 March 1987 | Company name changed fareham aero agencies LIMITED\certificate issued on 04/03/87 (2 pages) |
4 March 1987 | Company name changed fareham aero agencies LIMITED\certificate issued on 04/03/87 (2 pages) |
19 November 1973 | Incorporation (14 pages) |
19 November 1973 | Incorporation (14 pages) |