Company NameAir And General Finance Limited
DirectorsRyan John Carver and Thomas James Martin Ginty
Company StatusActive
Company Number01258450
CategoryPrivate Limited Company
Incorporation Date14 May 1976(47 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ryan John Carver
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(42 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameThomas James Martin Ginty
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(42 years, 11 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House Roman Road
Doncaster
South Yorkshire
DN4 5EZ
Director NameVictor Lancelot Cannock
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressPenates One
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameDavid Garfield Hardisty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressLinross
Eaton Park
Cobham
Surrey
KT11 2JE
Director NameMr Peter John Stone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ennerdale Road
Kew Gardens
Richmond
Surrey
TW9 2DL
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Prosperous
Hungerford
Berkshire
RG17 0RP
Director NameMiss Sheila Leach
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressThe Glebe House
London Road North
Merstham
Surrey
RH1 3AA
Secretary NameMiss Sheila Leach
NationalityBritish
StatusResigned
Appointed09 November 1991(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 March 1992)
RoleCompany Director
Correspondence AddressThe Glebe House
London Road North
Merstham
Surrey
RH1 3AA
Secretary NameTerence David Cansick
NationalityBritish
StatusResigned
Appointed11 March 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1993)
RoleSecretary
Correspondence Address12 The Gowers
Harlow
Essex
CM20 2JP
Secretary NameRichard Peter Kearsey
NationalityBritish
StatusResigned
Appointed20 July 1993(17 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameMr Austin Frank Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38
Park Road
Burgess Hill
West Sussex
RH15 8ET
Director NameRichard Peter Kearsey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(18 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameStephen Richard Hodges
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(22 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBream House
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameMr Roger Harold Stone
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Tolworth Tower
Surbiton
Surrey
KT6 7EL
Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Nicholas John Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(35 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameJakobus Stefanus Wolvaardt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(36 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameJakobus Stefanus Wolvaardt
StatusResigned
Appointed05 December 2012(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressTolworth Tower 11th Floor
Ewell Road
Surbiton
Surrey
KT6 7EL
Director NameRachelle Ann Frewer
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 2015(39 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr David Allan Plant
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameTheovinder Chatha
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crown Place
London
EC2A 4FT

Contact

Websitecloseaviation.com

Location

Registered AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Close Brothers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

28 August 1980Delivered on: 13 September 1980
Satisfied on: 27 July 1987
Persons entitled: Vernons Trust Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a general charge dated 4/8/80.
Particulars: The agreements specified in the schedule attached to doc M17 and the goods comprised in the said agreements and all the rights & interests of the borrower under the agreements together with the benefit of all securities taken by the borrower in connection with those agreements including all insurance effected pursuant to the terms thereof.
Fully Satisfied
16 October 1986Delivered on: 18 October 1986
Satisfied on: 5 March 1987
Persons entitled: The Royal Trust Company of Canada.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title interest in various agreements (for full details see form 395).
Fully Satisfied
2 September 1986Delivered on: 8 September 1986
Satisfied on: 5 March 1987
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5 11 84 and an amending facility letter dated 23 7 85 on any account whatsoever and all sums payable by the company or recoverable by the bank under the supplemental charge dated 1 4 85.
Particulars: First fixed charge over further agreements 1. leardon developments limited dated 27 6 86 amount - £143,254 equipment - bell 206B g-blwo 2. trent air services limited dated 4 12 85 amount - £61,200. equipment - bell 47G g-azmb. All of the right title and interest of the company in the equipment for the time being comprised or reforced to in further agreements all of the right title and interest of the company in the proceeds of insurance in respect of the equipment. All securities held by the company, all moneys payable to or an account of the company under the further agreements.
Fully Satisfied
24 July 1986Delivered on: 8 August 1986
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supplemental charge and assignment to master assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to master assignment and charge dated 24.7.86.
Particulars: All the company's right title & interest in & to:- mortgage and credit sale agreements.
Fully Satisfied
17 June 1986Delivered on: 23 June 1986
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co Limited.

Classification: Supplemental charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title & interest in and to:- in an lease agreement attached to form 47 (for full details see doc M131).
Fully Satisfied
12 March 1986Delivered on: 18 March 1986
Satisfied on: 27 July 1987
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5/11/84 as amended by letter dated 23.7.85 and this charge.
Particulars: All the companys right title and interest in various agreements. (For full details see doc M13).
Fully Satisfied
15 January 1986Delivered on: 20 January 1986
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brittn norman trislander registration mark g-azlj. Serial no 319 together with all engines radios appliances machinery & equipment now installed or to be installed in the aircraft. All present & future agreements between the company and any other party for the hire charter or lease of the aircraft.
Fully Satisfied
3 January 1986Delivered on: 7 January 1986
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supplemental charge & assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to:- a mortgage & credit sale agreement and a lease agreement (for details see doc M128).
Fully Satisfied
14 November 1985Delivered on: 18 November 1985
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supp charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a master assignment and charge dated 24/7/84.
Particulars: All the company's right title and interest in various agreements. (See doc M127 for full details).
Fully Satisfied
1 November 1985Delivered on: 8 November 1985
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £112,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper chieftain pa 31-350 reg mark g-btle serial no. 31-7405428 with all engines radios appliances etc. all agreements for the hire, charter or lease of the aircraft.
Fully Satisfied
1 November 1985Delivered on: 8 November 1985
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £108,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beer jet ranger 206B reg mark g-bbor serial no. 1197 with all engines, radios appliances etc. all present & future agreements for the hire charter or lease of the aircraft.
Fully Satisfied
3 September 1980Delivered on: 4 September 1980
Persons entitled: Cleveland Guaranty Limited

Classification: Charge
Secured details: £200,000.
Particulars: (1) all that credit agreement dated 3/9/80 and the monies payable thereunder. (2) all that mortgage dated 3/9/80 and the monies payable thereunder.
Fully Satisfied
4 October 1985Delivered on: 15 October 1985
Satisfied on: 8 August 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the master agreement and charge dated 24.7.84.
Particulars: All the company's right title and interest in various agreements. (See doc M124 for full details).
Fully Satisfied
10 October 1985Delivered on: 18 October 1985
Satisfied on: 5 March 1981
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 5.11.84.
Particulars: Fixed first charge over various agreements and the benefit thereof. (See doc M123 for full details).
Fully Satisfied
16 September 1985Delivered on: 4 October 1985
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £88,000 and all other moneys due or to become due or any account whatsoever.
Particulars: Cessna golden eagle 421B aircraft reg. Mark g-joes serial no. 421B 0368. (b) all present & future agreements for the time being subsisting between the company and any other party for the hire charter or lease of the aircraft and all monies payable to the company under such agreements.
Fully Satisfied
16 September 1985Delivered on: 26 September 1985
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £100,000 and all other moneys due or to become due on any account whatsoever.
Particulars: Britten norman bn-2A-26 (a) islander aircraft reg. Mark g-mali, serial no. C2011. (b) all present and future agreements for the time being subsisting between the company and any other party for the hire charter or lease of the aircraft and all monies payable to the company under such agreements.
Fully Satisfied
16 July 1985Delivered on: 19 July 1985
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a master assignment & charge dated 24 july 1984.
Particulars: All the companys right title & interest in & to credit sale agreement between popflight aviation limited & air general finance limited mortgage and credit sale agreement between elecward (clay cross) limited and air and general finance limited mortgage and credit sale agreement between martine magic services limited and air and general finance limited. Mortgage an credit sale agreement between midland parachule centre limited and air and general finance limited.
Fully Satisfied
8 July 1985Delivered on: 12 July 1985
Satisfied on: 5 March 1987
Persons entitled: P K Christiania Bank (UK) Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hiring & hire purchase agreements, leases, loans agreements and credit agreements deposited by the company with the chargee.
Fully Satisfied
14 June 1985Delivered on: 18 June 1985
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: £65,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper chieftain aircraft registration mark g-basu serial no: 31-7305023 all present & future agreements subsisting between the company and any other party for the hire charter or lease of the aircraft and all monies payable to the company under such agreements.
Fully Satisfied
12 June 1985Delivered on: 13 June 1985
Satisfied on: 5 March 1981
Persons entitled: Scandinavian Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed first charge of all rights, title & interest whether proprietary contractual or otherwise of the company in or arising out of the deposited agreements. (For full details see doc M115).
Fully Satisfied
20 May 1985Delivered on: 7 June 1985
Satisfied on: 5 March 1981
Persons entitled: Scandinavian Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 under the terms of the charge.
Particulars: A first fixed charge of all rights, title & interest whether proprietory contractual or otherwise of air in or arising out of various agreements. (For full details see doc M114).
Fully Satisfied
7 May 1985Delivered on: 15 May 1985
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supplemental charge assignment
Secured details: All monies due or to become due from the company to the chargee under the terms and supplemental to a master assignment & charge dated 24/7/84.
Particulars: All the company's right title and interest in a credit sale agreement and conditional sale agreement. Full details see doc M113.
Fully Satisfied
4 September 1980Delivered on: 4 September 1980
Satisfied on: 27 July 1987
Persons entitled: Credit Lyonnais

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agreement for sale and purchase dated 29/8/80 made between advance traders limited and the company.
Fully Satisfied
28 March 1985Delivered on: 3 April 1985
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supplemental charge and assignment to master assignment and charge
Secured details: All monies due or to become due from the company to the chargee supplemental to master assignment and charge dated 24/7/84.
Particulars: All the company's right title and interest in and to:- 2 leases dated 28/3/85 made between the company and autair helicopters limited.
Fully Satisfied
1 April 1985Delivered on: 13 April 1985
Satisfied on: 5 March 1987
Persons entitled: N.M. Rothschilds & Sons Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 5/11/84.
Particulars: A first fixed charge over various agreements as defined in the deed, (for full details see doc M107).
Fully Satisfied
11 February 1985Delivered on: 13 February 1985
Satisfied on: 27 July 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Supplemental charge.
Secured details: All monies due or to become due from the company to the chargee supplemental to a master assignment and charge dated 24.7.84.
Particulars: All the company's right title & interest in and to four agreements dated: 4.2.85, 1.2.85, 7.2.85 & 4.2.85 (for full details see doc M104).
Fully Satisfied
2 January 1985Delivered on: 7 January 1985
Satisfied on: 5 March 1981
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £75,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper PA31-350 chieftain reg. Mark g-oias together with all engines, radios, appliances, accessories, appartenances, equipment, marchinery & gear now at which may become installed in or attached to or used with the aircraft all present and future agreements for the time being subsisting between the company and any other person for the hire, charter or lease of the aircraft.
Fully Satisfied
24 July 1984Delivered on: 31 July 1984
Satisfied on: 10 March 1987
Persons entitled: Henry Ansbacher & Co. Limited.

Classification: Master assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title & interest in & to any and all the assigned documents referred to in the master assignment & charge. (For full details see doc M107).
Fully Satisfied
17 July 1984Delivered on: 24 July 1984
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £58,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) piper chieftain aircraft reg. Mark g-bbxr serial no: 31-7405140 together with all engines, radios appliances etc. b) all persent and future agreements for the hire charter or lease of the aircraft and all monies payable.
Fully Satisfied
21 March 1984Delivered on: 30 March 1984
Satisfied on: 30 July 1986
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignment
Secured details: £74,920.
Particulars: All the company's right title and interest in a credit sale agreement dated 16/3/84 relating to a cessna 404 aircraft (full details see doc M96).
Fully Satisfied
21 March 1984Delivered on: 30 March 1984
Persons entitled: Lloyds Bowmaker Limited

Classification: Assignment
Secured details: £49,980.
Particulars: All the company's right title and interest in a credit sale agreement dated 16/3/84 relating to a cessna 421B aircraft (full details see doc M95).
Fully Satisfied
14 March 1984Delivered on: 24 March 1984
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: £50,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper chieftain aircraft reg. Mk. G-basu serial no. 31-7305028 of 1973 including all engines, machinery radios & accessories attached or used with the aircraft. All present and future agreements from the time being subsisting between the company and any other person for the hire charter or lease of the aircraft and all monies due under any such agreements.
Fully Satisfied
22 March 1984Delivered on: 24 March 1984
Satisfied on: 5 March 1987
Persons entitled: Close Brothers Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assignas rights to or arising from certain agreements (as are defined in the charge) or to become due under the said agreements. Also all rights title & interest to the goods or equipment subject of the said agreements. All the rights title & interest in or to the proceeds of any insurance policy taken out in respect of the goods. All securities from time to time held by the assignor from hires or purchases under the agreements, os on their behalf or for their benefit or obligation under the agreements & all moneys payable from time to time thereunder.
Fully Satisfied
4 August 1980Delivered on: 13 August 1980
Persons entitled: Vernons Trust Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights interest monies goods guarantees and other securities including the benefit of insurances comprised or referred to in agreements deposited by the company with the mortgagee.
Fully Satisfied
14 March 1984Delivered on: 16 March 1984
Satisfied on: 5 March 1987
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed
Secured details: £116,550 & all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 2/3/84.
Particulars: Airgen's rights title & interest in arising out of & to:- conditional sale agreement dated 6/2/84 no C3406305 & the aircraft & insurances comprised therein & all claims in respect thereoy, & all such rights assets & property assigned to the bank under the assignment being defined as the 'assigned property'.
Fully Satisfied
16 February 1984Delivered on: 16 February 1984
Satisfied on: 5 March 1987
Persons entitled: Privat Banken Limited.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All hiring & hire purchase agreements, & all agreements including lease loan agreements, credit agreements, all the right title & interest of the company in goods comprised in the agreements. All right title & interest of the company in the proceeds of insurance respect of the gooods. All securities from time to time held by the company from hirers or purchasers under the agreements.
Fully Satisfied
6 February 1984Delivered on: 14 February 1984
Satisfied on: 27 July 1987
Persons entitled: Chemical Bank

Classification: Deed of assignment
Secured details: £280,000 & all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6/2/84.
Particulars: All rights title & interest of the company in & arising out of a credit sale agreement dated 23/11/84, a mortgage dated 23/1/84 relating a agusta A109A helicopter & all insurances effected in respect of the helicopter.
Fully Satisfied
29 December 1983Delivered on: 4 January 1984
Persons entitled: Lloyds and Scottish Trust Limited.

Classification: Charge
Secured details: £55,000 & all monies due or to become due from the company to the chargee.
Particulars: Piper pa-31-350 serial no. 31-7305118 reg mark g-bfda.
Fully Satisfied
29 December 1983Delivered on: 4 January 1984
Persons entitled: Lloyds and Scottish Trust Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a conditional sale agreement dated 29.12.83.
Particulars: Firstly all that conditional sale agreement dated 24.11.83 relaby to aircraft registration mark g-bfda model paper pa 31350, serial no. 31-7305118 and the monies payable under the agreement. Secondly the benefit of a guarantee dated 24.11.83.
Fully Satisfied
23 November 1983Delivered on: 24 November 1983
Satisfied on: 5 March 1987
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Assignment
Secured details: £17,000.
Particulars: 1 cessna 421C aircraft reg. No. G-rill serial no. 421C-0663 and all rights titles & interest of the company in several agreements (full details see doc M84).
Fully Satisfied
29 September 1983Delivered on: 18 August 1983
Satisfied on: 5 March 1987
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 27 september 1983.
Particulars: Every agreement or instrument including, without limitation (full details see doc M82).
Fully Satisfied
17 August 1983Delivered on: 17 August 1983
Satisfied on: 5 March 1981
Persons entitled: Societe Generale

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights of the assignor to or arising from or to become due under agreements deposited with the bank. (For full details see doc M80).
Fully Satisfied
26 July 1983Delivered on: 29 July 1983
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £55,760 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna aircraft 421B golden eagle reg. Mark g-nair serial no. 421B-0368 together with all engines radios appliances accessories appurtenances equipment machinery and gear installed in or attached to or used with the aircraft. Aloo all present and future agreements for the time being subsisting between the company and any other person for the hire charter or lease of the aircraft.
Fully Satisfied
16 June 1983Delivered on: 17 June 1983
Satisfied on: 19 August 1986
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10 jun 1983.
Particulars: All rights title & interest in:- two conditional sale agreements dated 20 may 83 all monies becoming payable under & the full benefit of guarantee & indemnity dated 20 may 83 (for details see doc m/76).
Fully Satisfied
12 April 1983Delivered on: 18 April 1983
Persons entitled: Lloyds & Scottish Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 12/4/83.
Particulars: Lease agreement dated 22/3/83 full details see doc M75.
Fully Satisfied
12 April 1983Delivered on: 18 April 1983
Persons entitled: Lloyds & Scottish Limited

Classification: Charge
Secured details: £27,000 and all monies due or to become due from the company to the chargee.
Particulars: Piper pa 3U reg mark g-axaz manufactured 1968 serial no. 31-245.
Fully Satisfied
12 April 1983Delivered on: 18 April 1983
Persons entitled: Lloyds & Scottish Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 12 april 83.
Particulars: All that lease agreement dated 22/3/83 full details see doc M73.
Fully Satisfied
12 April 1983Delivered on: 18 April 1983
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £8,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 23-250 reg mark g-asri mar 1963 serial no. 27-2352.
Fully Satisfied
18 March 1983Delivered on: 22 March 1983
Persons entitled: Societe Generale

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18.3983.
Particulars: Embraer emb-110 bandeirante serial no: 110-199 registration g-chev together with spares logs & recorow etc. (for full details see doc M71).
Fully Satisfied
18 March 1983Delivered on: 22 March 1983
Persons entitled: Societe Generale

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18.3.83.
Particulars: All the rights title & benefit to and in various cases & guarantees including any monies payable to or on account of the company thereunder. (For full details see doc M70).
Fully Satisfied
22 February 1983Delivered on: 1 March 1983
Persons entitled: Allied Irish Finance Company

Classification: Aircraft mortgage
Secured details: £20,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper aztec aircraft PA23 series 250 registration mark g-bbom ser. No. 27-7305208 together with all engines radios appliances accessories appurtenances equipment machinery & gear installed in or attached to or used with the aircraft all present & future agreements between the company for the hire charter or lease of this aircraft.
Fully Satisfied
22 February 1983Delivered on: 26 February 1983
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £49,600.
Particulars: One cessna 4.21B aircraft with reg. Letters g-bbob and serial no. 421 b-0519 and all insurance monies payable.
Fully Satisfied
7 January 1983Delivered on: 10 January 1983
Satisfied on: 30 July 1986
Persons entitled: Vernons Trust Corporation.

Classification: Mortgage
Secured details: £73,000 and all monies due or to become due from the company to the chargee.
Particulars: Piper chieftain pa-31-350 g-leon together with all engines radios appliances, accesories appurtances equipment machinery and gear, all log books maintenance & other records manuals handbooks drawings & other documents.
Fully Satisfied
8 December 1982Delivered on: 23 December 1982
Persons entitled: Allied Irish Finance Company Limited.

Classification: Aircraft mortgage
Secured details: £40,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper navajo aircraft reg. No. G-beyy serial no. Pa 31-7300957 together with engines, radios, appliances, accessories, equipment, machinery & gear.
Fully Satisfied
13 June 1980Delivered on: 18 June 1980
Persons entitled: Allied Irish Finance Company LTD

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell soley 47G 3B1 helicopter reg. No. G-bhbv serial no. Xt 249 WAF216.
Fully Satisfied
10 December 1982Delivered on: 13 December 1982
Persons entitled: Vernons Trust Corporation

Classification: Mortgage
Secured details: £30,960 all monies due or to become due from the company to the chargee.
Particulars: Piper seminole g-bgjb together with all engines radios appliances accessories appurtenances equipment machinery & gear now or hereafter installed or attached to the aircraft including all log books maintenance & other records manuals handbooks drawings & other documents relating to the aircraft.
Fully Satisfied
26 November 1982Delivered on: 1 December 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £450,000.
Particulars: All the company's right title and interest in the credit-sale agreement dated 24/11/82 made between the company of the one part and brencham limited of the other part. Secondly the company's interest in the mortgage deed dated 24/11/82 between the company and brencham limited (both of which relate to 1 cesona 500 aircraft, reg. Mark g-vess serial no. 500-0326).
Fully Satisfied
16 November 1982Delivered on: 18 November 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £80,000.
Particulars: All the company's right title and interest in the credit & sale agreement dated 10 november 1982 made between the company of the one part of and top flight aviation company limited of the other part, secondly the company's interest in the mortgage deed dated 10 november 1982 between the company and top flight aviation company limited (both the agreement and mortgage deed relate to 1 piper pa-31-350 aircraft registration mark g-jons serial no 31-7952187.
Fully Satisfied
16 November 1982Delivered on: 17 November 1982
Persons entitled: Lloyds and Scottish Trust Limited.

Classification: Charge
Secured details: £70,000.
Particulars: All the company's right, title and interest in the credit sale agreement dated 12 november 1982 made between the company of the one part and helicrops limited of the other part and monies payable thereunder and secondly all the company's right title and interest in the mortgage deed dated 12/11/82 between the company and helicrops limited (both of which relate to 1, wertland bell soloy 47G-4B1 turbine helicopter: g-smri, serial no: xt 249.
Fully Satisfied
21 October 1982Delivered on: 21 October 1982
Satisfied on: 5 March 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £360,000.
Particulars: De havilland dhc-6 twin olter aircraft registration mark 6-B6MC serial no. 617 year of manufacturing -1979 type - series 310.
Fully Satisfied
21 October 1982Delivered on: 21 October 1982
Satisfied on: 27 July 1987
Persons entitled: Allied Irish Finance Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Conditional sale agreement with jersey european airways limited relating to de havilland dhc-6 twin olter aircraft registration mark g-B6MC.
Fully Satisfied
22 September 1982Delivered on: 22 September 1982
Satisfied on: 5 March 1987
Persons entitled: County Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all hiring and hire purchase and credit sale agreements from time to time deposited with the mortgagee. The interest of the company in the goods comprised in the deposited agreements. All other securities held by the company in respect of the deposited agreements.
Fully Satisfied
16 August 1982Delivered on: 31 August 1982
Satisfied on: 5 March 1987
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in on arising out of all hiring and hire purchase agreements and all agreements under which the purchase price of goods sold in payable by installments (see doc M54).
Fully Satisfied
19 August 1982Delivered on: 26 August 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £45,000.
Particulars: Aircraft model piper chieftain pa 31350 registration letters: G.bezu serial number 31 730 5052.
Fully Satisfied
28 July 1982Delivered on: 28 July 1982
Satisfied on: 27 July 1987
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed
Secured details: For securing £142,500 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5 july 1982.
Particulars: All the company's rights, title and interest in and to the lease agreement no. L 2325129 dated 25/6/82.
Fully Satisfied
13 June 1980Delivered on: 18 June 1980
Persons entitled: Allied Irish Finance Company LTD

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bell helicopter reg. No. G- bfrw serial no. 1557.
Fully Satisfied
28 July 1982Delivered on: 28 July 1982
Satisfied on: 27 July 1987
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed
Secured details: For securing £142,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5 july 1982.
Particulars: (1) the piper chieftain model no. Pa-31-350 aircraft manufacturers serial no. 31-7952097 british reg. No. G-bgoy (the aiircraft) (2) the aircraft records as defined in the mortgage (3) all requisition compensation relating to the aircraft.
Fully Satisfied
28 July 1982Delivered on: 28 July 1982
Satisfied on: 27 July 1987
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed
Secured details: For securing £142,000 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5 july 1982.
Particulars: (1) the piper chieftain model no. Pa-31-350 aircraft manufacturers serial no. 31-7952049 british reg. No. G-bgox (the aircraft) (2) the aircraft records as defined in the mortgage (3) all requisition compensation relating to the aircraft.
Fully Satisfied
28 July 1982Delivered on: 28 July 1982
Satisfied on: 5 March 1987
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed
Secured details: For securing £142,500 and all other monies due or to become due from the company to the chargee pursuant to a loan agreement dated 5 july 1982.
Particulars: All the company's rights, title and interest in and to the lease agreement no. L 2325130 dated 25/6/82.
Fully Satisfied
9 February 1982Delivered on: 17 February 1982
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £230,000.
Particulars: Aircraft model - hawker siddeley HS125-3B reg. Letters: g-avrf serial number: 25133 and an agreement dated the 5 february 1982 and made between air & general finance limited of the one part and flint grange limited & 65, grosvenor street, london W1 of the other part.
Fully Satisfied
12 February 1982Delivered on: 12 February 1982
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of a) all hiring and hire purchase agreements and all agreements under which the purchase price of goods sold is payable by installments (see doc M43 for further details).
Fully Satisfied
2 February 1982Delivered on: 3 February 1982
Satisfied on: 27 July 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Registration no g-bfjn serial no xt 162.
Fully Satisfied
2 February 1982Delivered on: 3 February 1982
Satisfied on: 27 July 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Registration no g-bfkm serial no xw 190.
Fully Satisfied
9 December 1981Delivered on: 12 December 1981
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £45,000.
Particulars: Aircraft model: piper chieftain reg letters: G. bfda serial no: 31-7305118 an agreement dated 27/11/81.
Fully Satisfied
3 November 1981Delivered on: 18 November 1981
Persons entitled: Allied Irish Finance Company Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reg no: g-bbnm serial no: 27-4619.
Fully Satisfied
14 August 1981Delivered on: 2 September 1981
Satisfied on: 5 March 1987
Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Credit lyonnais.
Fully Satisfied
3 June 1980Delivered on: 3 June 1980
Persons entitled: Lloyds and Scottish Trust Limited.

Classification: Charge
Secured details: £45,000.
Particulars: Aircraft & grumman cougar registrator lettes g-b gjw serial no - ga 7-0105.
Fully Satisfied
23 June 1981Delivered on: 23 June 1981
Satisfied on: 27 July 1987
Persons entitled: Vernons Trust Corporation

Classification: Within written instrument
Secured details: All monies due or to become due from the company to the chargee under the terms of a general charge dated 4/8/1980.
Particulars: The agreements specified in the schedule and the goods comprised in the said agreements and all rights and interest of the borrower under the agreements together with the benefit of all securities.
Fully Satisfied
1 June 1981Delivered on: 5 June 1981
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £6,800.
Particulars: Aircraft: cessna 150 reg. Letters: g-bctv serial no 1160 built 1974.
Fully Satisfied
1 June 1981Delivered on: 5 June 1981
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: £5,200.
Particulars: Aircraft cessna 150 reg letters g-blal serial no: 0569 built 1971.
Fully Satisfied
10 June 1981Delivered on: 10 June 1981
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed of agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 19 januar 1981 as amended by a letter dated 19/5/81.
Particulars: All the borrowers rights title and interest in and to (I) credit sale agreement dated 20/5/81 (ii) mortgage dated 20/5/81 (iii) aircraft (cessna 421C-0676 reg. No. G-gaye (iv) insurances (v) aircraft contracts (see doc M28 for details).
Fully Satisfied
15 April 1981Delivered on: 15 April 1981
Persons entitled: Cleveland Guaranty Limited.

Classification: Charge
Secured details: £150,000.
Particulars: Credit sale agreement and mortgage dated 8/4/81 in respect of aircraft cessna 421C registration mark g-gaye serial no. 421C-0676.
Fully Satisfied
19 February 1981Delivered on: 7 March 1981
Persons entitled: American Express Equipment Finance (UK) Limited.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment by way of security over all of the mortgagors rights, title, benefit and interest to & in those certain leases with air ecosse limited dated 19/2/81 interest of two 110P1 bandeirante aircraft and those certain conditional sale agreements with fairflight limited dated 19/2/80 in respect of the above aircraft.
Fully Satisfied
5 February 1981Delivered on: 17 February 1981
Satisfied on: 5 March 1987
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First all instalments & other monies now due and owing and henceforth to become due and owing to the company from hirers under hire purchase agreements which shall at any time during the continuance of the security be deposited by the company with the chargee and the full benefit of the hire purchase agreements and the company's rights and interest therein. Secondly all the several chattels comprised in the said hire purchase agreements.
Fully Satisfied
27 January 1981Delivered on: 2 February 1981
Satisfied on: 27 July 1987
Persons entitled: Vernons Trust Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a general charge dated 4/8/80.
Particulars: All the rights and interst of the borrower specified in the agreements.
Fully Satisfied
17 October 1980Delivered on: 24 October 1980
Satisfied on: 30 July 1986
Persons entitled: Cleveland Guaranty Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights and interests of the borrower specified in the agreements.
Fully Satisfied
17 September 1980Delivered on: 22 September 1980
Persons entitled: Cleveland Guaranty Limited

Classification: Charge
Secured details: £130,000.
Particulars: Lease agreement dated 17/9/80 and subsequent credit sale agreement and mortgage deed in respect of aircraft cessna 421C registration mark: 9-B92M.
Fully Satisfied
1 April 1980Delivered on: 2 April 1980
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Charge
Secured details: £18,000.
Particulars: Aircraft douglas a 26 invade reg. Mark. 37109 serial no: H3-22612.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
9 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
17 April 2019Appointment of Thomas James Martin Ginty as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Theovinder Chatha as a director on 27 February 2019 (1 page)
6 December 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
23 November 2018Statement of company's objects (2 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 November 2018Change of details for Close Brothers Limited as a person with significant control on 2 November 2018 (2 pages)
17 October 2018Appointment of Mr Ryan John Carver as a director on 8 October 2018 (2 pages)
1 October 2018Termination of appointment of David Allan Plant as a director on 30 September 2018 (1 page)
21 February 2018Director's details changed for Theovinder Chatha on 1 November 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page)
25 May 2017Termination of appointment of Jakobus Stefanus Wolvaardt as a director on 27 April 2017 (1 page)
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages)
24 May 2017Appointment of Theovinder Chatha as a director on 27 April 2017 (2 pages)
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
1 December 2016Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page)
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages)
1 December 2016Appointment of Mr David Allan Plant as a director on 21 November 2016 (2 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 July 2016 (13 pages)
5 October 2016Full accounts made up to 31 July 2016 (13 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
10 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
26 November 2015Termination of appointment of Jakobus Stefanus Wolvaardt as a secretary on 26 November 2015 (1 page)
26 November 2015Termination of appointment of Jakobus Stefanus Wolvaardt as a secretary on 26 November 2015 (1 page)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(4 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(4 pages)
21 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Rachelle Ann Frewer on 1 September 2015 (2 pages)
21 October 2015Director's details changed for Jakobus Stefanus Wolvaardt on 1 September 2015 (2 pages)
10 August 2015Registered office address changed from 11th Floor Tolworth Tower Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11th Floor Tolworth Tower Surbiton Surrey KT6 7EL to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 10 August 2015 (1 page)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Termination of appointment of Nicholas John Price as a director on 6 July 2015 (1 page)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
22 July 2015Appointment of Rachelle Ann Frewer as a director on 6 July 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
1 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
4 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(4 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(4 pages)
31 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(4 pages)
18 January 2013Termination of appointment of Richard Kearsey as a director (1 page)
18 January 2013Termination of appointment of Richard Kearsey as a director (1 page)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
10 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
6 December 2012Termination of appointment of Richard Kearsey as a secretary (1 page)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages)
6 December 2012Termination of appointment of Richard Kearsey as a secretary (1 page)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a director (2 pages)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a secretary (2 pages)
6 December 2012Appointment of Jakobus Stefanus Wolvaardt as a secretary (2 pages)
19 November 2012Director's details changed for Nicholas John Price on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Nicholas John Price on 1 November 2012 (2 pages)
19 November 2012Director's details changed for Nicholas John Price on 1 November 2012 (2 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
15 May 2012Appointment of Nicholas John Price as a director (2 pages)
15 May 2012Appointment of Nicholas John Price as a director (2 pages)
2 April 2012Termination of appointment of Roger Stone as a director (1 page)
2 April 2012Termination of appointment of Roger Stone as a director (1 page)
29 December 2011Secretary's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
29 December 2011Secretary's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
29 December 2011Director's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
29 December 2011Director's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
29 December 2011Secretary's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
29 December 2011Director's details changed for Richard Peter Kearsey on 3 October 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
16 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Roger Harold Stone on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Roger Harold Stone on 9 November 2010 (2 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Mr Roger Harold Stone on 9 November 2010 (2 pages)
21 September 2010Termination of appointment of Stephen Hodges as a director (1 page)
21 September 2010Termination of appointment of Stephen Hodges as a director (1 page)
23 April 2010Termination of appointment of Michael Barley as a director (1 page)
23 April 2010Director's details changed for Stephen Richard Hodges on 27 January 2010 (2 pages)
23 April 2010Termination of appointment of Michael Barley as a director (1 page)
23 April 2010Director's details changed for Stephen Richard Hodges on 27 January 2010 (2 pages)
2 February 2010Registered office address changed from Tolworth Tower Surbiton Surrey KT6 7EL on 2 February 2010 (1 page)
2 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from Tolworth Tower Surbiton Surrey KT6 7EL on 2 February 2010 (1 page)
2 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from Tolworth Tower Surbiton Surrey KT6 7EL on 2 February 2010 (1 page)
2 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (8 pages)
21 November 2008Full accounts made up to 31 July 2008 (20 pages)
21 November 2008Full accounts made up to 31 July 2008 (20 pages)
19 November 2008Return made up to 09/11/08; full list of members (4 pages)
19 November 2008Return made up to 09/11/08; full list of members (4 pages)
9 May 2008Auditor's resignation (2 pages)
9 May 2008Auditor's resignation (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (20 pages)
17 January 2008Full accounts made up to 31 July 2007 (20 pages)
10 December 2007Return made up to 09/11/07; no change of members (8 pages)
10 December 2007Return made up to 09/11/07; no change of members (8 pages)
4 May 2007Full accounts made up to 31 July 2006 (19 pages)
4 May 2007Full accounts made up to 31 July 2006 (19 pages)
19 December 2006Return made up to 09/11/06; full list of members (8 pages)
19 December 2006Return made up to 09/11/06; full list of members (8 pages)
5 May 2006Full accounts made up to 31 July 2005 (17 pages)
5 May 2006Full accounts made up to 31 July 2005 (17 pages)
29 November 2005Return made up to 09/11/05; full list of members (8 pages)
29 November 2005Return made up to 09/11/05; full list of members (8 pages)
3 May 2005Full accounts made up to 31 July 2004 (17 pages)
3 May 2005Full accounts made up to 31 July 2004 (17 pages)
11 December 2004Return made up to 09/11/04; full list of members (8 pages)
11 December 2004Return made up to 09/11/04; full list of members (8 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
15 May 2004Full accounts made up to 31 July 2003 (17 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Return made up to 09/11/03; full list of members (8 pages)
2 December 2003Return made up to 09/11/03; full list of members (8 pages)
27 February 2003Full accounts made up to 31 July 2002 (15 pages)
27 February 2003Full accounts made up to 31 July 2002 (15 pages)
14 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
21 December 2001Return made up to 09/11/01; full list of members (7 pages)
21 December 2001Return made up to 09/11/01; full list of members (7 pages)
26 November 2001Full accounts made up to 31 July 2001 (15 pages)
26 November 2001Full accounts made up to 31 July 2001 (15 pages)
25 January 2001Full accounts made up to 31 July 2000 (13 pages)
25 January 2001Full accounts made up to 31 July 2000 (13 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
13 November 2000Return made up to 09/11/00; full list of members (8 pages)
13 November 2000Return made up to 09/11/00; full list of members (8 pages)
11 May 2000Full accounts made up to 31 July 1999 (13 pages)
11 May 2000Full accounts made up to 31 July 1999 (13 pages)
19 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1999Full accounts made up to 31 July 1998 (14 pages)
10 April 1999Full accounts made up to 31 July 1998 (14 pages)
21 December 1998New director appointed (3 pages)
21 December 1998New director appointed (3 pages)
9 December 1998Return made up to 09/11/98; no change of members (6 pages)
9 December 1998Return made up to 09/11/98; no change of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
30 April 1998Full accounts made up to 31 July 1997 (13 pages)
30 April 1998Full accounts made up to 31 July 1997 (13 pages)
2 December 1997Return made up to 09/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Return made up to 09/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1997Full accounts made up to 31 July 1996 (14 pages)
3 February 1997Full accounts made up to 31 July 1996 (14 pages)
27 November 1996Return made up to 09/11/96; full list of members (8 pages)
27 November 1996Return made up to 09/11/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 July 1995 (13 pages)
5 February 1996Full accounts made up to 31 July 1995 (13 pages)
28 November 1995Return made up to 09/11/95; no change of members (6 pages)
28 November 1995Return made up to 09/11/95; no change of members (6 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
3 March 1995New director appointed (2 pages)
14 May 1976Certificate of incorporation (1 page)
14 May 1976Incorporation (21 pages)
14 May 1976Incorporation (21 pages)
14 May 1976Certificate of incorporation (1 page)