Maida Vale
London
W9 2NT
Director Name | Mrs Katherine Genevieve Bryan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2006(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Brampton Chase Lower Shiplake Henley-On-Thames Oxfordshire RG9 3BX |
Director Name | Mr Dudley Chapman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 31 May 1991) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Blossom Hill Yelford Oxon OX29 7QZ |
Director Name | Alastair George Nicholson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 March 2012) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Airdh Ard Fassock Kiltarlity IV4 7HT Scotland |
Secretary Name | Jeffrey Robert Cornacchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 16 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Jeffrey Robert Cornacchia |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Registered Address | Flat 1 162 Elgin Avenue Maida Vale London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
5k at £1 | Alastair David John Nicholson 50.00% Ordinary |
---|---|
5k at £1 | Katherine Genevieve Bryan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,522 |
Cash | £922,711 |
Latest Accounts | 14 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 14 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 April |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 December 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 14 April 2023 (9 pages) |
13 December 2022 | Micro company accounts made up to 14 April 2022 (8 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
19 December 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 August 2021 | Unaudited abridged accounts made up to 14 April 2021 (9 pages) |
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 14 April 2020 (9 pages) |
6 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 September 2019 | Unaudited abridged accounts made up to 14 April 2019 (7 pages) |
8 January 2019 | Unaudited abridged accounts made up to 14 April 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 14 April 2017 (6 pages) |
4 January 2018 | Micro company accounts made up to 14 April 2017 (6 pages) |
19 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 14 April 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 14 April 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 14 April 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 14 April 2015 (7 pages) |
4 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages) |
17 November 2014 | Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages) |
17 November 2014 | Director's details changed for Katherine Genevieve Bryan on 1 June 2014 (2 pages) |
17 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
26 May 2014 | Total exemption small company accounts made up to 14 April 2014 (7 pages) |
26 May 2014 | Total exemption small company accounts made up to 14 April 2014 (7 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 August 2013 | Total exemption small company accounts made up to 14 April 2013 (7 pages) |
13 August 2013 | Total exemption small company accounts made up to 14 April 2013 (7 pages) |
7 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 14 April 2012 (9 pages) |
18 January 2013 | Total exemption small company accounts made up to 14 April 2012 (9 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Katherine Genevieve Nicholson on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Katherine Genevieve Nicholson on 17 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of Alastair Nicholson as a director (1 page) |
16 April 2012 | Termination of appointment of Alastair Nicholson as a director (1 page) |
10 November 2011 | Registered office address changed from 2 Stable Close Oxford OX1 2RF England on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 2 Stable Close Oxford OX1 2RF England on 10 November 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 14 April 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 14 April 2011 (7 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 14 April 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 14 April 2010 (7 pages) |
12 July 2010 | Registered office address changed from Thames Bridge House Henley Bridge Henley-on-Thames RG9 2LN on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Thames Bridge House Henley Bridge Henley-on-Thames RG9 2LN on 12 July 2010 (1 page) |
12 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
12 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
12 June 2010 | Director's details changed for Katherine Genevieve Nicholson on 28 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Katherine Genevieve Nicholson on 28 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Jeffrey Robert Cornacchia on 28 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Jeffrey Robert Cornacchia on 28 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Alastair George Nicholson on 28 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Alastair George Nicholson on 28 May 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 14 April 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 14 April 2009 (7 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 14 April 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 14 April 2008 (7 pages) |
30 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
28 August 2007 | Group of companies' accounts made up to 14 April 2007 (7 pages) |
28 August 2007 | Group of companies' accounts made up to 14 April 2007 (7 pages) |
25 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
25 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 14 April 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 14 April 2006 (7 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
23 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 14 April 2005 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 14 April 2005 (5 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 14 April 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 14 April 2004 (6 pages) |
21 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 14 April 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 14 April 2003 (5 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (7 pages) |
10 December 2002 | Total exemption small company accounts made up to 14 April 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 14 April 2002 (6 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 14 April 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 14 April 2001 (5 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members
|
6 June 2001 | Return made up to 28/05/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 14 April 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 14 April 2000 (5 pages) |
16 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 14 April 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 14 April 1999 (5 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 14 April 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 14 April 1998 (6 pages) |
1 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 14 April 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 14 April 1997 (7 pages) |
13 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
26 January 1997 | Accounts for a small company made up to 14 April 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 14 April 1996 (8 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 14 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 14 April 1995 (8 pages) |
3 January 1996 | Company name changed M.P.W. aviation LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed M.P.W. aviation LIMITED\certificate issued on 04/01/96 (2 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
27 December 1979 | Incorporation (14 pages) |
27 December 1979 | Incorporation (14 pages) |