Sandbanks
Poole
Dorset
BH13 7RJ
Director Name | Mrs Julia Hines |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(35 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 1998(17 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 March 1998) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | www.planespotters.net |
---|
Registered Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
48 at £1 | Stephen John Read 97.96% Ordinary |
---|---|
1 at £1 | Theydon Secretaries LTD 2.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£215,469 |
Cash | £4,644 |
Current Liabilities | £9,100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 March 2003 | Delivered on: 1 April 2003 Satisfied on: 24 June 2010 Persons entitled: National Westminster Bank PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The borrower mortgaged and charged to the bank with full title guarantee and agreed to assign to the bank all its present and future interest in the following assets and rights (a) the aircraft, the engines and the equipment; (b) the manuals and technical records; (c) the insurances, the earnings and the benefits thereof and the requisition compensation; and (d) the full benefit of any agreement in any way relating to the aircraft and to which the borrower is or shall be a party at any time during the loan period. Fully Satisfied |
---|---|
29 March 1993 | Delivered on: 6 April 1993 Satisfied on: 24 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 February 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 October 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 September 2015 | Appointment of Mrs Julia Hines as a director on 29 June 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Julia Hines as a director on 29 June 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Cunningham Eardley House 1St Floor 135 Nottinghill Gate London W11 3LB on 4 August 2011 (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
20 September 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 October 2008 | Director's change of particulars / stephen read / 31/07/2008 (1 page) |
31 October 2008 | Director's change of particulars / stephen read / 31/07/2008 (1 page) |
25 April 2008 | Gbp ic 100/49\28/03/08\gbp sr 51@1=51\ (2 pages) |
25 April 2008 | Gbp ic 100/49\28/03/08\gbp sr 51@1=51\ (2 pages) |
12 April 2008 | Resolutions
|
12 April 2008 | Resolutions
|
21 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
21 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 October 2006 | Return made up to 31/07/06; full list of members
|
4 October 2006 | Return made up to 31/07/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members
|
23 August 2005 | Return made up to 31/07/05; full list of members
|
12 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 April 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
1 April 2003 | Particulars of mortgage/charge (9 pages) |
1 April 2003 | Particulars of mortgage/charge (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 31/07/02; full list of members
|
29 August 2002 | Return made up to 31/07/02; full list of members
|
11 July 2002 | Registered office changed on 11/07/02 from: c/o cunningham leos house 100 westbourne grove london W2 5RX (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: c/o cunningham leos house 100 westbourne grove london W2 5RX (1 page) |
24 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Return made up to 31/07/00; full list of members
|
19 September 2000 | Return made up to 31/07/00; full list of members
|
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 October 1999 | Return made up to 31/07/99; full list of members (7 pages) |
1 October 1999 | Return made up to 31/07/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
28 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
18 September 1998 | Return made up to 31/07/98; full list of members (7 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 112 a & b westbourne grove chepstow road london W2 5RU (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
4 September 1997 | Return made up to 31/07/97; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 112A westbourne grove london W2 5RU (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 112A westbourne grove london W2 5RU (1 page) |
1 October 1996 | Return made up to 31/07/95; no change of members (5 pages) |
1 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
1 October 1996 | Return made up to 31/07/95; no change of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |