Company NameB17 Preservation Limited
DirectorElinor Sallingboe
Company StatusActive
Company Number01691958
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameElinor Sallingboe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAirshow Organiser
Country of ResidenceEngland
Correspondence AddressSelbourne House Church Lane
Freckenham
Bury St Edmunds
Suffolk
IP28 8JF
Secretary NameElinor Sallingboe
NationalityBritish
StatusCurrent
Appointed14 February 1995(12 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelbourne House Church Lane
Freckenham
Bury St Edmunds
Suffolk
IP28 8JF
Director NameElisabeth Dinesen
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 April 2012)
RoleTranslator
Country of ResidenceEngland
Correspondence AddressFaaborgvej 160a
Svendborg 5700
Denmark
Foreign
Secretary NameMargaret Linda Dodge
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1995)
RoleCompany Director
Correspondence Address3 Cunnington Street
London
W14
Director NamePeter Ellis Brown
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 1999)
RoleAircraft Engineer
Correspondence Address148 Perne Road
Cambridge
CB1 3NX

Contact

Telephone01293 883213
Telephone regionCrawley

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Elinor Sallingboe
100.00%
Ordinary

Financials

Year2014
Net Worth£91,489
Cash£116,844
Current Liabilities£32,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 12 Claremont Road Surbiton Surrey KT6 4QU to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 April 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Termination of appointment of Elisabeth Dinesen as a director (1 page)
6 July 2012Termination of appointment of Elisabeth Dinesen as a director (1 page)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 35a Victoria Road Surbiton Surrey KT6 4JT on 19 June 2012 (1 page)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Elisabeth Dinesen on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Elisabeth Dinesen on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Elinor Sallingboe on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Elinor Sallingboe on 28 December 2009 (2 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
6 January 2006Return made up to 29/12/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 December 2004Return made up to 29/12/04; full list of members (7 pages)
16 December 2004Return made up to 29/12/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 January 2004Return made up to 29/12/03; full list of members (7 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
11 April 2003Return made up to 29/12/02; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Full accounts made up to 31 March 1999 (12 pages)
30 December 1999Full accounts made up to 31 March 1999 (12 pages)
1 March 1999Full accounts made up to 31 March 1998 (11 pages)
1 March 1999Full accounts made up to 31 March 1998 (11 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 January 1996Return made up to 29/12/95; full list of members (6 pages)
5 January 1996Return made up to 29/12/95; full list of members (6 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
18 January 1983Incorporation (18 pages)
18 January 1983Incorporation (18 pages)