Seer Green
Buckinghamshire
HP9 2YZ
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2019(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Richard John Goward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 April 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hambledon 1 Verulam Avenue Purley Surrey CR8 3NR |
Director Name | Geoffrey Weaver |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 25 St Cleres Way Danbury Chelmsford Essex CM3 4AF |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 28 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Director Name | Mr Michael Roger Forrest |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Director Name | William Samuel Moody |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 November 2005) |
Role | Consultant |
Correspondence Address | 75456 Augusta Drive Indian Wells California 92210 United States |
Secretary Name | Mr Michael Roger Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Upper Cranbrook Road Westbury Park Bristol Avon BS6 7UP |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(11 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 February 2004) |
Role | Personal Assistant |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Website | global-flying.co.uk |
---|---|
Telephone | 01206 773710 |
Telephone region | Colchester |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3m at £1 | Besso Insurance Group LTD 97.05% Ordinary |
---|---|
41k at £1 | Besso Insurance Group LTD 2.95% Deferred |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 1990 | Delivered on: 20 June 1990 Satisfied on: 11 January 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
24 July 1987 | Delivered on: 30 July 1987 Satisfied on: 13 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kentish house, 401, mile end road, london, E.3. Fully Satisfied |
26 November 1986 | Delivered on: 8 December 1986 Satisfied on: 5 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling pounds 47,000 deposited in a deposit account with the bank's treasury division in the name of the bank as nominees for the company together with any sums which may from time to time be deposited by the company as aforesaid. Fully Satisfied |
22 January 1986 | Delivered on: 12 February 1986 Satisfied on: 5 March 1991 Persons entitled: Regis Property Company PLC. Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 22/1/86. Particulars: Sterling pounds 87,400 on deposit at lloyds bank PLC & any interest earned thereon (for full details see doc M24). Fully Satisfied |
22 January 1986 | Delivered on: 5 February 1986 Satisfied on: 5 March 1991 Persons entitled: Regis Property Company PLC. Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22.1.86. Particulars: Sterling pounds 8,100 on deposit at lloyds bank PLC in an interest earning account in the name of dron & wright. Fully Satisfied |
10 June 1985 | Delivered on: 28 June 1985 Persons entitled: London United Investments PLC And Peter Russell Pennington Legh. Classification: Trust deed Secured details: Sterling pounds 1,600,000 mortgage debenture 9% cumulative loan stock 1995 as set out in the trust deed. Particulars: All property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery, stock in trade, work in progress prepayments and investments, and the shares in j besso and company limited from time to time registered in the name of the company. Outstanding |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
27 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ms Samantha Jane Hovey as a director on 28 February 2019 (2 pages) |
1 April 2019 | Termination of appointment of Colin George Bird as a director on 28 February 2019 (1 page) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 August 2016 | Satisfaction of charge 1 in full (4 pages) |
23 August 2016 | Satisfaction of charge 1 in full (4 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 May 2013 | Termination of appointment of Richard Goward as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Goward as a director (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 August 2008 | Return made up to 03/07/08; no change of members
|
7 August 2008 | Return made up to 03/07/08; no change of members
|
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members
|
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Return made up to 03/07/06; full list of members
|
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
14 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
14 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
14 October 2004 | Return made up to 03/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
12 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
9 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members
|
10 July 2001 | Return made up to 03/07/01; full list of members
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10/12 alie street london E1 8DE (1 page) |
25 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
25 July 1998 | Return made up to 03/07/98; full list of members (5 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
27 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 July 1996 | Return made up to 03/07/96; no change of members
|
22 July 1996 | Return made up to 03/07/96; no change of members
|
14 February 1996 | New secretary appointed (1 page) |
14 February 1996 | New secretary appointed (1 page) |
3 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 July 1995 | Return made up to 03/07/95; full list of members
|
19 July 1995 | Return made up to 03/07/95; full list of members
|
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
8 March 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: jardine house 6 crutched friars london EC3N 2HT (1 page) |
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: jardine house 6 crutched friars london EC3N 2HT (1 page) |
20 February 1995 | Ad 08/02/95--------- £ si 1250050@1=1250050 £ ic 130950/1381000 (2 pages) |
20 February 1995 | Ad 08/02/95--------- £ si 1250050@1=1250050 £ ic 130950/1381000 (2 pages) |
14 March 1991 | Ad 28/02/91--------- £ si 250@1=250 £ ic 139700/139950 (2 pages) |
14 March 1991 | Ad 28/02/91--------- £ si 250@1=250 £ ic 139700/139950 (2 pages) |
21 February 1991 | Ad 28/07/87--------- £ si 25000@1 (2 pages) |
21 February 1991 | Ad 28/07/87--------- £ si 25000@1 (2 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
28 December 1984 | Company name changed\certificate issued on 28/12/84 (2 pages) |
28 December 1984 | Company name changed\certificate issued on 28/12/84 (2 pages) |
4 September 1984 | Incorporation (15 pages) |
4 September 1984 | Incorporation (15 pages) |