Thorn
Bedfordshire
LU5 6JH
Director Name | Mrs Gillian Mary Kay |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Oakwell Park Thorn Bedfordshire LU5 6JH |
Secretary Name | Gillian Mary Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1991(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | Oakwell Park Thorn Bedfordshire LU5 6JH |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Brian Russell Kay 50.00% Ordinary |
---|---|
50 at £1 | Gillian Mary Kay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,611 |
Cash | £269,410 |
Current Liabilities | £26,902 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 1988 | Delivered on: 29 December 1988 Satisfied on: 7 May 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
---|---|
25 March 1986 | Delivered on: 27 March 1986 Satisfied on: 7 May 2004 Persons entitled: Greyhound Equipment Finance Limited Classification: Aircraft mortgage Secured details: $881250 us dollars and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A cessna 501 aircraft manufacturers ser. N 501-0170 reg. Mark g-gene. And all parts & engines, all logs manuals & all insurances taken out in respect of the aircraft. Fully Satisfied |
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
9 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (14 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 November 2008 | Return made up to 09/11/08; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Return made up to 09/11/07; full list of members (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 December 2006 | Return made up to 09/11/06; full list of members (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
29 December 2005 | Return made up to 09/11/05; full list of members (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 December 2004 | Return made up to 09/11/04; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Return made up to 09/11/03; full list of members (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 November 2002 | Return made up to 09/11/02; full list of members (5 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
10 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 November 2001 | Return made up to 09/11/01; full list of members (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2001 | Return made up to 09/11/00; full list of members (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 November 1999 | Return made up to 09/11/99; full list of members (6 pages) |
17 November 1998 | Return made up to 09/11/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
5 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
3 December 1997 | Return made up to 09/11/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
4 February 1997 | Return made up to 09/11/96; full list of members (6 pages) |
14 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
1 April 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
17 January 1996 | Return made up to 09/11/95; full list of members (5 pages) |
10 November 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
29 December 1988 | Particulars of mortgage/charge (3 pages) |
27 March 1986 | Particulars of mortgage/charge (3 pages) |
11 July 1985 | Company name changed\certificate issued on 11/07/85 (2 pages) |
26 June 1985 | Certificate of incorporation (1 page) |