Swanage
Dorset
BH19 1DA
Director Name | Mr Andrew Christopher Missen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr Andrew Christopher Boxer-Missen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr Paul Andrew Rogers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr Timothy Marcus Lucas Reading |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Associate General Counsel |
Country of Residence | England |
Correspondence Address | 16 Blades Court 16 Lower Mall London W6 9DJ |
Secretary Name | Ms Linda Cookson |
---|---|
Status | Current |
Appointed | 22 April 2015(29 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Miss Hilary Clare |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | The Blades 16 Lower Mall London W6 9DJ |
Director Name | Frank Metzstein |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 September 2008) |
Role | Optician |
Correspondence Address | 11 Blades Court 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Colin Stephen Radley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 October 2009) |
Role | Consultant Engineer |
Correspondence Address | 3 Blades Court Lower Mall Hammersmith London W6 9DJ |
Director Name | Mr Victor Simonis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 1997) |
Role | Air Steward |
Correspondence Address | The Blades 16 Lower Mall London W6 9DJ |
Secretary Name | Mr Nigel Raymond Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 1996) |
Role | Company Director |
Correspondence Address | The Blades 16 Lower Mall London W6 9DJ |
Secretary Name | Mona Catherine Macphee Rendel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 April 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 The Blades 16 Lower Mall London W6 9DJ |
Director Name | Simon Timothy Chides |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 October 2005) |
Role | Account Manager |
Correspondence Address | 4 Blades Court 16 Lower Mall Hammersmith London W6 9DJ |
Director Name | Mona Catherine Macphee Rendel |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 April 2015) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 The Blades 16 Lower Mall London W6 9DJ |
Director Name | Marina Vladimirovna Bowater |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 April 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 16 Blades Court Lower Mall London W6 9DJ |
Director Name | Ms Kate Hermione Boxer |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 May 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
Registered Address | The Blades 16 Lower Mall Hammersmith London W6 9DJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,450 |
Net Worth | £55,160 |
Cash | £69,266 |
Current Liabilities | £16,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
21 July 2022 | Director's details changed for Mr Andrew Christopher Missen on 14 July 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 May 2016 | Termination of appointment of Kate Hermione Boxer as a director on 11 May 2016 (1 page) |
15 May 2016 | Termination of appointment of Kate Hermione Boxer as a director on 11 May 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 no member list (6 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
5 August 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
2 May 2015 | Appointment of Mr Timothy Marcus Lucas Reading as a director on 22 April 2015 (2 pages) |
2 May 2015 | Appointment of Mr Timothy Marcus Lucas Reading as a director on 22 April 2015 (2 pages) |
2 May 2015 | Appointment of Ms Linda Cookson as a secretary on 22 April 2015 (2 pages) |
2 May 2015 | Appointment of Ms Linda Cookson as a secretary on 22 April 2015 (2 pages) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page) |
11 April 2015 | Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 May 2014 | Appointment of Mr Paul Andrew Rogers as a director (2 pages) |
6 May 2014 | Appointment of Mr Paul Andrew Rogers as a director (2 pages) |
14 February 2014 | Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
14 February 2014 | Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
14 February 2014 | Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 April 2012 | Appointment of Mr Andrew Christopher Missen as a director (2 pages) |
27 April 2012 | Appointment of Mr Andrew Christopher Missen as a director (2 pages) |
27 April 2012 | Termination of appointment of Marina Bowater as a director (1 page) |
27 April 2012 | Termination of appointment of Marina Bowater as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 no member list (6 pages) |
27 April 2010 | Appointment of Ms Kate Hermione Boxer as a director (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Appointment of Ms Kate Hermione Boxer as a director (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
18 January 2010 | Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
18 January 2010 | Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages) |
27 October 2009 | Termination of appointment of Colin Radley as a director (1 page) |
27 October 2009 | Termination of appointment of Colin Radley as a director (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
27 January 2009 | Annual return made up to 31/12/08 (3 pages) |
8 January 2009 | Appointment terminated director frank metzstein (1 page) |
8 January 2009 | Appointment terminated director frank metzstein (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
11 January 2008 | Annual return made up to 31/12/07 (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 February 2007 | Annual return made up to 31/12/06 (2 pages) |
22 February 2007 | Annual return made up to 31/12/06 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 January 2006 | Annual return made up to 31/12/05 (5 pages) |
4 January 2006 | Annual return made up to 31/12/05 (5 pages) |
28 November 2005 | Director resigned (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 January 2005 | Annual return made up to 31/12/04 (5 pages) |
10 January 2005 | Annual return made up to 31/12/04 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 February 2004 | Annual return made up to 31/12/03 (5 pages) |
1 February 2004 | Annual return made up to 31/12/03 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
14 January 2003 | Annual return made up to 31/12/02 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 January 2002 | Annual return made up to 31/12/01 (4 pages) |
18 January 2002 | Annual return made up to 31/12/01 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
16 January 2001 | Annual return made up to 31/12/00 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
7 January 2000 | Annual return made up to 31/12/99 (4 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 December 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
23 December 1998 | Annual return made up to 31/12/98 (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
7 December 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 March 1998 | Annual return made up to 31/12/97
|
6 March 1998 | Annual return made up to 31/12/97
|
14 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 May 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Annual return made up to 31/12/96 (6 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Annual return made up to 31/12/96 (6 pages) |
27 December 1996 | Secretary resigned (1 page) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 January 1996 | Annual return made up to 31/12/95 (6 pages) |
3 January 1996 | Annual return made up to 31/12/95 (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 March 1995 | Annual return made up to 31/12/94 (6 pages) |
16 March 1995 | Annual return made up to 31/12/94 (6 pages) |
12 August 1991 | Resolutions
|
12 August 1991 | Memorandum and Articles of Association (4 pages) |
12 August 1991 | Memorandum and Articles of Association (4 pages) |
12 August 1991 | Resolutions
|
5 February 1986 | Incorporation (27 pages) |
5 February 1986 | Incorporation (27 pages) |