Weybridge
Surrey
KT13 0DX
Director Name | Cavin John Gaffney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 16 April 2001) |
Role | Airline Pilot |
Correspondence Address | Thika 14 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | Alexander Vassos Georgiadis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 May 2002) |
Role | Shipping Broker |
Country of Residence | England |
Correspondence Address | Soames House Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Ronald Frederick Richards |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1995) |
Role | Aircraft Engineer |
Correspondence Address | Hillview Sandy Lane Tilford Farnham Surrey GU10 2EU |
Director Name | John Laurence Terry |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 November 1991) |
Role | Company Director |
Correspondence Address | The Anchor Lester Point Combe Martin Ilfracombe Devon EX34 0DL |
Secretary Name | John Christopher David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(8 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 May 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Goodacre Close Weybridge Surrey KT13 0DX |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 July 1996) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Registered Address | 2 The Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | John Christopher David Parsons 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
20 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 February 2022 | Company name changed st helena airways LIMITED\certificate issued on 23/02/22
|
7 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 May 2021 | Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from Level Two Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 17 February 2021 (1 page) |
17 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
11 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
20 April 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2013 | Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2013 | Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Register inspection address has been changed from Prestige Travel Suite 1St Floor 81-83 Victoria Road Surbiton Surrey KT6 4NS (1 page) |
18 April 2011 | Register inspection address has been changed from Prestige Travel Suite 1St Floor 81-83 Victoria Road Surbiton Surrey KT6 4NS (1 page) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from Prestige Travel Suite 81-83 Victoria Road Surbiton Surrey KT6 4NS England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Prestige Travel Suite 81-83 Victoria Road Surbiton Surrey KT6 4NS England on 16 March 2011 (1 page) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 June 2010 | Registered office address changed from Prestige Travel Suite 18 Victoria Road Surbiton Surrey KT6 4NS on 30 June 2010 (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Registered office address changed from Prestige Travel Suite 18 Victoria Road Surbiton Surrey KT6 4NS on 30 June 2010 (1 page) |
30 June 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 April 2007 | Return made up to 16/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 16/04/07; no change of members (7 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Return made up to 16/04/04; full list of members
|
5 May 2004 | Return made up to 16/04/04; full list of members
|
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 May 2001 | Return made up to 16/04/01; full list of members
|
11 May 2001 | Return made up to 16/04/01; full list of members
|
4 May 2000 | Return made up to 16/04/00; full list of members
|
4 May 2000 | Return made up to 16/04/00; full list of members
|
26 April 2000 | Company name changed saint helena airways LIMITED\certificate issued on 27/04/00 (2 pages) |
26 April 2000 | Company name changed saint helena airways LIMITED\certificate issued on 27/04/00 (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 5 bury street st james`s london SW1Y 6AB (1 page) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 5 bury street st james`s london SW1Y 6AB (1 page) |
21 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 June 1999 | Return made up to 16/04/99; no change of members
|
6 June 1999 | Return made up to 16/04/99; no change of members
|
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 May 1998 | Return made up to 16/04/98; no change of members
|
15 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 May 1998 | Return made up to 16/04/98; no change of members
|
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 16/04/96; no change of members
|
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Return made up to 16/04/96; no change of members
|
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: eleventh floor one america square crosswall london EC3N 2LB (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: eleventh floor one america square crosswall london EC3N 2LB (1 page) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
3 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |
3 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |