Company NameCoronet Aviation Services Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number02497186
CategoryPrivate Limited Company
Incorporation Date30 April 1990(33 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed31 January 2017(26 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(30 years, 11 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(33 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Michael John Fernley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Director NameMrs Renee Amy Margaret Fernley
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Secretary NameMrs Renee Amy Margaret Fernley
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1996)
RoleCompany Director
Correspondence Address7 Northcroft Road
Englefield Green
Egham
Surrey
TW20 0DP
Director NameDavid George Buckle
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(3 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address15 The Poynings
Richings Park
Iver
Buckinghamshire
SL0 9DS
Director NameJudith Anne Buckle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 September 2005)
RoleSecretary
Correspondence Address15 The Poynings
Richings Park
Iver
Buckinghamshire
SL0 9DS
Secretary NameJudith Anne Buckle
NationalityBritish
StatusResigned
Appointed28 November 1996(6 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address15 The Poynings
Richings Park
Iver
Buckinghamshire
SL0 9DS
Director NameZacharay Guy Buckle
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2005)
RoleGeneral Manager
Correspondence Address15 The Poynings
Iver
Buckinghamshire
SL0 9DS
Director NameMark Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 George Gardens
Fleet
Hampshire
GU51 3PW
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed15 September 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2007)
RoleChartered Accountant
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameDavid Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(17 years after company formation)
Appointment Duration3 months, 1 week (resigned 14 August 2007)
RoleChartered Accountant
Correspondence Address3 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Secretary NameMr David Robert Brooks
NationalityBritish
StatusResigned
Appointed08 May 2007(17 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(17 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Francis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameMr Mark Robin Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(23 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMs Laura Relf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Contact

Websiteasig.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Asig LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

29 September 1998Delivered on: 7 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 March 2024Termination of appointment of David Alastair Trollope as a director on 25 March 2024 (1 page)
27 March 2024Appointment of Mr Christopher Michael Devaney as a director on 25 March 2024 (2 pages)
13 March 2024Accounts for a dormant company made up to 31 December 2023 (4 pages)
13 November 2023Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 13 November 2023 (2 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page)
23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
5 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 May 2019Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page)
29 May 2019Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
8 December 2016Satisfaction of charge 1 in full (5 pages)
8 December 2016Satisfaction of charge 1 in full (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(4 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
12 November 2013Registered office address changed from First Floor Crown House 137-139 High Street Egham Surrrey TW20 9HL on 12 November 2013 (1 page)
12 November 2013Registered office address changed from First Floor Crown House 137-139 High Street Egham Surrrey TW20 9HL on 12 November 2013 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 April 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
19 April 2012Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
15 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 June 2008Director appointed mr david brooks (1 page)
25 June 2008Director appointed mr david brooks (1 page)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
30 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 October 2005 (17 pages)
5 December 2006Full accounts made up to 31 October 2005 (17 pages)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
15 August 2006Delivery ext'd 3 mth 31/10/05 (1 page)
10 July 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005Auditor's resignation (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005Secretary resigned;director resigned (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Auditor's resignation (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: norwood grange norwood lane iver buckinghamshire SL0 0EW (1 page)
26 September 2005Registered office changed on 26/09/05 from: norwood grange norwood lane iver buckinghamshire SL0 0EW (1 page)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
12 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 2000Return made up to 30/04/00; full list of members (6 pages)
27 April 1999Return made up to 30/04/99; no change of members (4 pages)
27 April 1999Return made up to 30/04/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
10 May 1998Return made up to 30/04/98; full list of members (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Full accounts made up to 31 October 1997 (13 pages)
5 March 1998Full accounts made up to 31 October 1997 (13 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
14 May 1997Full accounts made up to 31 October 1996 (13 pages)
14 May 1997Full accounts made up to 31 October 1996 (13 pages)
30 April 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Return made up to 30/04/97; no change of members (4 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
22 April 1996Return made up to 30/04/96; no change of members (4 pages)
22 April 1996Return made up to 30/04/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 October 1995 (13 pages)
26 January 1996Full accounts made up to 31 October 1995 (13 pages)
25 April 1995Return made up to 30/04/95; full list of members (6 pages)
25 April 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
16 January 1992Company name changed\certificate issued on 16/01/92 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
11 June 1990Company name changed\certificate issued on 11/06/90 (2 pages)
30 April 1990Incorporation (9 pages)
30 April 1990Incorporation (9 pages)