Stanmore
HA7 1JS
Director Name | Ms Margaret Ann Moss |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1995) |
Role | Independent Financial Advisor |
Correspondence Address | 74 Westbourne Park Villas London W2 5EB |
Secretary Name | Mr Rodger Shiach Burns Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Northcote Avenue London W5 3UT |
Secretary Name | Bryan Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 September 2004) |
Role | Bus Manager |
Correspondence Address | 59 Station Road Hanwell London W7 3JD |
Director Name | Bryan Magee |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 September 2004) |
Role | Bus Manager |
Correspondence Address | 59 Station Road Hanwell London W7 3JD |
Director Name | Jason McNamara Smith |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 May 2005) |
Role | Operations Manager |
Correspondence Address | 83 Dudley Gardens Ealing London W13 9LU |
Secretary Name | Jason McNamara Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(13 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 May 2005) |
Role | Operations Manager |
Correspondence Address | 83 Dudley Gardens Ealing London W13 9LU |
Secretary Name | Elena Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 June 2016) |
Role | Company Director |
Correspondence Address | 49 Northcote Avenue Ealing London W5 3UT |
Website | www.inflightinitiatives.co.uk |
---|
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Rodger Shiak Burns Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,251 |
Cash | £167,920 |
Current Liabilities | £357,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
28 June 2021 | Delivered on: 14 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
---|---|
3 November 2023 | Change of details for Rodger Shiak Burns Craig as a person with significant control on 2 November 2023 (2 pages) |
2 November 2023 | Director's details changed for Mr Rodger Shiach Burns Craig on 2 November 2023 (2 pages) |
20 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 April 2023 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page) |
21 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
23 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 October 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
14 July 2021 | Registration of charge 025540790001, created on 28 June 2021 (56 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 December 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
19 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 June 2016 | Termination of appointment of Elena Bryant as a secretary on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Elena Bryant as a secretary on 14 June 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
1 May 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Rodger Shiak Burns Craig on 31 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Rodger Shiak Burns Craig on 31 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Location of register of members (non legible) (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page) |
27 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
27 January 2009 | Location of register of members (non legible) (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN united kingdom (1 page) |
27 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 June 2008 | Return made up to 31/10/07; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
9 June 2008 | Return made up to 31/10/07; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 January 2005 | Return made up to 31/10/04; full list of members
|
24 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
24 January 2005 | Return made up to 31/10/04; full list of members
|
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
6 December 2004 | New secretary appointed;new director appointed (2 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
23 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
23 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
27 January 2004 | Return made up to 31/10/02; full list of members
|
27 January 2004 | Return made up to 31/10/02; full list of members
|
18 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 February 2002 | Return made up to 31/10/01; full list of members
|
6 February 2002 | Return made up to 31/10/01; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 November 2001 | Return made up to 31/10/00; full list of members (5 pages) |
6 November 2001 | Return made up to 31/10/00; full list of members (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
12 March 1999 | Return made up to 31/10/98; full list of members (6 pages) |
12 March 1999 | Return made up to 31/10/98; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
14 July 1997 | Return made up to 31/10/96; no change of members (6 pages) |
14 July 1997 | Return made up to 31/10/96; no change of members (6 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 March 1996 | Return made up to 31/10/95; full list of members
|
28 March 1996 | Return made up to 31/10/95; full list of members
|
20 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
20 December 1990 | Company name changed\certificate issued on 20/12/90 (2 pages) |
20 December 1990 | Company name changed\certificate issued on 20/12/90 (2 pages) |