Leatherhead
Surrey
KT22 8DY
Director Name | Mr Joseph Danial McGeough |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 November 2012(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Flying Effects Director |
Country of Residence | United States |
Correspondence Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Teresa Foy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Malcolm Norman Glover |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 8 years, 2 months (resigned 22 March 2000) |
Role | Chartered Accountant |
Correspondence Address | Denfield 23 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Patricia Musgrove |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 9 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 19 Kennel Lane Fetcham Leatherhead Surrey KT22 9PQ |
Secretary Name | Mr Malcolm Norman Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 8 years, 2 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | Denfield 23 Lilley Drive Kingswood Tadworth Surrey KT20 6JA |
Director Name | Peter Stuart Foy |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 2208 Tona Circle Las Vegas Nevada 89109 United States |
Director Name | Jeremy Vaughan Hodgson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 1999) |
Role | Flying Effects Director |
Correspondence Address | 29 Hilltop House 117 Hornsey Lane London N6 5NW |
Secretary Name | Benjamin David Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 January 2001) |
Role | Company Director |
Correspondence Address | 85 Teazlewood Park Leatherhead Surrey KT22 7JR |
Secretary Name | Clare Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 January 2006) |
Role | Office Manager |
Correspondence Address | 30 Birchwood Newcome Road Shenley Hertfordshire WD7 9ET |
Director Name | Stephen Michael Barber |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 18 Tanners Hill Abbots Langley Hertfordshire WD5 0LT |
Director Name | Teresa Foy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2006(14 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 November 2012) |
Role | Company Director |
Correspondence Address | 2156 Mohican Way Las Vegas Nevada 89109 United States |
Secretary Name | Stephen Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 46 Farm Way Bushey WD23 3SY |
Secretary Name | Mrs Nisha Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2020) |
Role | Co Bookkeeper |
Correspondence Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992 |
Appointment Duration | 4 days (resigned 20 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.flyingbyfoy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82360234 |
Telephone region | London |
Registered Address | Ashcombe House, 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Peter Stuart Foy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £532,367 |
Cash | £48,351 |
Current Liabilities | £322,294 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
16 January 2005 | Delivered on: 20 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a unit 3 borehamwood enterprise centre theobald street borehamwood hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 October 1997 | Delivered on: 22 October 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
---|---|
10 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Barbara Foy as a director on 10 February 2023 (1 page) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
5 January 2021 | Termination of appointment of Nisha Gondhia as a secretary on 31 October 2020 (1 page) |
4 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
20 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
14 January 2020 | Director's details changed for Barbara Foy on 14 January 2020 (2 pages) |
14 January 2020 | Change of details for Barbara Foy as a person with significant control on 14 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Appointment of Teresa Foy as a director on 21 May 2019 (2 pages) |
22 May 2019 | Notification of Teresa Foy as a person with significant control on 1 August 2018 (2 pages) |
22 May 2019 | Change of details for Barbara Foy as a person with significant control on 1 August 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 January 2018 | Change of details for Barbara Foy as a person with significant control on 23 August 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Director's details changed for Barbara Foy on 21 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Barbara Foy on 21 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Appointment of Mr Joseph Danial Mcgeough as a director (2 pages) |
27 November 2012 | Appointment of Mr Joseph Danial Mcgeough as a director (2 pages) |
26 November 2012 | Termination of appointment of Teresa Foy as a director (1 page) |
26 November 2012 | Termination of appointment of Teresa Foy as a director (1 page) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Secretary's details changed for Mrs Nisha Gondhia on 4 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
31 January 2008 | Location of register of members (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Location of debenture register (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page) |
31 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
26 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
1 February 2006 | New secretary appointed (1 page) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 February 2003 | Return made up to 10/01/03; full list of members
|
10 February 2003 | Return made up to 10/01/03; full list of members
|
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
16 January 2002 | Return made up to 10/01/02; full list of members (8 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
9 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Auditor's resignation (1 page) |
23 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 January 2001 | Auditor's resignation (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
24 May 2000 | New secretary appointed (1 page) |
24 May 2000 | New secretary appointed (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: hyde court, lower road great bookham leatherhead surrey KT23 4ED (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: hyde court, lower road great bookham leatherhead surrey KT23 4ED (1 page) |
24 May 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members
|
26 January 2000 | Return made up to 20/01/00; full list of members
|
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1999 | Return made up to 20/01/99; full list of members
|
27 January 1999 | Return made up to 20/01/99; full list of members
|
27 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 20/01/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
2 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 January 1992 | Incorporation (14 pages) |
20 January 1992 | Incorporation (14 pages) |