London
W6 7BA
Secretary Name | Malcolm, Wilson, Gillott, Fowler & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2012(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 January 2023) |
Correspondence Address | 5th Floor 26-28 Hammersmtih Grove London W6 7BA |
Director Name | Mr Philip Wyndham Ashley Knatchbull |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Old Church Street London SW3 6DX |
Secretary Name | Nicholas Roger Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1994) |
Role | Company Director |
Correspondence Address | Estate Office Broadlands Romsey Hampshire SO51 9ZE |
Secretary Name | John Bernard Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Henwick Close Henwick Newbury Berkshire RG18 9EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2010(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2012) |
Correspondence Address | Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU |
Website | oscaraviation.com |
---|---|
Email address | [email protected] |
Telephone | 020 74705666 |
Telephone region | London |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£301,232 |
Cash | £936 |
Current Liabilities | £310,904 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co Third Floor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 1 April 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Malcolm, Wilson, Gillott, Fowler & Co as a secretary (2 pages) |
23 October 2012 | Appointment of Malcolm, Wilson, Gillott, Fowler & Co as a secretary (2 pages) |
23 October 2012 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 23 October 2012 (1 page) |
22 October 2012 | Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page) |
22 October 2012 | Termination of appointment of Reeves Company Secretarial Limited as a secretary (1 page) |
3 October 2012 | Termination of appointment of Philip Knatchbull as a director (1 page) |
3 October 2012 | Termination of appointment of Philip Knatchbull as a director (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Secretary's details changed for Reeves & Neylan Services Limited on 22 September 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Reeves & Neylan Services Limited on 22 September 2010 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Appointment of Reeves & Neylan Services Limited as a secretary (2 pages) |
26 May 2010 | Appointment of Reeves & Neylan Services Limited as a secretary (2 pages) |
19 May 2010 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH United Kingdom on 19 May 2010 (1 page) |
6 May 2010 | Termination of appointment of John Moss as a secretary (1 page) |
6 May 2010 | Termination of appointment of John Moss as a secretary (1 page) |
5 May 2010 | Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from the Estate Office, Broadlands Romsey Hampshire SO51 9ZE on 5 May 2010 (1 page) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 20/03/05; full list of members
|
7 April 2005 | Return made up to 20/03/05; full list of members
|
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members
|
20 April 2004 | Return made up to 20/03/04; full list of members
|
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
14 July 2003 | Return made up to 20/03/03; full list of members
|
14 July 2003 | Return made up to 20/03/03; full list of members
|
8 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Director's particulars changed (1 page) |
22 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | Return made up to 20/03/02; full list of members
|
10 April 2002 | Return made up to 20/03/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 August 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 August 1998 | Full accounts made up to 31 March 1997 (7 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 20/03/98; no change of members (6 pages) |
22 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
22 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: charter court third avenue hillbrook southampton SO9 1QS (1 page) |
13 June 1995 | Registered office changed on 13/06/95 from: charter court third avenue hillbrook southampton SO9 1QS (1 page) |
18 April 1995 | Return made up to 20/03/95; no change of members (8 pages) |
18 April 1995 | Return made up to 20/03/95; no change of members (8 pages) |
3 June 1992 | Company name changed\certificate issued on 03/06/92 (2 pages) |
3 June 1992 | Company name changed\certificate issued on 03/06/92 (2 pages) |