Company NameCloudbase Aviation Services Limited
DirectorPhilip Austin James
Company StatusActive
Company Number02956390
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Philip Austin James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(1 month, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleFlying Instructor/Aircraft En
Country of ResidenceUnited Kingdom
Correspondence Address1a Princes Avenue
Walderslade
Chatham
Kent
ME5 8BA
Secretary NameMrs Helen Anne Leppard
NationalityBritish
StatusCurrent
Appointed24 July 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address16 Meadowcroft Close
Horley
Surrey
RH6 9EL
Secretary NameAustin James
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address99 Channel View
Bulwark
Chepstow
Gwent
NP6 5AJ
Wales
Secretary NameKristina Awad
NationalityBritish
StatusResigned
Appointed15 February 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 July 2007)
RoleSecretary
Correspondence Address12 Wellington Road
Horsham
West Sussex
RH12 1DD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitecloudbase-aviation-services.co.u

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Philip Austin James
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,443
Cash£106
Current Liabilities£56,976

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

1 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
20 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
15 October 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
3 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
31 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 7 September 2017 (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 February 2017Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 8 February 2017 (1 page)
8 February 2017Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 8 February 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 September 2013Secretary's details changed for Mrs Helen Anne Leppard on 12 May 2012 (2 pages)
19 September 2013Secretary's details changed for Helen Anne James on 21 August 2013 (2 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Secretary's details changed for Helen Anne James on 21 August 2013 (2 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Secretary's details changed for Mrs Helen Anne Leppard on 12 May 2012 (2 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Director's details changed for Philip Austin James on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Philip Austin James on 8 August 2010 (2 pages)
18 August 2010Director's details changed for Philip Austin James on 8 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
7 September 2009Return made up to 08/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 October 2008Secretary's change of particulars / helen james / 15/05/2008 (1 page)
1 October 2008Return made up to 08/08/08; full list of members (3 pages)
1 October 2008Return made up to 08/08/08; full list of members (3 pages)
1 October 2008Secretary's change of particulars / helen james / 15/05/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 November 2007Return made up to 08/08/07; full list of members (6 pages)
3 November 2007Registered office changed on 03/11/07 from: 1A princes ave waldeslade chatham kent ME5 8AB (1 page)
3 November 2007Registered office changed on 03/11/07 from: 1A princes ave waldeslade chatham kent ME5 8AB (1 page)
3 November 2007Return made up to 08/08/07; full list of members (6 pages)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: redhill aerodrome crabhill lane south nutfield surrey RH1 5JY (1 page)
19 September 2007Registered office changed on 19/09/07 from: redhill aerodrome crabhill lane south nutfield surrey RH1 5JY (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
2 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2006Return made up to 08/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
17 August 2005Return made up to 08/08/05; full list of members (6 pages)
17 August 2005Return made up to 08/08/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 August 2004Return made up to 08/08/04; full list of members (6 pages)
13 August 2004Return made up to 08/08/04; full list of members (6 pages)
2 February 2004Amended accounts made up to 31 August 2001 (4 pages)
2 February 2004Amended accounts made up to 31 August 2001 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 February 2004Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 February 2004Amended accounts made up to 31 August 2000 (4 pages)
2 February 2004Amended accounts made up to 31 August 2000 (4 pages)
5 August 2003Return made up to 08/08/03; full list of members (6 pages)
5 August 2003Return made up to 08/08/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 September 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
2 September 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 02/09/02
(6 pages)
16 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
16 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
20 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2001Registered office changed on 10/09/01 from: 84 wickham chase west wickham kent BR4 0BN (1 page)
10 September 2001Registered office changed on 10/09/01 from: 84 wickham chase west wickham kent BR4 0BN (1 page)
16 August 2000Return made up to 08/08/00; full list of members (6 pages)
16 August 2000Return made up to 08/08/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 August 1999 (9 pages)
31 July 2000Full accounts made up to 31 August 1999 (9 pages)
2 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1999Return made up to 08/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
1 July 1999Full accounts made up to 31 August 1998 (9 pages)
26 August 1998Return made up to 08/08/98; full list of members (6 pages)
26 August 1998Return made up to 08/08/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 August 1997 (9 pages)
20 April 1998Full accounts made up to 31 August 1997 (9 pages)
1 October 1997Registered office changed on 01/10/97 from: robinson house robinson road crawley west sussex RH11 7AD (1 page)
1 October 1997Return made up to 08/08/97; no change of members (4 pages)
1 October 1997Registered office changed on 01/10/97 from: robinson house robinson road crawley west sussex RH11 7AD (1 page)
1 October 1997Return made up to 08/08/97; no change of members (4 pages)
16 January 1997Full accounts made up to 31 August 1996 (10 pages)
16 January 1997Full accounts made up to 31 August 1996 (10 pages)
19 August 1996Return made up to 08/08/96; no change of members (4 pages)
19 August 1996Return made up to 08/08/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 August 1995 (9 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Secretary resigned (1 page)
31 May 1996Full accounts made up to 31 August 1995 (9 pages)
1 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Director's particulars changed (2 pages)
17 March 1995Director's particulars changed (2 pages)