Headley
Bordon
Hampshire
GU35 8PA
Director Name | Mr Roger David Smithells |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducklings 7 Duck Lane Midhurst West Sussex GU29 9DE |
Director Name | Mr Michael John Wright |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Longwood Drive Roehampton London SW15 5DL |
Secretary Name | Mr Michael John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Longwood Drive Roehampton London SW15 5DL |
Secretary Name | Mr Roger David Smithells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducklings 7 Duck Lane Midhurst West Sussex GU29 9DE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mistralaviation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 973691727 |
Telephone region | Mobile |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
335k at £1 | Mr John Peter Kistner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,353 |
Gross Profit | £12,492 |
Net Worth | £7,695 |
Current Liabilities | £54,272 |
Latest Accounts | 31 December 2015 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 December 2002 | Delivered on: 10 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Robin R212OU : registration mark g-cbvb : serial number 365 including the engines and all equipment all replacement renewals and additions thereto and the manuals and technical records the insurances requisition compensation and all other assets of the security created by the mortgage. Outstanding |
---|---|
30 December 2002 | Delivered on: 10 January 2003 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Robin R212OU : registration mark g-cble : serial number 364 including the engines and all equiptment all replacement renewals and additions made thereto and the manuals and technical records the insurances requisition compensation and all other assets of the security created by the mortgage. Outstanding |
4 August 2000 | Delivered on: 16 August 2000 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £44,100 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: First priority fixed aircraft mortgage over robin 2160 reg mark g-vecb s/no.300 Together with an assignment of the rights title and interest in the insurances. See the mortgage charge document for full details. Outstanding |
27 April 2000 | Delivered on: 29 April 2000 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £47,700 together with all monies due or to become due from the company to the chargee. Particulars: Robin HR200/120B registration: g-veca msn: 344. see the mortgage charge document for full details. Outstanding |
15 November 1999 | Delivered on: 16 November 1999 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £111,359 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: Robin HR200 reg mark g-bynk s/no.338 And robin R2160C reg mark g-byof s/no.337. Outstanding |
14 February 1995 | Delivered on: 7 March 1995 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 charge over all plant machinery vehicles computers and office and other equipment both present and future. 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 |
7 March 2002 | Delivered on: 9 March 2002 Satisfied on: 6 August 2007 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £48,800 and all other monies due or to become due from the company to the chargee. Particulars: First priority fixed aircraft mortgage over robin R2160I, reg: g-vecg. Serial number: 322. see the mortgage charge document for full details. Fully Satisfied |
21 June 2001 | Delivered on: 5 July 2001 Satisfied on: 15 March 2007 Persons entitled: Lombard North Central PLC Classification: Aircraft mortgage Secured details: £57,571.79 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: First priority fixed aircraft mortgage over robin R2120U reg mark g-vece s/no.355 Together with an assignment of the rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2017 | Application to strike the company off the register (3 pages) |
14 December 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
9 October 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
10 April 2017 | Director's details changed for Mr John Peter Kistner on 1 April 2016 (2 pages) |
10 April 2017 | Termination of appointment of Roger David Smithells as a secretary on 12 September 2016 (1 page) |
10 April 2017 | Termination of appointment of Roger David Smithells as a director on 12 September 2016 (1 page) |
10 April 2017 | Director's details changed for Mr John Peter Kistner on 1 April 2016 (2 pages) |
10 April 2017 | Termination of appointment of Roger David Smithells as a secretary on 12 September 2016 (1 page) |
10 April 2017 | Termination of appointment of Roger David Smithells as a director on 12 September 2016 (1 page) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 April 2016 | Director's details changed for Mr John Peter Kistner on 7 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr John Peter Kistner on 7 April 2016 (2 pages) |
27 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
27 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Roger David Smithells on 7 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Roger David Smithells on 7 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Mr Roger David Smithells on 7 April 2014 (2 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Director's details changed for Mr John Peter Kistner on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr John Peter Kistner on 16 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr John Peter Kistner on 1 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr John Peter Kistner on 1 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr John Peter Kistner on 1 March 2013 (2 pages) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Company name changed mistral aviation LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed mistral aviation LIMITED\certificate issued on 14/04/12
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Change of name notice (2 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Register(s) moved to registered office address (1 page) |
5 May 2011 | Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Register(s) moved to registered office address (1 page) |
5 May 2011 | Registered office address changed from Sussex House the Pines Broad Street Guildford Surrey GU3 3BH on 5 May 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / roger smithells / 01/09/2006 (1 page) |
18 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / roger smithells / 01/09/2006 (1 page) |
7 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
10 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 01/12/06; full list of members (7 pages) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned;director resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 May 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
16 May 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
3 May 2006 | Ad 30/03/06--------- £ si [email protected]=325000 £ ic 10000/335000 (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Ad 30/03/06--------- £ si [email protected]=325000 £ ic 10000/335000 (2 pages) |
3 May 2006 | Resolutions
|
14 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Return made up to 01/12/02; full list of members
|
12 December 2002 | Return made up to 01/12/02; full list of members
|
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
29 April 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 December 1998 | Return made up to 01/12/98; full list of members
|
24 December 1998 | Return made up to 01/12/98; full list of members
|
18 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 December 1997 | Return made up to 01/12/97; no change of members
|
31 December 1997 | Return made up to 01/12/97; no change of members
|
9 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 01/12/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: sussex house the pines broad st guildford GU3 3BH (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: sussex house the pines broad st guildford GU3 3BH (1 page) |
8 January 1996 | Return made up to 01/12/95; full list of members
|
8 January 1996 | Return made up to 01/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |