Thames Ditton
Surrey
KT7 0RY
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bedster Gardens West Molesey Surrey KT8 1TA |
Director Name | Sean Francis O'Farrell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Publishing |
Correspondence Address | 48 Rostrevor Gardens Southall Middlesex UB2 5SD |
Secretary Name | Mr John Patrick Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cadogan Road Surbiton Surrey KT6 4DJ |
Secretary Name | John Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Secretary Name | Mr Errol Ralph Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 20 Woodham Lane New Haw Addlestone Surrey KT15 3NA |
Secretary Name | Mrs Wendy Pay |
---|---|
Status | Resigned |
Appointed | 30 April 2015(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2021) |
Role | Company Director |
Correspondence Address | Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY |
Secretary Name | Glen Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Website | avbuyer.com |
---|---|
Email address | [email protected] |
Telephone | 020 82554229 |
Telephone region | London |
Registered Address | Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
55k at £0.1 | John Patrick Brennan 74.32% Ordinary |
---|---|
10k at £0.1 | Frank Brennan 13.51% Ordinary |
9k at £0.1 | Mr Mark Williams & Mrs Frances Williams 12.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,279,827 |
Cash | £1,001,512 |
Current Liabilities | £138,235 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
22 December 2003 | Delivered on: 7 January 2004 Persons entitled: William Roger Knight Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,690 together with and other sums under the provisions of the rent deposit deed. Outstanding |
---|---|
15 November 1996 | Delivered on: 21 November 1996 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 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 |
5 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
25 September 2018 | Purchase of own shares. (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 July 2016 | Registered office address changed from Trident House Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from Trident House Oakcroft Road Chessington Surrey KT9 1BD to Avbuyer House, 34a High Street High Street Thames Ditton Surrey KT7 0RY on 25 July 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Termination of appointment of Errol Ralph Miller as a secretary on 30 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Errol Ralph Miller as a secretary on 30 April 2015 (1 page) |
11 May 2015 | Appointment of Mrs Wendy Pay as a secretary on 30 April 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Wendy Pay as a secretary on 30 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Cowleaze House 39 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Trident Court Oakcroft Road Chessington Surrey KT9 1BD England to Trident House Oakcroft Road Chessington Surrey KT9 1BD on 17 December 2014 (1 page) |
31 July 2014 | Company name changed world aviation communications LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Company name changed world aviation communications LIMITED\certificate issued on 31/07/14
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 February 2010 | Director's details changed for John Patrick Brennan on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Patrick Brennan on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
15 December 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (1 page) |
12 August 2008 | Capitals not rolled up (1 page) |
12 August 2008 | Capitals not rolled up (1 page) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Secretary appointed errol ralph miller (2 pages) |
2 June 2008 | Secretary appointed errol ralph miller (2 pages) |
2 June 2008 | Appointment terminated secretary john lloyd (1 page) |
2 June 2008 | Appointment terminated secretary john lloyd (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/06; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 July 2005 | £ ic 10000/8300 02/06/05 £ sr [email protected]=1700 (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | New secretary appointed (2 pages) |
30 July 2005 | £ ic 10000/8300 02/06/05 £ sr [email protected]=1700 (1 page) |
30 July 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
21 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 March 1997 | Ad 03/12/96--------- £ si [email protected] (2 pages) |
14 March 1997 | Ad 03/12/96--------- £ si [email protected] (2 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 July 1996 (7 pages) |
21 January 1997 | Ad 03/12/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 46 cadogan road surbiton surrey KT6 4DJ (1 page) |
21 January 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 46 cadogan road surbiton surrey KT6 4DJ (1 page) |
21 January 1997 | Ad 03/12/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
21 January 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 100/500000 22/10/96 (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | £ nc 100/500000 22/10/96 (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1996 | Return made up to 06/07/96; full list of members (6 pages) |
10 November 1996 | Return made up to 06/07/96; full list of members (6 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
6 July 1995 | Incorporation (32 pages) |
6 July 1995 | Incorporation (32 pages) |