Downswood
Maidstone
Kent
ME15 8TJ
Director Name | Mr Christopher Ransley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1997(12 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Paint Sprayer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Secretary Name | Mr Christopher Ransley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Paint Sprayer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Secretary Name | Amanda Joanne Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 40 Sangley Road South Norwood London SE25 6QX |
Secretary Name | Mrs Rachel Louise Ransley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Orchard Lane Leybourne West Malling Kent ME19 5QH |
Director Name | David Rosenkrantz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 October 2000(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 07 October 2010) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | 9 Pinehurst Cres Etobicoke Ontario M9a 3a4 |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | rascompletions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01959 576747 |
Telephone region | Westerham |
Registered Address | 510 Churchill Way Churchill Way Biggin Hill Westerham TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Helen Croxford 5.66% Ordinary B |
---|---|
8.5k at £3.53 | Christopher Ransley 28.31% Ordinary A |
8.5k at £3.53 | Russell Pitt 28.31% Ordinary A |
20k at £1 | Christopher Ransley 18.87% Ordinary B |
20k at £1 | Russell Pitt 18.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £747,945 |
Cash | £28,344 |
Current Liabilities | £228,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
30 November 2007 | Delivered on: 18 December 2007 Persons entitled: Biggin Hill Airport Limited Classification: Rent deposit deed Secured details: £41,170.00 due or to become due from the company to. Particulars: The rent deposit of £41,170. Outstanding |
---|---|
9 January 2002 | Delivered on: 17 January 2002 Persons entitled: Barclays Bank PLC Classification: Debenture 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: 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. Outstanding |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
11 March 2019 | Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
30 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 April 2011 | Termination of appointment of David Rosenkrantz as a director (1 page) |
14 April 2011 | Termination of appointment of David Rosenkrantz as a director (1 page) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Cancellation of shares. Statement of capital on 18 November 2010
|
18 November 2010 | Purchase of own shares. (3 pages) |
18 November 2010 | Cancellation of shares. Statement of capital on 18 November 2010
|
18 November 2010 | Purchase of own shares. (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 April 2010 | Director's details changed for David Rosenkrantz on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Russell Pitt on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Christopher Ransley on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Russell Pitt on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Christopher Ransley on 17 February 2010 (2 pages) |
14 April 2010 | Director's details changed for David Rosenkrantz on 17 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
5 May 2008 | Return made up to 17/02/08; full list of members (6 pages) |
5 May 2008 | Return made up to 17/02/08; full list of members (6 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: building 165 churchill way biggin hill airport biggin hill kent TN16 3BN (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: building 165 churchill way biggin hill airport biggin hill kent TN16 3BN (1 page) |
22 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (8 pages) |
23 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 155 main road biggin hill kent TN16 3JP (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 155 main road biggin hill kent TN16 3JP (1 page) |
10 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 17/02/04; full list of members (9 pages) |
2 March 2004 | Resolutions
|
2 March 2004 | Resolutions
|
12 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
4 March 2003 | Return made up to 17/02/03; full list of members (9 pages) |
23 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 July 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (9 pages) |
21 February 2002 | Return made up to 17/02/02; full list of members (9 pages) |
17 January 2002 | Particulars of mortgage/charge (11 pages) |
17 January 2002 | Particulars of mortgage/charge (11 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
22 June 2001 | Registered office changed on 22/06/01 from: building 165 churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: building 165 churchill way biggin hill airport, biggin hill westerham kent TN16 3BN (1 page) |
1 March 2001 | Return made up to 17/02/01; full list of members
|
1 March 2001 | Return made up to 17/02/01; full list of members
|
14 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
14 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
25 August 2000 | Ad 07/08/00--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
25 August 2000 | £ nc 1000/100001 07/08/00 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 08/08/00--------- £ si 60001@1=60001 £ ic 40000/100001 (3 pages) |
25 August 2000 | Ad 07/08/00--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 08/08/00--------- £ si 60001@1=60001 £ ic 40000/100001 (3 pages) |
25 August 2000 | £ nc 1000/100001 07/08/00 (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 June 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
28 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
28 May 1998 | Full accounts made up to 28 February 1998 (11 pages) |
10 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 28 February 1997 (9 pages) |
30 April 1997 | Full accounts made up to 28 February 1997 (9 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 17/02/97; full list of members
|
28 February 1997 | Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1997 | Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1997 | Return made up to 17/02/97; full list of members
|
16 January 1997 | Company name changed russell aircraft services LTD.\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed russell aircraft services LTD.\certificate issued on 17/01/97 (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: aveline haig road biggen hill kent TN16 (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: aveline haig road biggen hill kent TN16 (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: thornhill house 26 fisher street maidstone kent ME14 2SU (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Accounting reference date notified as 28/02 (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Accounting reference date notified as 28/02 (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page) |
22 February 1996 | Incorporation (20 pages) |
22 February 1996 | Incorporation (20 pages) |