Company NameBBA Aviation Europe Limited
Company StatusDissolved
Company Number03441891
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 7 months ago)
Dissolution Date15 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Vincent Marcinik
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2010(12 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 15 May 2021)
RoleAccounting Finance Director
Country of ResidenceUnited States
Correspondence Address201 S Orange Ave
Suite 1425
Orlando
32801
United States
Director NameMichael Friedrich Lange
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed03 February 2010(12 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 15 May 2021)
RoleManager Partner Me Business Solutions Sarl
Country of ResidenceLuxembourg
Correspondence Address19 Rue De Bitbourg
Luxembourg L-1273
Director NameStephen Townes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressPO Box 12233
Greenville
South Caroline
29612
Director NameGeorge Schwartz
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address644 Santa Helena
Solana Beach
California
92075
Director NameKevin Edward Francis McCarthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1998)
RoleSolicitor
Correspondence AddressFlat 39 Belmont Court
Highbury New Park
London
N5 2HA
Secretary NameNicholas Bryans
NationalityBritish
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1998)
RoleSolicitor
Correspondence Address7 Mornington Terrace
London
NW1 7RR
Secretary NameStephen Townes
NationalityAmerican
StatusResigned
Appointed31 March 1998(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressPO Box 12233
Greenville
South Caroline
29612
Director NameMr Paul Jefferson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(8 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWychecroft
Meadow Close, Bridge
Canterbury
Kent
CT4 5AT
Secretary NameJames Flannan Browne
NationalityBritish
StatusResigned
Appointed23 June 1998(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2001)
RoleSolicitor
Correspondence Address56-57 Rupert House
Nevern Square
London
SW5 9PL
Director NameBruce Van Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2001(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2002)
RoleCompany Director
Correspondence Address32245 Equestrian Trail
Sorrento
Florida Fl 32776
United States
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameMr Thomas Peter Whitehead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage
Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL
Director NameKeith Anthony Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2003)
RoleDirector And Financial Control
Correspondence Address8 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMark Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 George Gardens
Fleet
Hampshire
GU51 3PW
Director NameMr Robert Daniel Sellas Jr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2009)
RoleVice President Operations
Correspondence Address1233 Sharon Place
Winter Park
Fl 32789
United States
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed13 June 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMr David Robert Brooks
NationalityBritish
StatusResigned
Appointed04 May 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside
Dorking
Surrey
RH4 1PR
Director NameMr David Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(11 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 February 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverside
Dorking
Surrey
RH4 1PR
Director NameMr Francis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House
137-139 High Street
Egham
Surrey
TW20 9HL
Director NameIain Fraser Macleod
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address59 Cite Milewee
L-8064
Bertrange
Luxembourg
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitebbaaviation.com
Telephone020 75143999
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3.1m at £1Aircraft Service International Group, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£39,948,000
Cash£1,000
Current Liabilities£53,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2021Final Gazette dissolved following liquidation (1 page)
15 February 2021Return of final meeting in a members' voluntary winding up (12 pages)
15 January 2020Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 15 January 2020 (2 pages)
14 January 2020Appointment of a voluntary liquidator (3 pages)
14 January 2020Declaration of solvency (8 pages)
14 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-02
(1 page)
11 July 2019Full accounts made up to 31 December 2018 (22 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
13 May 2019Termination of appointment of Iain Fraser Macleod as a director on 31 December 2018 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (22 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 January 2017Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 January 2017Company name changed bba aviation asig europe LIMITED\certificate issued on 26/01/17
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 3rd Floor 105 Wigmore Street London W1U 1QY on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE England to 3rd Floor 105 Wigmore Street London W1U 1QY on 25 January 2017 (1 page)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 May 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow, Middlesex TW6 3AE on 4 May 2016 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,135,001
(5 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,135,001
(5 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,135,001
(5 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
4 July 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,135,001
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,135,001
(5 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,135,001
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
12 November 2013Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,135,001
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,135,001
(5 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 3,135,001
(5 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Termination of appointment of Francis Pearse as a director (1 page)
19 September 2011Termination of appointment of Francis Pearse as a director (1 page)
12 September 2011Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages)
12 September 2011Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages)
24 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
31 March 2010Company name changed asig europe LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed asig europe LIMITED\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
31 March 2010Change of name notice (2 pages)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
17 February 2010Appointment of Iain Fraser Macleod as a director (3 pages)
17 February 2010Termination of appointment of Mark Edwards as a director (2 pages)
17 February 2010Termination of appointment of David Brooks as a director (2 pages)
17 February 2010Termination of appointment of David Brooks as a director (2 pages)
17 February 2010Termination of appointment of David Brooks as a secretary (2 pages)
17 February 2010Statement of company's objects (2 pages)
17 February 2010Statement of company's objects (2 pages)
17 February 2010Appointment of Michael Friedrich Lange as a director (3 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 February 2010Appointment of Michael Friedrich Lange as a director (3 pages)
17 February 2010Termination of appointment of David Brooks as a secretary (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 February 2010Termination of appointment of Mark Edwards as a director (2 pages)
17 February 2010Appointment of Iain Fraser Macleod as a director (3 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Director appointed mr david robert brooks (1 page)
15 April 2009Director appointed mr david robert brooks (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 March 2009Appointment terminated director robert sellas jr (1 page)
30 March 2009Appointment terminated director robert sellas jr (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 October 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
25 October 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
12 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough berkshire SL3 0BH (1 page)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough berkshire SL3 0BH (1 page)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
17 June 2003Return made up to 01/06/03; no change of members (6 pages)
17 June 2003Return made up to 01/06/03; no change of members (6 pages)
17 June 2003Location of register of members (1 page)
17 June 2003Location of register of members (1 page)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
13 August 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
25 July 2002Return made up to 18/07/02; no change of members (6 pages)
25 July 2002Return made up to 18/07/02; no change of members (6 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
30 April 2001Full group accounts made up to 31 March 2000 (19 pages)
30 April 2001Full group accounts made up to 31 March 2000 (19 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2000Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2000Accounting reference date extended from 29/03/00 to 31/03/00 (1 page)
21 June 2000Accounting reference date extended from 29/03/00 to 31/03/00 (1 page)
19 May 2000£ nc 1000/10000000 31/03/00 (2 pages)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Ad 31/03/00--------- £ si 3135000@1=3135000 £ ic 1/3135001 (2 pages)
19 May 2000Ad 31/03/00--------- £ si 3135000@1=3135000 £ ic 1/3135001 (2 pages)
19 May 2000£ nc 1000/10000000 31/03/00 (2 pages)
4 April 2000Full group accounts made up to 29 March 1999 (20 pages)
4 April 2000Full group accounts made up to 29 March 1999 (20 pages)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1998Accounting reference date extended from 30/09/98 to 29/03/99 (1 page)
14 August 1998Accounting reference date extended from 30/09/98 to 29/03/99 (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: hill house 1 little new street london EC4A 3TR (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: hill house 1 little new street london EC4A 3TR (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
9 April 1998Company name changed cherington LIMITED\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed cherington LIMITED\certificate issued on 14/04/98 (2 pages)
30 September 1997Incorporation (14 pages)
30 September 1997Incorporation (14 pages)